HOLLINGSWORTH COMPANY LIMITED
BLACKBURN PLATT UK LIMITED

Hellopages » Lancashire » Hyndburn » BB6 7UR

Company number 02798728
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address UNIT 6 NORDEN COURT, HEYS LANE IND. ESTATE GREAT HARWOOD, BLACKBURN, LANCASHRIE, BB6 7UR
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of HOLLINGSWORTH COMPANY LIMITED are www.hollingsworthcompany.co.uk, and www.hollingsworth-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Hollingsworth Company Limited is a Private Limited Company. The company registration number is 02798728. Hollingsworth Company Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Hollingsworth Company Limited is Unit 6 Norden Court Heys Lane Ind Estate Great Harwood Blackburn Lancashrie Bb6 7ur. . TURNER, Patricia Anne is a Secretary of the company. LLOYD, Melvyn is a Director of the company. TURNER, Patricia Anne is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary WALSH, Michael John has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director EKE, James William has been resigned. Director HOLLINGSWORTH, John D has been resigned. Director KING, Sybil has been resigned. Director MILLS, Howard has been resigned. Director RASOR, Andrew has been resigned. Director SCHELLEN, Peter has been resigned. Director TAYLOR, Peter Stanley has been resigned. Director WRIGHT, Alan Christopher has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
TURNER, Patricia Anne
Appointed Date: 31 March 2008

Director
LLOYD, Melvyn
Appointed Date: 06 January 2004
77 years old

Director
TURNER, Patricia Anne
Appointed Date: 20 July 1999
63 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 17 March 2003
Appointed Date: 20 October 1994

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 26 April 1993
Appointed Date: 11 March 1993

Secretary
WALSH, Michael John
Resigned: 26 August 1994
Appointed Date: 26 April 1993

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 31 March 2008
Appointed Date: 17 March 2003

Director
EKE, James William
Resigned: 14 October 1994
Appointed Date: 26 April 1993
75 years old

Director
HOLLINGSWORTH, John D
Resigned: 31 December 2000
107 years old

Director
KING, Sybil
Resigned: 08 May 2002
97 years old

Director
MILLS, Howard
Resigned: 25 November 1999
Appointed Date: 03 October 1994
74 years old

Director
RASOR, Andrew
Resigned: 18 September 2003
Appointed Date: 08 May 2002
85 years old

Director
SCHELLEN, Peter
Resigned: 06 January 2004
Appointed Date: 26 September 2003
74 years old

Director
TAYLOR, Peter Stanley
Resigned: 01 July 2005
Appointed Date: 06 January 2004
85 years old

Director
WRIGHT, Alan Christopher
Resigned: 11 January 2005
Appointed Date: 20 July 1999
67 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 26 April 1993
Appointed Date: 11 March 1993

HOLLINGSWORTH COMPANY LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 November 2016
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

17 Feb 2016
Total exemption small company accounts made up to 30 November 2015
18 Jun 2015
Total exemption small company accounts made up to 30 November 2014
28 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 111 more events
02 Jul 1993
Accounting reference date notified as 30/11

15 Jun 1993
Director resigned;new director appointed

05 May 1993
Company name changed inhoco 234 LIMITED\certificate issued on 05/05/93
05 May 1993
Secretary resigned;new secretary appointed

11 Mar 1993
Incorporation

HOLLINGSWORTH COMPANY LIMITED Charges

9 August 1994
Debenture
Delivered: 22 August 1994
Status: Satisfied on 2 October 2003
Persons entitled: John D Hollingsworth on Wheels Inc
Description: Fixed and floating charges over the undertaking and all…