HUMBER FINANCE LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ
Company number 00543121
Status Active
Incorporation Date 10 January 1955
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST RIDING OF YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 8,450 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HUMBER FINANCE LIMITED are www.humberfinance.co.uk, and www.humber-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humber Finance Limited is a Private Limited Company. The company registration number is 00543121. Humber Finance Limited has been working since 10 January 1955. The present status of the company is Active. The registered address of Humber Finance Limited is Medina House 2 Station Avenue Bridlington East Riding of Yorkshire Yo16 4lz. The company`s financial liabilities are £4.64k. It is £1.48k against last year. And the total assets are £1.42k, which is £-2.11k against last year. HUDSON, Helen is a Secretary of the company. HUDSON, Helen is a Director of the company. KERR, Anne is a Director of the company. Secretary PEARSON, John Michael has been resigned. Director PEARSON, John Michael has been resigned. Director PEARSON, Kathleen has been resigned. Director SEGAL, Shirley Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


humber finance Key Finiance

LIABILITIES £4.64k
+46%
CASH n/a
TOTAL ASSETS £1.42k
-60%
All Financial Figures

Current Directors

Secretary
HUDSON, Helen
Appointed Date: 23 December 1999

Director
HUDSON, Helen

72 years old

Director
KERR, Anne

79 years old

Resigned Directors

Secretary
PEARSON, John Michael
Resigned: 23 December 1999

Director
PEARSON, John Michael
Resigned: 23 December 1999
80 years old

Director
PEARSON, Kathleen
Resigned: 26 August 2003
107 years old

Director
SEGAL, Shirley Ann
Resigned: 16 July 2002
91 years old

HUMBER FINANCE LIMITED Events

09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8,450

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 8,450

08 May 2015
Secretary's details changed for Mrs Helen Hudson on 22 April 2015
...
... and 81 more events
08 Aug 1986
Accounts for a small company made up to 31 December 1985
08 Aug 1986
Return made up to 14/05/86; full list of members

10 May 1983
Accounts made up to 31 December 1982
03 Oct 1973
Memorandum and Articles of Association
10 Jan 1955
Certificate of incorporation

HUMBER FINANCE LIMITED Charges

4 January 1994
Fixed and floating charge
Delivered: 6 January 1994
Status: Satisfied on 25 May 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1993
Legal charge
Delivered: 23 June 1993
Status: Satisfied on 25 May 2001
Persons entitled: Midland Bank PLC
Description: Princess dock chambers princess dock side hull.
11 May 1993
Agreement
Delivered: 20 May 1993
Status: Satisfied on 30 August 2003
Persons entitled: Hitachi Credit (UK) PLC
Description: Floating charge over all right title interest in and to the…
12 July 1984
Charge
Delivered: 17 July 1984
Status: Satisfied on 10 October 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…
29 October 1959
Charge
Delivered: 5 November 1959
Status: Satisfied on 22 November 1994
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
24 June 1959
Legal charge
Delivered: 10 July 1959
Status: Satisfied on 30 August 2003
Persons entitled: Harold F. Robinson S Lawrence F Sinclair Ian Gough Wellsted
Description: Princes dock chambers princes dock st.,kingston upon hull…