HARRY HOTSPUR HOLDINGS LIMITED
ALNWICK SANDCO 1206 LIMITED

Hellopages » Northumberland » Northumberland » NE66 1HS

Company number 07842786
Status Active
Incorporation Date 10 November 2011
Company Type Private Limited Company
Address 6 MARKET PLACE, ALNWICK, NORTHUMBERLAND, NE66 1HS
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 January 2016 to 31 December 2015. The most likely internet sites of HARRY HOTSPUR HOLDINGS LIMITED are www.harryhotspurholdings.co.uk, and www.harry-hotspur-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Acklington Rail Station is 7.7 miles; to Chathill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harry Hotspur Holdings Limited is a Private Limited Company. The company registration number is 07842786. Harry Hotspur Holdings Limited has been working since 10 November 2011. The present status of the company is Active. The registered address of Harry Hotspur Holdings Limited is 6 Market Place Alnwick Northumberland Ne66 1hs. . ROBINSON, Ian Booth is a Director of the company. STEPHENSON, Keith Caville is a Director of the company. WALWYN-JAMES, Christopher Darryl is a Director of the company. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director AINSLEY, David Richard Derek has been resigned. Director AINSLEY, Hamish Alistair Robert has been resigned. Director HEWITT, Colin Thompson has been resigned. Director LINSLEY, Ian Edward has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
ROBINSON, Ian Booth
Appointed Date: 21 June 2013
78 years old

Director
STEPHENSON, Keith Caville
Appointed Date: 21 June 2013
71 years old

Director
WALWYN-JAMES, Christopher Darryl
Appointed Date: 28 December 2011
73 years old

Resigned Directors

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 December 2011
Appointed Date: 10 November 2011

Director
AINSLEY, David Richard Derek
Resigned: 25 January 2014
Appointed Date: 28 December 2011
77 years old

Director
AINSLEY, Hamish Alistair Robert
Resigned: 27 January 2014
Appointed Date: 21 June 2013
45 years old

Director
HEWITT, Colin Thompson
Resigned: 28 December 2011
Appointed Date: 10 November 2011
67 years old

Director
LINSLEY, Ian Edward
Resigned: 21 June 2013
Appointed Date: 28 December 2011
66 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 28 December 2011
Appointed Date: 10 November 2011

Persons With Significant Control

Mr Ian Booth Robinson
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Caville Stephenson
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Darryl Walwyn-James
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRY HOTSPUR HOLDINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 99,000

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 26 more events
28 Dec 2011
Appointment of Mr Ian Edward Linsley as a director
28 Dec 2011
Appointment of Mr Christopher Darryl Walwyn-James as a director
28 Dec 2011
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 28 December 2011
15 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HARRY HOTSPUR HOLDINGS LIMITED Charges

23 April 2014
Charge code 0784 2786 0001
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…