HARTSHORNE MOTOR SERVICES LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9LR

Company number 00940949
Status Active
Incorporation Date 22 October 1968
Company Type Private Limited Company
Address CROSSROADS TRUCK & BUS LIMITED PHEASANT DRIVE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9LR
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 7,500 ; Appointment of Mr Phillip David Brookfield as a director on 6 September 2015. The most likely internet sites of HARTSHORNE MOTOR SERVICES LIMITED are www.hartshornemotorservices.co.uk, and www.hartshorne-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. The distance to to Leeds Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 8.5 miles; to Brockholes Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartshorne Motor Services Limited is a Private Limited Company. The company registration number is 00940949. Hartshorne Motor Services Limited has been working since 22 October 1968. The present status of the company is Active. The registered address of Hartshorne Motor Services Limited is Crossroads Truck Bus Limited Pheasant Drive Birstall Batley West Yorkshire Wf17 9lr. . FLETCHER, Andrew Richard is a Secretary of the company. BROOKFIELD, Phillip David is a Director of the company. CRONIN, Martin James is a Director of the company. FLETCHER, Andrew Richard is a Director of the company. Secretary MASON, Ian James has been resigned. Secretary MASON, James Bryan has been resigned. Director BACHELOR, Brian Edward has been resigned. Director BACHELOR, David Michael has been resigned. Director BACHELOR, Stanley Gordon has been resigned. Director BAKER, Mark Charles has been resigned. Director BANKS, Ian Nicholas has been resigned. Director FRANKHAM, John Samuel has been resigned. Director GOODE, John Frederick has been resigned. Director MASON, Ian James has been resigned. Director MASON, James Bryan has been resigned. Director SMITH, David Michael has been resigned. Director TAYLOR, Kevin Peter has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
FLETCHER, Andrew Richard
Appointed Date: 30 July 2010

Director
BROOKFIELD, Phillip David
Appointed Date: 06 September 2015
54 years old

Director
CRONIN, Martin James
Appointed Date: 30 July 2010
60 years old

Director
FLETCHER, Andrew Richard
Appointed Date: 30 July 2010
69 years old

Resigned Directors

Secretary
MASON, Ian James
Resigned: 30 July 2010
Appointed Date: 30 June 1995

Secretary
MASON, James Bryan
Resigned: 30 June 1995

Director
BACHELOR, Brian Edward
Resigned: 12 June 2008
Appointed Date: 30 June 1995
62 years old

Director
BACHELOR, David Michael
Resigned: 30 July 2010
71 years old

Director
BACHELOR, Stanley Gordon
Resigned: 29 April 1999
96 years old

Director
BAKER, Mark Charles
Resigned: 30 July 2010
Appointed Date: 01 January 2005
72 years old

Director
BANKS, Ian Nicholas
Resigned: 30 April 2012
Appointed Date: 01 October 2010
61 years old

Director
FRANKHAM, John Samuel
Resigned: 30 July 2010
Appointed Date: 30 June 1995
75 years old

Director
GOODE, John Frederick
Resigned: 31 December 2008
Appointed Date: 01 March 2003
80 years old

Director
MASON, Ian James
Resigned: 30 July 2010
Appointed Date: 30 June 1995
65 years old

Director
MASON, James Bryan
Resigned: 30 July 2010
96 years old

Director
SMITH, David Michael
Resigned: 30 November 1995
78 years old

Director
TAYLOR, Kevin Peter
Resigned: 30 July 2010
Appointed Date: 01 January 2009
70 years old

HARTSHORNE MOTOR SERVICES LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,500

21 Sep 2015
Appointment of Mr Phillip David Brookfield as a director on 6 September 2015
14 Sep 2015
Full accounts made up to 31 December 2014
20 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 7,500

...
... and 132 more events
16 Jan 1984
Particulars of mortgage/charge
23 Nov 1982
Accounts made up to 31 December 1981
10 Jun 1977
Memorandum and Articles of Association
22 Oct 1968
Certificate of incorporation
22 Oct 1968
Incorporation

HARTSHORNE MOTOR SERVICES LIMITED Charges

10 January 2014
Charge code 0094 0949 0028
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 1 of the legal…
24 February 2012
Legal charge
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land lying to the south west of…
30 July 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 22 January 2014
Persons entitled: Crossroads Group Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at rosevale road, newcastle under lyme…
19 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at bentley mill way walsall west midlands t/no…
30 July 2009
Debenture
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: James Bryan Mason
Description: The undertaking property rights and assets present and…
7 April 2009
Long term licence to sub-let (with security)
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
4 May 2007
Legal mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land & building lying to the north west of bentley mill…
16 April 2003
Floating charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Vfs Financial Services (UK) Limited
Description: All. Undertaking and all property and assets.
15 June 1998
Debenture
Delivered: 20 June 1998
Status: Satisfied on 19 June 2008
Persons entitled: Volvo Truck and Bus Limited
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Debenture
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1992
Legal charge
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Workshop and office premises at derby street burton on…
13 November 1992
Legal charge
Delivered: 18 November 1992
Status: Satisfied on 16 July 2010
Persons entitled: James Bryan Mason Stanley Gordon Bachelor
Description: Workshop and office premises at derby street burton on…
6 August 1991
Mortgage
Delivered: 7 August 1991
Status: Satisfied on 11 February 2003
Persons entitled: 3I Group PLC
Description: Fixed charge by way of legal mortgage f'hold land and…
6 August 1991
Floating charge
Delivered: 7 August 1991
Status: Satisfied on 11 February 2003
Persons entitled: 3I Group P.L.C.
Description: Floating charges upon all the. Undertaking and all property…
3 May 1990
Stock and book debt charge.
Delivered: 22 May 1990
Status: Satisfied on 6 June 1998
Persons entitled: Unibank PLC
Description: First fixed charge over all vehicles, plant, machinery and…
10 January 1989
Legal charge
Delivered: 25 January 1989
Status: Satisfied on 16 July 2010
Persons entitled: Midland Bank PLC
Description: L/H property at bentley mill close, walsall, west midlands.
15 May 1986
Charge
Delivered: 20 May 1986
Status: Satisfied on 6 June 1998
Persons entitled: London Interstate Bank Limited
Description: Fixed charge all the vehicles plant machinery & equipment…
4 April 1984
Legal charge
Delivered: 10 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & building on the south west side of bentley mill…
4 April 1984
Legal charge
Delivered: 10 April 1984
Status: Satisfied on 16 July 2010
Persons entitled: Midland Bank PLC
Description: L/H property k/a bentley mill close bentley mill lane. West…
17 February 1984
Legal charge
Delivered: 23 February 1984
Status: Satisfied on 16 July 2010
Persons entitled: Midland Bank PLC
Description: F/H land and premises at bentley mill close, wallsall west…
9 January 1984
Charge
Delivered: 16 January 1984
Status: Satisfied on 11 February 2003
Persons entitled: Midland Bank PLC
Description: All book & other debts now due owing or incurred to the…
29 October 1982
Mortgage
Delivered: 8 November 1982
Status: Satisfied
Persons entitled: Phoenix Assurance Public Limited Company
Description: Land and premises situate at bentley mill close walsall…
29 January 1980
Debenture
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Volvo Trucks (Great Britain) Limited
Description: Premises at bentley mill close, walsall W. midlands. Title…
29 January 1979
Chattels mortgage
Delivered: 31 January 1979
Status: Satisfied on 3 August 1991
Persons entitled: Forward Trust Limited
Description: All & singular the chattels plant machinery & items…
20 April 1978
Debenture
Delivered: 26 April 1978
Status: Satisfied on 6 June 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on land fronting bentley mill close walsall…
31 August 1971
Charge
Delivered: 6 September 1971
Status: Satisfied on 11 February 2003
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…