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
Resigned Directors
Director
STOCCHERO, Elio
Resigned: 22 September 1995
Appointed Date: 01 October 1992
81 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
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
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
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…