YORKSHIRE HOIST LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 4TG

Company number 04549558
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address WOODLANDS DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Glen Phillips as a director on 31 January 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of YORKSHIRE HOIST LIMITED are www.yorkshirehoist.co.uk, and www.yorkshire-hoist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Yorkshire Hoist Limited is a Private Limited Company. The company registration number is 04549558. Yorkshire Hoist Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Yorkshire Hoist Limited is Woodlands Dale Street Longwood Huddersfield West Yorkshire Hd3 4tg. . HAIGH, Sharon is a Secretary of the company. HAIGH, Sharon is a Director of the company. HAIGH, Stewart William is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PHILLIPS, Glen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
HAIGH, Sharon
Appointed Date: 01 October 2002

Director
HAIGH, Sharon
Appointed Date: 01 October 2002
69 years old

Director
HAIGH, Stewart William
Appointed Date: 01 October 2002
74 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Director
PHILLIPS, Glen
Resigned: 31 January 2016
Appointed Date: 18 January 2012
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr Stewart William Haigh
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Haigh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKSHIRE HOIST LIMITED Events

17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Oct 2016
Termination of appointment of Glen Phillips as a director on 31 January 2016
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 40 more events
25 Oct 2002
New secretary appointed;new director appointed
25 Oct 2002
New director appointed
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
01 Oct 2002
Incorporation

YORKSHIRE HOIST LIMITED Charges

27 February 2012
All assets debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 August 2011
Long term licence to sub-let (with security)
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements entered into…
5 December 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 3 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…