HENRY HULLEY & SONS LIMITED
BASLOW

Hellopages » Derbyshire » Derbyshire Dales » DE45 1RP

Company number 02280297
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address DERWENT GARAGE, CALVER ROAD, BASLOW, DERBYSHIRE, DE45 1RP
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 10,000 . The most likely internet sites of HENRY HULLEY & SONS LIMITED are www.henryhulleysons.co.uk, and www.henry-hulley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Dore Rail Station is 7.1 miles; to Hope (Derbyshire) Rail Station is 8 miles; to Matlock Rail Station is 8.1 miles; to Matlock Bath Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Hulley Sons Limited is a Private Limited Company. The company registration number is 02280297. Henry Hulley Sons Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Henry Hulley Sons Limited is Derwent Garage Calver Road Baslow Derbyshire De45 1rp. . EADES, Richard Wilson is a Secretary of the company. EADES, Muriel Betty is a Director of the company. EADES, Richard Wilson is a Director of the company. Secretary COTTERILL, Samuel Arthur has been resigned. Director COTTERILL, Samuel Arthur has been resigned. Director EADES, Peter has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
EADES, Richard Wilson
Appointed Date: 03 July 2001

Director
EADES, Muriel Betty
Appointed Date: 05 January 2013
84 years old

Director
EADES, Richard Wilson
Appointed Date: 03 July 2001
47 years old

Resigned Directors

Secretary
COTTERILL, Samuel Arthur
Resigned: 03 July 2001

Director
COTTERILL, Samuel Arthur
Resigned: 03 July 2001
86 years old

Director
EADES, Peter
Resigned: 05 January 2013
87 years old

Persons With Significant Control

Henry Hulley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY HULLEY & SONS LIMITED Events

13 Nov 2016
Confirmation statement made on 10 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000

...
... and 75 more events
12 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1988
Registered office changed on 12/10/88 from: 84 temple chambers temple avenue london EC4Y ohp

14 Sep 1988
Memorandum and Articles of Association

14 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1988
Incorporation

HENRY HULLEY & SONS LIMITED Charges

17 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Derwent garage calver road baslow and land on the north…
4 July 2001
Debenture
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1993
Credit agreement
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
31 March 1989
Debenture
Delivered: 11 April 1989
Status: Satisfied on 27 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1989
Mortgage
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: Henry Hulley & Sons Limited
Description: Firstly all that piece of land near to the main road in…