Company number 00352990
Status Active
Incorporation Date 15 May 1939
Company Type Private Limited Company
Address OLD MILLS, DRIGHLINGTON, BRADFORD, WEST YORKSHIRE, BD11 1BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017; Appointment of Mr John Olof Hager as a director on 15 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of TERRY HOLDINGS (HORBURY) LIMITED are www.terryholdingshorbury.co.uk, and www.terry-holdings-horbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Leeds Rail Station is 5.7 miles; to Huddersfield Rail Station is 8.7 miles; to Menston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terry Holdings Horbury Limited is a Private Limited Company.
The company registration number is 00352990. Terry Holdings Horbury Limited has been working since 15 May 1939.
The present status of the company is Active. The registered address of Terry Holdings Horbury Limited is Old Mills Drighlington Bradford West Yorkshire Bd11 1by. . DAVENPORT, Kathryn Anne is a Secretary of the company. GYLLENHAMMAR, Peter Jan Patrik is a Director of the company. HAGER, John Olof is a Director of the company. Secretary PARRY, Keith Frowen has been resigned. Secretary RILEY, John David has been resigned. Secretary THORNTON, Richard James has been resigned. Secretary WEATHERSTONE, Andrew Paul has been resigned. Director DODMAN, Alan Victor has been resigned. Director GIBSON, John David has been resigned. Director GYLLENHAMMAR, Peter Jan Patrik Valentin has been resigned. Director HEILBORN, Anna Carina has been resigned. Director LECKIE, Brian has been resigned. Director LENHAM, David John has been resigned. Director RILEY, John David has been resigned. Director RUTEGARD, Lars John has been resigned. Director SHAW, Clive Michael has been resigned. Director THOMPSON, Allan Lee has been resigned. Director THORNTON, Richard James has been resigned. Director WEATHERSTONE, Andrew Paul has been resigned. Director WILLIAMS, Andrew John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
LECKIE, Brian
Resigned: 04 May 2007
Appointed Date: 15 February 1999
78 years old
Director
LENHAM, David John
Resigned: 15 February 1999
Appointed Date: 07 November 1994
78 years old
Director
RILEY, John David
Resigned: 31 December 2002
Appointed Date: 30 September 2001
80 years old
TERRY HOLDINGS (HORBURY) LIMITED Events
16 Feb 2017
Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017
16 Feb 2017
Appointment of Mr John Olof Hager as a director on 15 February 2017
11 Nov 2016
Full accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
17 Nov 2015
Full accounts made up to 30 June 2015
...
... and 115 more events
28 Jun 1988
Return made up to 01/06/88; full list of members
08 Jul 1987
Return made up to 28/05/87; full list of members
08 Jul 1987
Full accounts made up to 31 March 1987
10 Jun 1986
Full accounts made up to 31 March 1986
10 Jun 1986
Return made up to 29/05/86; full list of members
28 June 2007
Charge over shares
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: First fixed charge the charged securities and all other…
16 October 2001
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 23 October 2001
Status: Satisfied
on 20 March 2008
Persons entitled: Barclays Bank PLC
Description: The stocks, shares, bonds, debentures or other securities…
10 November 2000
Pledge agreement
Delivered: 20 November 2000
Status: Satisfied
on 20 March 2008
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the shares of chapeltorpe…
10 November 2000
Guarantee & debenture
Delivered: 20 November 2000
Status: Satisfied
on 20 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1996
Guarantee and debenture
Delivered: 14 August 1996
Status: Satisfied
on 20 March 2008
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: .. fixed and floating charges over the undertaking and all…