HAWORTH PROPERTIES LIMITED
ELLERKER

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2DT

Company number 03173033
Status Active
Incorporation Date 14 March 1996
Company Type Private Limited Company
Address AMEN COTTAGE, CHURCH LANE, ELLERKER, BROUGH EAST YORKSHIRE, HU15 2DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAWORTH PROPERTIES LIMITED are www.haworthproperties.co.uk, and www.haworth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Broomfleet Rail Station is 3 miles; to Ferriby Rail Station is 4.6 miles; to Gilberdyke Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haworth Properties Limited is a Private Limited Company. The company registration number is 03173033. Haworth Properties Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of Haworth Properties Limited is Amen Cottage Church Lane Ellerker Brough East Yorkshire Hu15 2dt. The company`s financial liabilities are £61.07k. It is £2.88k against last year. The cash in hand is £1.16k. It is £-0.15k against last year. And the total assets are £69.68k, which is £4.03k against last year. PARKER, Susan is a Secretary of the company. PARKER, Michael Haworth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


haworth properties Key Finiance

LIABILITIES £61.07k
+4%
CASH £1.16k
-12%
TOTAL ASSETS £69.68k
+6%
All Financial Figures

Current Directors

Secretary
PARKER, Susan
Appointed Date: 14 March 1996

Director
PARKER, Michael Haworth
Appointed Date: 14 March 1996
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1996
Appointed Date: 14 March 1996

HAWORTH PROPERTIES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
01 May 1996
Particulars of mortgage/charge
01 May 1996
Particulars of mortgage/charge
24 Apr 1996
Particulars of mortgage/charge
21 Mar 1996
Secretary resigned
14 Mar 1996
Incorporation

HAWORTH PROPERTIES LIMITED Charges

15 September 2006
Mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 319 beverley road kingston upon hull t/no HS173724…
15 September 2006
Mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 317 beverley road kingston upon hull t/no HS145757…
15 September 2006
Mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 315 beverley road kingston upon hull t/no HS71966. Together…
15 September 2006
Mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 313 beverley road kingston upon hull t/no HS88569. Together…
6 January 1999
Legal charge
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 vermont street hull the rental income by way of first…
23 December 1998
Legal charge
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 313 beverley road hull HU5 1LG the rental income by way of…
23 December 1998
Legal charge
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 315, 317 and 319 beverley road hull HU5 1LG the rental…
11 April 1996
Legal charge
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 319 beverley road kingston upon hull t/no HS173724 all…
11 April 1996
Legal charge
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 313 beverley road kingston upon hull t/no…
11 April 1996
Legal charge
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 317 beverley road kingston upon hull t/no…
4 April 1996
Single debenture
Delivered: 24 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…