HADDON-COSTELLO LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1RA

Company number 00658699
Status Active
Incorporation Date 10 May 1960
Company Type Private Limited Company
Address N.E.W. ACCOUNTANCY SERVICES, GREEN FARM, TISSINGTON, DERBYSHIRE, DE6 1RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of HADDON-COSTELLO LIMITED are www.haddoncostello.co.uk, and www.haddon-costello.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Haddon Costello Limited is a Private Limited Company. The company registration number is 00658699. Haddon Costello Limited has been working since 10 May 1960. The present status of the company is Active. The registered address of Haddon Costello Limited is N E W Accountancy Services Green Farm Tissington Derbyshire De6 1ra. The company`s financial liabilities are £151.3k. It is £28.25k against last year. The cash in hand is £21.84k. It is £-3.56k against last year. And the total assets are £156.14k, which is £31.63k against last year. GREEN, Richard Antony is a Director of the company. Secretary GREEN, Deborah Claire has been resigned. Secretary GREEN, James Edward has been resigned. Secretary GREEN, Robert Michael has been resigned. Director GREEN, Deborah Claire has been resigned. Director GREEN, Richard Anthony has been resigned. Director GREEN, Robert Michael has been resigned. Director HADDON, Leonard has been resigned. The company operates in "Other manufacturing n.e.c.".


haddon-costello Key Finiance

LIABILITIES £151.3k
+22%
CASH £21.84k
-15%
TOTAL ASSETS £156.14k
+25%
All Financial Figures

Current Directors

Director
GREEN, Richard Antony
Appointed Date: 06 November 2012
59 years old

Resigned Directors

Secretary
GREEN, Deborah Claire
Resigned: 01 May 2008
Appointed Date: 03 April 2007

Secretary
GREEN, James Edward
Resigned: 03 April 2007
Appointed Date: 31 August 2005

Secretary
GREEN, Robert Michael
Resigned: 31 August 2005

Director
GREEN, Deborah Claire
Resigned: 06 November 2012
Appointed Date: 01 May 2008
53 years old

Director
GREEN, Richard Anthony
Resigned: 01 May 2008
Appointed Date: 27 October 1998
59 years old

Director
GREEN, Robert Michael
Resigned: 31 August 2005
86 years old

Director
HADDON, Leonard
Resigned: 16 January 1998
115 years old

Persons With Significant Control

Mr Richard Antony Green
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HADDON-COSTELLO LIMITED Events

15 Mar 2017
Confirmation statement made on 14 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Compulsory strike-off action has been discontinued
25 Apr 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,750

12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 77 more events
27 Oct 1987
Accounts for a small company made up to 30 April 1987

27 Oct 1987
Return made up to 25/09/87; no change of members

04 Nov 1986
Accounts for a small company made up to 30 April 1986

04 Nov 1986
Return made up to 11/11/86; full list of members

31 Jan 1974
Particulars of mortgage/charge

HADDON-COSTELLO LIMITED Charges

27 August 1996
Fixed and floating charge
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1979
Mortgage
Delivered: 18 January 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments premises factory premises in…
28 January 1974
Floating charge
Delivered: 31 January 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
24 February 1972
Mortgage
Delivered: 1 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 71 paget rd. Leicester, together with all fixtures etc.