Company number 01590577
Status Active
Incorporation Date 12 October 1981
Company Type Private Limited Company
Address LADY ANN HOUSE, SHAW CROSS BUSINESS PARK, DEWSBURY, YORKSHIRE, WF12 7RD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 71111 - Architectural activities
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN; Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of IAN FIRTH HARDWARE LIMITED are www.ianfirthhardware.co.uk, and www.ian-firth-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Leeds Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Barnsley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ian Firth Hardware Limited is a Private Limited Company.
The company registration number is 01590577. Ian Firth Hardware Limited has been working since 12 October 1981.
The present status of the company is Active. The registered address of Ian Firth Hardware Limited is Lady Ann House Shaw Cross Business Park Dewsbury Yorkshire Wf12 7rd. . FIRTH, Bernice Bedford is a Secretary of the company. BEARDSMORE, Lee is a Director of the company. CLAYDON, Paul is a Director of the company. COOKSON, Beverley is a Director of the company. FIRTH, Bernice Bedford is a Director of the company. FIRTH, Ian is a Director of the company. FIRTH, Robin is a Director of the company. HALEY, Amanda is a Director of the company. Director HUDSON, Jeffrey has been resigned. Director ROGOWSKI, Michael has been resigned. Director TAYLOR, Graham has been resigned. Director WORRALL, Kay has been resigned. Director WREN, Paul Richard has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
Current Directors
Resigned Directors
Director
HUDSON, Jeffrey
Resigned: 15 April 2002
Appointed Date: 14 December 2001
65 years old
Director
ROGOWSKI, Michael
Resigned: 12 September 2007
Appointed Date: 06 October 1997
74 years old
Director
WORRALL, Kay
Resigned: 18 November 2011
Appointed Date: 01 October 2008
53 years old
Director
WREN, Paul Richard
Resigned: 26 February 2014
Appointed Date: 01 September 2006
64 years old
Persons With Significant Control
Ian Firth Holdings Limited
Notified on: 5 September 2016
Nature of control: Ownership of shares – 75% or more
IAN FIRTH HARDWARE LIMITED Events
27 Feb 2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
27 Feb 2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Appointment of Mrs Beverley Cookson as a director on 1 July 2016
...
... and 107 more events
05 Dec 1986
Return made up to 29/10/86; full list of members
26 Nov 1986
Full accounts made up to 31 March 1986
07 Dec 1981
Company name changed\certificate issued on 07/12/81
12 Oct 1981
Certificate of incorporation
12 Oct 1981
Incorporation
31 October 2014
Charge code 0159 0577 0012
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
30 September 2013
Charge code 0159 0577 0011
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
2 April 2013
Debenture deed
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
All assets debenture
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
8 May 2009
Guarantee & debenture
Delivered: 19 May 2009
Status: Satisfied
on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2002
Guarantee & debenture
Delivered: 14 November 2002
Status: Satisfied
on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1996
Legal charge
Delivered: 30 May 1996
Status: Satisfied
on 15 March 2014
Persons entitled: Barclays Bank PLC
Description: Lady ann house, shaw cross business park, owl lane…
23 May 1996
Legal charge
Delivered: 30 May 1996
Status: Satisfied
on 15 March 2014
Persons entitled: Barclays Bank PLC
Description: Lady ann house shaw cross business park owl lane dewsbury…
1 February 1996
Agreement for mortgage
Delivered: 19 February 1996
Status: Satisfied
on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: On completion of the lease the l/h land comprising 3.53…
23 January 1996
Charge on building agreement
Delivered: 5 February 1996
Status: Satisfied
on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: All the agreement for lease and the benefit of the same an…
10 September 1989
Legal charge as evidenced by a statutory declaration dated 10/11/89
Delivered: 20 September 1989
Status: Satisfied
on 5 February 1997
Persons entitled: Barclays Bank PLC
Description: Culvert works, lady ann road, soothill, batley west…
30 December 1981
Debenture
Delivered: 15 January 1982
Status: Satisfied
on 23 January 2014
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…