JOHN HORSFALL & SONS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 2XB

Company number 05267248
Status Active
Incorporation Date 22 October 2004
Company Type Private Limited Company
Address BIRKBY GRANGE, BIRKBY HALL ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 2XB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 250,000 . The most likely internet sites of JOHN HORSFALL & SONS LIMITED are www.johnhorsfallsons.co.uk, and www.john-horsfall-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. John Horsfall Sons Limited is a Private Limited Company. The company registration number is 05267248. John Horsfall Sons Limited has been working since 22 October 2004. The present status of the company is Active. The registered address of John Horsfall Sons Limited is Birkby Grange Birkby Hall Road Huddersfield West Yorkshire Hd2 2xb. . CURRIE, Robert Stephen is a Secretary of the company. BENSON, Jacqueline Anne is a Director of the company. BENSON, Peter Horsfall is a Director of the company. DEAKIN, David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENSON, John Horsfall Washington has been resigned. Director MEEKS, Robert Cecil has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
CURRIE, Robert Stephen
Appointed Date: 22 October 2004

Director
BENSON, Jacqueline Anne
Appointed Date: 22 October 2004
65 years old

Director
BENSON, Peter Horsfall
Appointed Date: 22 October 2004
65 years old

Director
DEAKIN, David
Appointed Date: 22 October 2004
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Director
BENSON, John Horsfall Washington
Resigned: 26 January 2011
Appointed Date: 22 October 2004
92 years old

Director
MEEKS, Robert Cecil
Resigned: 31 December 2005
Appointed Date: 22 October 2004
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 October 2004
Appointed Date: 22 October 2004

Persons With Significant Control

John Horsfall & Sons (Greetland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN HORSFALL & SONS LIMITED Events

04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 250,000

24 Sep 2015
Accounts for a small company made up to 31 December 2014
17 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 250,000

...
... and 40 more events
24 Nov 2004
New director appointed
24 Nov 2004
New secretary appointed
24 Nov 2004
Secretary resigned
24 Nov 2004
Director resigned
22 Oct 2004
Incorporation

JOHN HORSFALL & SONS LIMITED Charges

21 December 2004
Debenture
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…