HENRY HIRD LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 3EA

Company number 00606941
Status Active
Incorporation Date 25 June 1958
Company Type Private Limited Company
Address 270 HESSLE ROAD, HULL, HU3 3EA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 1,000 . The most likely internet sites of HENRY HIRD LIMITED are www.henryhird.co.uk, and www.henry-hird.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Henry Hird Limited is a Private Limited Company. The company registration number is 00606941. Henry Hird Limited has been working since 25 June 1958. The present status of the company is Active. The registered address of Henry Hird Limited is 270 Hessle Road Hull Hu3 3ea. The company`s financial liabilities are £14.12k. It is £-2.02k against last year. And the total assets are £28.85k, which is £-2.94k against last year. SMITH, Philip Jeffrey is a Secretary of the company. SMITH, Philip Jeffrey is a Director of the company. Secretary GB COMPANY SECRETARIES LIMITED has been resigned. Secretary GRAY, Philip has been resigned. Secretary WHINCUP, George David has been resigned. Director SMITH, Bernard has been resigned. Director SMITH, Gertrude Yvonne has been resigned. Director SMITH, Philip has been resigned. Director WHINCUP, George David has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


henry hird Key Finiance

LIABILITIES £14.12k
-13%
CASH n/a
TOTAL ASSETS £28.85k
-10%
All Financial Figures

Current Directors

Secretary
SMITH, Philip Jeffrey
Appointed Date: 11 June 2008

Director
SMITH, Philip Jeffrey
Appointed Date: 14 September 2002
51 years old

Resigned Directors

Secretary
GB COMPANY SECRETARIES LIMITED
Resigned: 11 June 2008
Appointed Date: 21 February 2007

Secretary
GRAY, Philip
Resigned: 21 February 2007
Appointed Date: 04 December 1997

Secretary
WHINCUP, George David
Resigned: 03 December 1997

Director
SMITH, Bernard
Resigned: 27 October 2010
Appointed Date: 18 November 1999
86 years old

Director
SMITH, Gertrude Yvonne
Resigned: 27 October 2010
86 years old

Director
SMITH, Philip
Resigned: 17 November 1999
Appointed Date: 17 July 1998
51 years old

Director
WHINCUP, George David
Resigned: 03 December 1997
89 years old

Persons With Significant Control

Philip Jeffrey Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY HIRD LIMITED Events

27 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Oct 2016
Micro company accounts made up to 28 February 2016
27 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

17 Oct 2015
Total exemption small company accounts made up to 28 February 2015
06 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000

...
... and 98 more events
04 Jan 1989
Return made up to 15/08/88; full list of members

29 Jun 1987
Accounts for a small company made up to 28 February 1987

29 Jun 1987
Return made up to 29/05/87; full list of members

11 Nov 1986
Full accounts made up to 28 February 1986

11 Nov 1986
Return made up to 20/08/86; full list of members

HENRY HIRD LIMITED Charges

13 August 2004
Legal charge
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 270 hessle road hull. By way of fixed charge the benefit of…
6 August 2004
Debenture
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…