H.F.LUXFORD & SONS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0XQ

Company number 00626062
Status Active
Incorporation Date 16 April 1959
Company Type Private Limited Company
Address AVRO WAY, BROOKLANDS BUSINESS, WEYBRIDGE, SURREY, KT13 0XQ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 4,248 . The most likely internet sites of H.F.LUXFORD & SONS LIMITED are www.hfluxfordsons.co.uk, and www.h-f-luxford-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. The distance to to Leatherhead Rail Station is 7.1 miles; to Feltham Rail Station is 7.6 miles; to Fulwell Rail Station is 8.2 miles; to Sunnymeads Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H F Luxford Sons Limited is a Private Limited Company. The company registration number is 00626062. H F Luxford Sons Limited has been working since 16 April 1959. The present status of the company is Active. The registered address of H F Luxford Sons Limited is Avro Way Brooklands Business Weybridge Surrey Kt13 0xq. . DRUMMOND, Andrew is a Secretary of the company. LUXFORD, John Robert is a Director of the company. Secretary LUXFORD, George Thomas has been resigned. Secretary LUXFORD, Joseph Alfred Sidney has been resigned. Director FELL, Geoffrey James has been resigned. Director LUXFORD, George Thomas has been resigned. Director LUXFORD, Robert Frederick has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
DRUMMOND, Andrew
Appointed Date: 01 October 1994

Director
LUXFORD, John Robert

68 years old

Resigned Directors

Secretary
LUXFORD, George Thomas
Resigned: 07 December 1998
Appointed Date: 01 August 1992

Secretary
LUXFORD, Joseph Alfred Sidney
Resigned: 22 October 1992

Director
FELL, Geoffrey James
Resigned: 30 June 2003
68 years old

Director
LUXFORD, George Thomas
Resigned: 01 October 1994
78 years old

Director
LUXFORD, Robert Frederick
Resigned: 07 December 1998
65 years old

Persons With Significant Control

Mr John Robert Luxford
Notified on: 20 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

H.F.LUXFORD & SONS LIMITED Events

24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
03 Oct 2016
Accounts for a small company made up to 30 April 2016
18 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,248

30 Jul 2015
Accounts for a small company made up to 30 April 2015
04 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,248

...
... and 84 more events
08 Jan 1988
Full accounts made up to 30 April 1987

08 Jan 1988
Return made up to 11/12/87; full list of members

27 Jan 1987
Return made up to 18/12/86; full list of members

30 Dec 1986
Full accounts made up to 30 April 1986

16 Apr 1959
Incorporation

H.F.LUXFORD & SONS LIMITED Charges

11 August 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Legal mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 26 horizon business village avro way…
23 April 1999
Chattels mortgage
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: Two used leyland daf 65-120 24FT box tailifts reg no.118…
3 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Satisfied on 23 December 1999
Persons entitled: Midland Bank PLC
Description: 35-37 church street weybridge surrey (freehold).. With the…
3 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 47 thames street weybridge surrey (freehold).. With the…
3 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Satisfied on 23 December 1999
Persons entitled: Midland Bank PLC
Description: 39 church street weybridge surrey (freehold).. With the…
4 December 1995
Legal mortgage
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the f/h property k/as portman site avro way brooklands…
4 December 1995
Legal mortgage
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the f/h property k/as 2 heath road weybridge…
14 November 1995
Fixed and floating charge
Delivered: 16 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…