HUNTON GRANGE DEVELOPMENTS LIMITED
NORTHALLERTON HUNTON GRANGE DEVELOPMENT LIMITED FINSBERRY LIMITED

Hellopages » North Yorkshire » Hambleton » DL7 0AG

Company number 04319409
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address HUNTERS HILL, DANBY WISKE, NORTHALLERTON, NORTH YORKSHIRE, DL7 0AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 16 May 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 12 . The most likely internet sites of HUNTON GRANGE DEVELOPMENTS LIMITED are www.huntongrangedevelopments.co.uk, and www.hunton-grange-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Hunton Grange Developments Limited is a Private Limited Company. The company registration number is 04319409. Hunton Grange Developments Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Hunton Grange Developments Limited is Hunters Hill Danby Wiske Northallerton North Yorkshire Dl7 0ag. . HUGILL, Jonathan is a Secretary of the company. HUGILL, George William is a Director of the company. HUGILL, Jonathan is a Director of the company. HUGILL, Thomas Aidan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELLERBY, David Robert has been resigned. Director LAWSON, Paul John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HUGILL, Jonathan
Appointed Date: 14 November 2001

Director
HUGILL, George William
Appointed Date: 14 November 2001
99 years old

Director
HUGILL, Jonathan
Appointed Date: 14 November 2001
54 years old

Director
HUGILL, Thomas Aidan
Appointed Date: 14 November 2001
86 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 November 2001
Appointed Date: 08 November 2001

Director
BELLERBY, David Robert
Resigned: 03 September 2012
Appointed Date: 14 November 2001
61 years old

Director
LAWSON, Paul John
Resigned: 18 September 2012
Appointed Date: 14 November 2001
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 November 2001
Appointed Date: 08 November 2001

Persons With Significant Control

Mr Jonathan Hugill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Aidan Hugill
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George William Hugill
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUNTON GRANGE DEVELOPMENTS LIMITED Events

11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 16 May 2015
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12

26 Feb 2015
Total exemption small company accounts made up to 16 May 2014
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 12

...
... and 66 more events
29 Nov 2001
New secretary appointed;new director appointed
29 Nov 2001
New director appointed
19 Nov 2001
Company name changed finsberry LIMITED\certificate issued on 19/11/01
19 Nov 2001
Registered office changed on 19/11/01 from: 788-790 finchley road london NW11 7TJ
08 Nov 2001
Incorporation

HUNTON GRANGE DEVELOPMENTS LIMITED Charges

8 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The bungalow, west end, hunton, bedale, north yorkshire…
27 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36 pinewood drive binley woods coventry. Assigns the…
3 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Northern Counties Meat Group Limited
Description: The abattoir, aiskew terrace, bedale north yorkshire t/no…
3 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 12 May 2012
Persons entitled: Yorkshire Bank
Description: The abattoir, rigby terrace, aiskew, bedale, north…
5 May 2004
Legal mortgage
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at leyburn road, hunton, bedale, north yorkshire,…
17 November 2003
Legal mortgage
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot of land near brookside saw mills, spennithorne,…
29 September 2003
Legal mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 31 the fairway, northallerton. Assigns the goodwill of all…
23 June 2003
Legal mortgage
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property ashgrove house trinity road darlington…
18 June 2003
Legal mortgage (own account)
Delivered: 2 July 2003
Status: Satisfied on 25 January 2007
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to brookside saw mills spennithorne leyburn…
18 June 2003
Legal mortgage (own account)
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at brookside saw mills spennithorne leyburn. Assigns…
4 June 2003
Debenture
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2002
Legal mortgage
Delivered: 21 June 2002
Status: Satisfied on 21 August 2003
Persons entitled: Hsbc Bank PLC
Description: The property at ashgrove house, trinity road, darlington…
30 April 2002
Legal mortgage
Delivered: 2 May 2002
Status: Satisfied on 21 August 2003
Persons entitled: Hsbc Bank PLC
Description: Assen bungalow and brookside sawmills, spennithorne…
24 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 21 August 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…