HEMINGWAYS (FURNISHERS) LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 1PB

Company number 00293303
Status Active
Incorporation Date 22 October 1934
Company Type Private Limited Company
Address METCALFE HOUSE, 23H KIRKGATE, RIPON, HG4 1PB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 9 October 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of HEMINGWAYS (FURNISHERS) LIMITED are www.hemingwaysfurnishers.co.uk, and www.hemingways-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and twelve months. Hemingways Furnishers Limited is a Private Limited Company. The company registration number is 00293303. Hemingways Furnishers Limited has been working since 22 October 1934. The present status of the company is Active. The registered address of Hemingways Furnishers Limited is Metcalfe House 23h Kirkgate Ripon Hg4 1pb. . JOHNSON, Andrew Robert is a Secretary of the company. JOHNSON, Andrew Robert is a Director of the company. JOHNSON, Michael Robert is a Director of the company. Secretary BENTLEY, Caroline Ann has been resigned. Secretary GRANT, Ronald has been resigned. Director GRANT, Ronald has been resigned. Director HEMINGWAY, Harry Batty has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Andrew Robert
Appointed Date: 14 April 1999

Director
JOHNSON, Andrew Robert
Appointed Date: 16 February 1998
58 years old

Director

Resigned Directors

Secretary
BENTLEY, Caroline Ann
Resigned: 31 July 2012
Appointed Date: 01 May 2003

Secretary
GRANT, Ronald
Resigned: 10 April 1999

Director
GRANT, Ronald
Resigned: 10 April 1999
86 years old

Director
HEMINGWAY, Harry Batty
Resigned: 12 September 1992
123 years old

Persons With Significant Control

Mr Michael Robert Johnson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Robert Johnson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEMINGWAYS (FURNISHERS) LIMITED Events

27 Oct 2016
Group of companies' accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
20 Nov 2015
Group of companies' accounts made up to 30 April 2015
19 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 51,947

29 Dec 2014
Group of companies' accounts made up to 30 April 2014
...
... and 67 more events
13 Jun 1988
Return made up to 31/12/87; full list of members

15 Mar 1988
Full accounts made up to 31 March 1986

14 Apr 1987
Annual return made up to 31/12/86

08 May 1986
Full accounts made up to 31 March 1985

22 Oct 1934
Certificate of incorporation

HEMINGWAYS (FURNISHERS) LIMITED Charges

17 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 8 August 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Freehold land and buildings situated at and known as 24/27…
17 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 8 August 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Freehold land and buildings situated at and known as 23/26…
17 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 8 August 2001
Persons entitled: Governor and Company of the Bank of Scotland
Description: Freehold land and buildings situate at and known as 246/252…
24 October 1985
Debenture
Delivered: 4 November 1985
Status: Satisfied on 7 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 September 1983
Legal charge
Delivered: 5 September 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land 26/27 north street, ripon N. yorkshire.
21 April 1983
Legal charge
Delivered: 27 April 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, 23 and 26 kirkgate, ripon, north yorkshire.
30 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, the pavillion, dewsbury road, hunslet leeds.
30 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land and building situate in weaver street north…
30 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, 24 & 25 north street, ripon.
19 October 1981
Charge
Delivered: 27 October 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…