L H GROUP HOLDINGS LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 8EN
Company number 02097233
Status Active
Incorporation Date 6 February 1987
Company Type Private Limited Company
Address HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN, BARTON UNDER NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8EN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of L H GROUP HOLDINGS LIMITED are www.lhgroupholdings.co.uk, and www.l-h-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Lichfield Trent Valley Rail Station is 6.8 miles; to Lichfield City Rail Station is 7.9 miles; to Polesworth Rail Station is 10.2 miles; to Shenstone Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L H Group Holdings Limited is a Private Limited Company. The company registration number is 02097233. L H Group Holdings Limited has been working since 06 February 1987. The present status of the company is Active. The registered address of L H Group Holdings Limited is Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton On Trent Staffordshire De13 8en. . ISAAC, Michael James is a Secretary of the company. HILDUM, Keith Patrick is a Director of the company. ISAAC, Michael James is a Director of the company. MEYER, David James is a Director of the company. WEATHERALL, Christopher John is a Director of the company. Secretary CALVER, Robert Edward has been resigned. Director BROWN, Alaistair has been resigned. Director BROWN, Diane Elizabeth has been resigned. Director CHILDS, Geoffrey has been resigned. Director CULVERWELL, Anthony John has been resigned. Director ISAAC, Michael James has been resigned. Director LEE, Carol Ann has been resigned. Director LEE, Christopher has been resigned. Director LEE, David John has been resigned. Director LEE, Graham Ivan has been resigned. Director LEE, Graham has been resigned. Director NOON, Julie Ann has been resigned. The company operates in "Machining".


Current Directors

Secretary
ISAAC, Michael James
Appointed Date: 02 September 2003

Director
HILDUM, Keith Patrick
Appointed Date: 01 October 2012
63 years old

Director
ISAAC, Michael James
Appointed Date: 01 June 2015
62 years old

Director
MEYER, David James
Appointed Date: 01 October 2012
55 years old

Director
WEATHERALL, Christopher John
Appointed Date: 01 October 2012
64 years old

Resigned Directors

Secretary
CALVER, Robert Edward
Resigned: 02 September 2003

Director
BROWN, Alaistair
Resigned: 01 October 2012
Appointed Date: 28 June 2010
58 years old

Director
BROWN, Diane Elizabeth
Resigned: 31 August 2010
Appointed Date: 01 April 1996
60 years old

Director
CHILDS, Geoffrey
Resigned: 01 October 2012
Appointed Date: 28 June 2010
69 years old

Director
CULVERWELL, Anthony John
Resigned: 01 October 2012
Appointed Date: 28 June 2010
63 years old

Director
ISAAC, Michael James
Resigned: 01 October 2012
Appointed Date: 01 July 2001
62 years old

Director
LEE, Carol Ann
Resigned: 01 October 2012
80 years old

Director
LEE, Christopher
Resigned: 09 January 2008
Appointed Date: 01 April 1996
57 years old

Director
LEE, David John
Resigned: 01 October 2012
Appointed Date: 01 April 1996
62 years old

Director
LEE, Graham Ivan
Resigned: 01 October 2012
Appointed Date: 01 April 1996
61 years old

Director
LEE, Graham
Resigned: 01 October 2012
81 years old

Director
NOON, Julie Ann
Resigned: 31 August 2010
Appointed Date: 01 April 1996
55 years old

Persons With Significant Control

Westinghouse Air Brake Technologies Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L H GROUP HOLDINGS LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
29 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
08 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 152 more events
27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Feb 1987
Registered office changed on 27/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Feb 1987
Incorporation
06 Feb 1987
Certificate of incorporation
06 Feb 1987
Certificate of Incorporation

L H GROUP HOLDINGS LIMITED Charges

10 August 2010
Guarantee & debenture
Delivered: 19 August 2010
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2002
Legal charge
Delivered: 13 December 2002
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 316B fauld industrial estate tutbury at fauld staffordshire…
6 December 2002
Legal charge
Delivered: 13 December 2002
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 317A fauld industrial estate tutbury at fauld staffordshire.
5 December 2002
Legal charge
Delivered: 13 December 2002
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 316A and 316G fauld industrial estate tutbury at fauld…
28 August 2001
Guarantee and debenture by the company and J. & D. gears limited and l h group services limited
Delivered: 5 September 2001
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of fauld lane fauld…
10 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of lichfield road barton and…
10 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of litchfield road barton and walton…
30 June 1993
Legal charge
Delivered: 15 July 1993
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: Land adjoining the A38 at barton under needlwood…
11 May 1992
Legal charge
Delivered: 27 May 1992
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: 30A bond street burton upon trent staffs.
31 December 1990
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: The cold stores green street burton-on-trent staffordshire.
31 December 1990
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings at mosley street burton upon trent…
31 December 1990
Legal charge
Delivered: 10 January 1991
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings at bond street burton on trent…
29 October 1990
Conveyance
Delivered: 19 November 1990
Status: Satisfied on 27 October 2001
Persons entitled: Secretary of State for Defence
Description: Piece of land at fauld stafford.
31 October 1989
Debenture
Delivered: 7 November 1989
Status: Satisfied on 2 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…