HAINSWORTH STERNE & CO. LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 6AA

Company number 01043962
Status Active
Incorporation Date 25 February 1972
Company Type Private Limited Company
Address 197 HIGH STREET, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HAINSWORTH STERNE & CO. LIMITED are www.hainsworthsterneco.co.uk, and www.hainsworth-sterne-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and eight months. The distance to to Garforth Rail Station is 7.6 miles; to East Garforth Rail Station is 7.8 miles; to Cross Gates Rail Station is 8.1 miles; to Knaresborough Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hainsworth Sterne Co Limited is a Private Limited Company. The company registration number is 01043962. Hainsworth Sterne Co Limited has been working since 25 February 1972. The present status of the company is Active. The registered address of Hainsworth Sterne Co Limited is 197 High Street Boston Spa Wetherby West Yorkshire Ls23 6aa. The company`s financial liabilities are £84.41k. It is £-121.39k against last year. The cash in hand is £490.44k. It is £-109.42k against last year. And the total assets are £542.26k, which is £-101.74k against last year. GREEN, Debbie is a Secretary of the company. STERNE, Philippa Louise is a Director of the company. STERNE, Sally Patricia is a Director of the company. Secretary GREAVES, Charles Colin has been resigned. Secretary STERNE, Sally Patricia has been resigned. Director HEANEY, Marcus Alexander has been resigned. Director STERNE, Antony James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hainsworth sterne & co. Key Finiance

LIABILITIES £84.41k
-59%
CASH £490.44k
-19%
TOTAL ASSETS £542.26k
-16%
All Financial Figures

Current Directors

Secretary
GREEN, Debbie
Appointed Date: 08 May 2007

Director
STERNE, Philippa Louise
Appointed Date: 16 May 2008
59 years old

Director

Resigned Directors

Secretary
GREAVES, Charles Colin
Resigned: 08 May 2007
Appointed Date: 09 August 2001

Secretary
STERNE, Sally Patricia
Resigned: 09 August 2001

Director
HEANEY, Marcus Alexander
Resigned: 10 August 2004
Appointed Date: 18 January 2001
59 years old

Director
STERNE, Antony James
Resigned: 16 March 2006
88 years old

Persons With Significant Control

Miss Philippa Louise Sterne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HAINSWORTH STERNE & CO. LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 28 February 2016
18 Aug 2016
Confirmation statement made on 28 July 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000

21 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 73 more events
01 Jul 1988
First gazette

26 Jan 1987
Accounts for a small company made up to 28 February 1986

26 Jan 1987
Return made up to 31/12/86; full list of members

25 Feb 1972
Certificate of incorporation
25 Feb 1972
Incorporation

HAINSWORTH STERNE & CO. LIMITED Charges

30 May 2003
Mortgage deed
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site 1 gatherley road brompton on swale richmond t/n…
30 May 2003
Mortgage deed
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site 2 gatherley road brompton on swale richmond t/n…
4 January 2001
Legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 8 July 2003
Persons entitled: National Westminster Bank PLC
Description: Property k/a land buildings at gatherley road brompton on…
21 July 1997
Legal charge
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: South West Meat Limited
Description: Factory at catterick bridge industrial estate gatherley…
23 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 19 November 1998
Persons entitled: The Bradford & Bingley Building Society.
Description: Land k/as land to the south of station road milby title no:…
29 November 1974
Legal charge
Delivered: 19 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, brookfield avenue leeds, west yorkshire.
29 November 1974
Legal charge
Delivered: 19 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 brookfield avenue and 318, burley road leeds. West…
14 March 1974
Legal charge
Delivered: 28 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and dwellinghouse at 6 brookfield avenue, leeds…