ISAAC TIMMINS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 6PB

Company number 00239935
Status Active
Incorporation Date 30 May 1929
Company Type Private Limited Company
Address 5 BARR STREET, OFF LEEDS ROAD, HUDDERSFIELD, HD1 6PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,420 . The most likely internet sites of ISAAC TIMMINS LIMITED are www.isaactimmins.co.uk, and www.isaac-timmins.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and five months. Isaac Timmins Limited is a Private Limited Company. The company registration number is 00239935. Isaac Timmins Limited has been working since 30 May 1929. The present status of the company is Active. The registered address of Isaac Timmins Limited is 5 Barr Street Off Leeds Road Huddersfield Hd1 6pb. . MYERS, John Rodger is a Secretary of the company. BERRY, Anne Jacqueline Myers is a Director of the company. BERRY, James David Myers is a Director of the company. BERRY, Katie Elizabeth Myers is a Director of the company. MYERS, John Rodger is a Director of the company. Secretary MYERS, Jack Douglas has been resigned. Director MYERS, Evelyn has been resigned. Director MYERS, Jack Douglas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MYERS, John Rodger
Appointed Date: 04 April 1991

Director

Director
BERRY, James David Myers
Appointed Date: 31 October 2014
40 years old

Director
BERRY, Katie Elizabeth Myers
Appointed Date: 31 October 2014
38 years old

Director
MYERS, John Rodger

77 years old

Resigned Directors

Secretary
MYERS, Jack Douglas
Resigned: 04 April 1991

Director
MYERS, Evelyn
Resigned: 04 April 1991
109 years old

Director
MYERS, Jack Douglas
Resigned: 04 April 1991
113 years old

Persons With Significant Control

Mr John Rodger Myers
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Jacqueline Myers Berry
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISAAC TIMMINS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Group of companies' accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,420

22 Jun 2015
Group of companies' accounts made up to 30 September 2014
18 Mar 2015
Change of share class name or designation
...
... and 78 more events
25 Oct 1988
Accounts for a small company made up to 31 May 1988

06 Apr 1988
Return made up to 22/02/88; full list of members

03 Nov 1987
Accounts for a small company made up to 31 May 1987

31 Mar 1987
Return made up to 26/02/87; full list of members

19 Dec 1986
Accounts for a small company made up to 31 May 1986

ISAAC TIMMINS LIMITED Charges

19 March 1998
Mortgage debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1969
Chattels mortgage
Delivered: 18 May 1989
Status: Outstanding
Persons entitled: Forward Trust (Finance) Limited
Description: Challers pearl and machinery:- J.C.B. - 3C J.C.B. - 3D (see…
28 August 1959
Debenture
Delivered: 31 August 1959
Status: Outstanding
Persons entitled: District Bank LTD
Description: Undertaking and goodwill all property and assets present…