HENRY & HURST HOLDINGS LIMITED
HOLMFIRTH WHITELEY & GREEN,LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 2QG
Company number 00568559
Status Active
Incorporation Date 5 July 1956
Company Type Private Limited Company
Address 16 THE VILLAGE, HOLME, HOLMFIRTH, HD9 2QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 34,693 . The most likely internet sites of HENRY & HURST HOLDINGS LIMITED are www.henryhurstholdings.co.uk, and www.henry-hurst-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. Henry Hurst Holdings Limited is a Private Limited Company. The company registration number is 00568559. Henry Hurst Holdings Limited has been working since 05 July 1956. The present status of the company is Active. The registered address of Henry Hurst Holdings Limited is 16 The Village Holme Holmfirth Hd9 2qg. . ADDIS, Rebecca Kate is a Director of the company. HENSON, Victoria Jane is a Director of the company. WHITELEY, Charles John is a Director of the company. WHITELEY, Margaret is a Director of the company. Secretary GORDON, Julie Elizabeth has been resigned. Secretary GORDON, Julie Elizabeth has been resigned. Secretary MAY, Eamonn Patrick has been resigned. Secretary NEWBERY, Christopher Hugh has been resigned. Secretary RAY, John Stephen has been resigned. Director CHADWICK, Trevor James has been resigned. Director DUNFORD, David Hubert has been resigned. Director GORDON, Julie Elizabeth has been resigned. Director HARKER, Norman Benedict has been resigned. Director RAY, John Stephen has been resigned. Director STOCCHERO, Elio has been resigned. Director WHITELEY, Robert has been resigned. Director WHITELEY, Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ADDIS, Rebecca Kate
Appointed Date: 29 November 1998
51 years old

Director
HENSON, Victoria Jane
Appointed Date: 29 November 1998
53 years old

Director

Director
WHITELEY, Margaret
Appointed Date: 01 October 2004
81 years old

Resigned Directors

Secretary
GORDON, Julie Elizabeth
Resigned: 31 December 2011
Appointed Date: 11 October 1995

Secretary
GORDON, Julie Elizabeth
Resigned: 18 June 1993

Secretary
MAY, Eamonn Patrick
Resigned: 03 February 1995
Appointed Date: 23 September 1994

Secretary
NEWBERY, Christopher Hugh
Resigned: 23 September 1994
Appointed Date: 18 June 1993

Secretary
RAY, John Stephen
Resigned: 11 October 1995
Appointed Date: 03 February 1995

Director
CHADWICK, Trevor James
Resigned: 29 September 1992
80 years old

Director
DUNFORD, David Hubert
Resigned: 29 September 1998
Appointed Date: 11 October 1995
83 years old

Director
GORDON, Julie Elizabeth
Resigned: 31 December 2011
Appointed Date: 01 November 2002
64 years old

Director
HARKER, Norman Benedict
Resigned: 31 August 1992
85 years old

Director
RAY, John Stephen
Resigned: 09 January 1996
76 years old

Director
STOCCHERO, Elio
Resigned: 22 September 1995
Appointed Date: 01 October 1992
81 years old

Director
WHITELEY, Robert
Resigned: 27 July 2006
102 years old

Director
WHITELEY, Thomas
Resigned: 26 February 1993
104 years old

Persons With Significant Control

Mr Charles John Whiteley
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY & HURST HOLDINGS LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 34,693

02 Nov 2015
Registered office address changed from Hawthorn Cottage the Village Holme Holmfirth HD9 2QG to 16 the Village Holme Holmfirth HD9 2QG on 2 November 2015
02 Nov 2015
Director's details changed for Victoria Jane Henson on 1 November 2015
...
... and 122 more events
07 Jan 1987
Return made up to 17/12/86; full list of members

02 Jul 1986
Gazettable document

02 Jul 1986
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

02 Jul 1986
Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital

02 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

HENRY & HURST HOLDINGS LIMITED Charges

5 December 2005
Legal mortgage
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3-10 water street holmfirth huddersfield…
17 May 2004
Legal mortgage
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6 boothbank west slaithwaite huddersfield…
10 July 2000
Chattels mortgage
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All the chattels plant machinery and things as described in…
11 February 1998
Legal mortgage
Delivered: 14 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 117 dobb lane holmfirth. With the benefit of all rights…
11 February 1998
Legal mortgage
Delivered: 14 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hinchcliffe mill and lower waterside farm and lands held…
2 December 1993
Legal charge
Delivered: 18 December 1993
Status: Satisfied on 28 May 1999
Persons entitled: Midland Bank PLC
Description: F/H property at hinchliffe mill and lower waterside farm…
29 January 1993
Charge
Delivered: 6 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 January 1989
Fixed and floating charge
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…