NEWCO HS LIMITED
NORTH HUMBERSIDE HODGSON SEALANTS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0LN

Company number 02799221
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address BELPRIN ROAD, BEVERLEY, NORTH HUMBERSIDE, HU17 0LN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-11-24 ; Change of name notice. The most likely internet sites of NEWCO HS LIMITED are www.newcohs.co.uk, and www.newco-hs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Arram Rail Station is 2.5 miles; to Hull Rail Station is 7.8 miles; to Hessle Rail Station is 9.2 miles; to Ferriby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newco Hs Limited is a Private Limited Company. The company registration number is 02799221. Newco Hs Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Newco Hs Limited is Belprin Road Beverley North Humberside Hu17 0ln. . HODGSON, Richard Maxwell is a Secretary of the company. HODGSON, Charles Peter is a Director of the company. HODGSON, Richard Maxwell is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOK, Francis Julian has been resigned. Director HARTLEY, Adrian John has been resigned. Director HODGSON, Felicity has been resigned. Director HODGSON, Richard Philip has been resigned. Director MCGUINN, Bernard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HODGSON, Richard Maxwell
Appointed Date: 22 March 1993

Director
HODGSON, Charles Peter
Appointed Date: 22 March 1993
66 years old

Director
HODGSON, Richard Maxwell
Appointed Date: 22 March 1993
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 March 1993
Appointed Date: 12 March 1993

Director
COOK, Francis Julian
Resigned: 28 March 2012
Appointed Date: 01 November 2007
80 years old

Director
HARTLEY, Adrian John
Resigned: 28 March 2012
Appointed Date: 01 July 2006
60 years old

Director
HODGSON, Felicity
Resigned: 28 March 2012
Appointed Date: 31 March 1993
92 years old

Director
HODGSON, Richard Philip
Resigned: 29 October 2004
Appointed Date: 22 March 1993
99 years old

Director
MCGUINN, Bernard
Resigned: 19 February 2009
Appointed Date: 01 July 2006
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 March 1993
Appointed Date: 12 March 1993

Persons With Significant Control

Mr Richard Maxwell Hodgson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Peter Hodgson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWCO HS LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
09 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24

09 Dec 2016
Change of name notice
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

...
... and 90 more events
26 Mar 1993
Director resigned

26 Mar 1993
Secretary resigned

26 Mar 1993
Registered office changed on 26/03/93 from: 12 york place leeds west yorks LS1 2DS

19 Mar 1993
Company name changed litmustest LIMITED\certificate issued on 22/03/93

12 Mar 1993
Incorporation

NEWCO HS LIMITED Charges

24 July 2013
Charge code 0279 9221 0008
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 February 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied on 5 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2007
Chattel mortgage
Delivered: 14 February 2007
Status: Satisfied on 4 September 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the plant and machinery, vehicles, computers and other…
30 December 1994
Legal charge
Delivered: 17 January 1995
Status: Satisfied on 12 April 2005
Persons entitled: Tsb Bank PLC
Description: Land off the east side of swinemoor lane beverley…
30 December 1994
Legal charge
Delivered: 17 January 1995
Status: Satisfied on 12 April 2005
Persons entitled: Tsb Bank PLC
Description: Land and buildings to the south east of swinemoor lane…
4 May 1994
Mortgage debenture
Delivered: 5 May 1994
Status: Satisfied on 12 April 2005
Persons entitled: Rp Hodgson and F Hodgson
Description: Fixed and floating charges over the undertaking and all…
4 May 1994
Mortgage debenture
Delivered: 5 May 1994
Status: Satisfied on 12 April 2005
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1993
Mortgage debenture
Delivered: 24 April 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: A specific equitable charge over all freehold and leasehold…