HABICO LIMITED
LEEDS C.M.P. HABICO LIMITED

Hellopages » West Yorkshire » Leeds » LS12 4BD

Company number 02790879
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address TONG ROAD INDUSTRIAL ESTATE, AMBERLEY ROAD, LEEDS, LS12 4BD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Dr Sarah Jane Boxall as a director on 27 December 2016; Appointment of Miss Rachel Victoria Boxall as a director on 27 December 2016. The most likely internet sites of HABICO LIMITED are www.habico.co.uk, and www.habico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Wakefield Westgate Rail Station is 8.3 miles; to Ravensthorpe Rail Station is 8.5 miles; to Wakefield Kirkgate Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Habico Limited is a Private Limited Company. The company registration number is 02790879. Habico Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Habico Limited is Tong Road Industrial Estate Amberley Road Leeds Ls12 4bd. . THOMPSON, Tracy is a Secretary of the company. BOXALL, Rachel Victoria is a Director of the company. BOXALL, Sarah Jane, Dr is a Director of the company. MATTHIAS, Georgina Marie is a Director of the company. Secretary BOXALL, Elizabeth has been resigned. Secretary MATTHIAS, Georgina Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOXALL, Andrew Stafford William has been resigned. Director BOXALL, Rachel Victoria has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRITCHARD, David Edward Robert has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
THOMPSON, Tracy
Appointed Date: 01 April 2008

Director
BOXALL, Rachel Victoria
Appointed Date: 27 December 2016
51 years old

Director
BOXALL, Sarah Jane, Dr
Appointed Date: 27 December 2016
53 years old

Director
MATTHIAS, Georgina Marie
Appointed Date: 01 January 2001
71 years old

Resigned Directors

Secretary
BOXALL, Elizabeth
Resigned: 14 June 1993
Appointed Date: 02 April 1993

Secretary
MATTHIAS, Georgina Marie
Resigned: 31 March 2008
Appointed Date: 14 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 1993
Appointed Date: 17 February 1993

Director
BOXALL, Andrew Stafford William
Resigned: 30 September 2005
Appointed Date: 02 April 1993
84 years old

Director
BOXALL, Rachel Victoria
Resigned: 31 October 2007
Appointed Date: 30 September 2005
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 March 1993
Appointed Date: 17 February 1993

Director
PRITCHARD, David Edward Robert
Resigned: 31 December 2000
Appointed Date: 30 June 1995
83 years old

Persons With Significant Control

Mr Andrew Stafford William Boxall
Notified on: 17 February 2017
84 years old
Nature of control: Ownership of shares – 75% or more

HABICO LIMITED Events

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
23 Jan 2017
Appointment of Dr Sarah Jane Boxall as a director on 27 December 2016
23 Jan 2017
Appointment of Miss Rachel Victoria Boxall as a director on 27 December 2016
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 101,000

...
... and 77 more events
07 May 1993
Registered office changed on 07/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP

07 May 1993
New secretary appointed

07 May 1993
Secretary resigned;director resigned

07 Apr 1993
Company name changed rivalbond LIMITED\certificate issued on 08/04/93

17 Feb 1993
Incorporation

HABICO LIMITED Charges

3 July 2004
Legal mortgage
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit c tong road industrial estate amberley road leeds LS12…
19 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1993
Debenture
Delivered: 19 July 1993
Status: Satisfied on 22 April 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…