HERONHURST HOLDINGS LIMITED
ABERGAVENNY HERONHURST WINDOW & DOOR CENTRE LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 5AA

Company number 01690612
Status Active
Incorporation Date 12 January 1983
Company Type Private Limited Company
Address UHY HACKER YOUNG, 23 NEVILL STREET, ABERGAVENNY, GWENT, NP7 5AA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 12 in full; Satisfaction of charge 6 in full. The most likely internet sites of HERONHURST HOLDINGS LIMITED are www.heronhurstholdings.co.uk, and www.heronhurst-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Heronhurst Holdings Limited is a Private Limited Company. The company registration number is 01690612. Heronhurst Holdings Limited has been working since 12 January 1983. The present status of the company is Active. The registered address of Heronhurst Holdings Limited is Uhy Hacker Young 23 Nevill Street Abergavenny Gwent Np7 5aa. . STUCKEY, Cynthia is a Secretary of the company. STUCKEY, Brian is a Director of the company. STUCKEY, Cynthia is a Director of the company. STUCKEY, Emma is a Director of the company. STUCKEY, Karl is a Director of the company. Director MCCARTHY, Emma Louise has been resigned. Director STUCKEY, Emma has been resigned. Director STUCKEY, Karl has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
STUCKEY, Brian

81 years old

Director
STUCKEY, Cynthia

81 years old

Director
STUCKEY, Emma
Appointed Date: 21 June 2016
57 years old

Director
STUCKEY, Karl
Appointed Date: 21 June 2016
56 years old

Resigned Directors

Director
MCCARTHY, Emma Louise
Resigned: 07 July 1993
57 years old

Director
STUCKEY, Emma
Resigned: 05 August 2004
Appointed Date: 25 July 2003
57 years old

Director
STUCKEY, Karl
Resigned: 05 August 2004
Appointed Date: 25 July 2003
56 years old

Persons With Significant Control

Mr Brian Stuckey
Notified on: 28 September 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Cynthia Stuckey
Notified on: 28 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERONHURST HOLDINGS LIMITED Events

11 Feb 2017
Satisfaction of charge 11 in full
11 Feb 2017
Satisfaction of charge 12 in full
11 Feb 2017
Satisfaction of charge 6 in full
11 Feb 2017
Satisfaction of charge 10 in full
11 Feb 2017
Satisfaction of charge 5 in full
...
... and 98 more events
30 Dec 1986
Particulars of mortgage/charge

31 Oct 1986
Particulars of mortgage/charge

09 Aug 1986
Secretary resigned;director resigned;new director appointed

04 Jul 1986
Accounts for a small company made up to 31 August 1985

04 Jul 1986
Return made up to 01/05/86; full list of members

HERONHURST HOLDINGS LIMITED Charges

9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 11 the grand westgate street cardiff.
8 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 35 brecon road, abergavenny, gwent.
8 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 18 the grand, westgate street…
8 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 11 February 2017
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 7, the old brewery quarter, st mary…
11 November 2003
Debenture
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Mortgage deed
Delivered: 18 November 2000
Status: Satisfied on 11 February 2017
Persons entitled: Monmouthshire Building Society
Description: F/H property k/a 35 brecon road abergavenny monmouthshire -…
26 May 1995
Legal mortgage
Delivered: 8 June 1995
Status: Satisfied on 18 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a aber self serve (formerly powells garage)…
22 March 1995
Legal mortgage
Delivered: 27 March 1995
Status: Satisfied on 11 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 24 cross street, abergavenny, gwent…
3 March 1995
Mortgage debenture
Delivered: 10 March 1995
Status: Satisfied on 11 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1991
Legal charge
Delivered: 8 July 1991
Status: Satisfied on 29 January 1992
Persons entitled: Barclays Bank PLC
Description: 18 church street, monmouth, gwent.
14 December 1986
Legal charge as evidenced by a statutory declaration dated 16/1/87
Delivered: 30 December 1986
Status: Satisfied on 9 May 1996
Persons entitled: Barclays Bank PLC
Description: F/H shop premises with flat above situated at and k/a 24…
23 October 1986
Debenture
Delivered: 31 October 1986
Status: Satisfied on 9 May 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 March 1983
Fixed and floating charge
Delivered: 14 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…