HYFORE WORKHOLDING LIMITED
COVENTRY HYFORE ENGINEERING LIMITED HYFOR ENGINEERING LIMITED COVALANT LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV6 6DP

Company number 04138566
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address UNIT 2, 67 BLACKHORSE ROAD, LONGFORD, COVENTRY, WEST MIDLANDS, ENGLAND, CV6 6DP
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-07 ; Registered office address changed from Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY England to Unit 2, 67 Blackhorse Road Longford Coventry West Midlands CV6 6DP on 7 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HYFORE WORKHOLDING LIMITED are www.hyforeworkholding.co.uk, and www.hyfore-workholding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Hyfore Workholding Limited is a Private Limited Company. The company registration number is 04138566. Hyfore Workholding Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Hyfore Workholding Limited is Unit 2 67 Blackhorse Road Longford Coventry West Midlands England Cv6 6dp. . MORROW, George Thomas Woodroofe is a Secretary of the company. DICKENSON, Gary Ashley is a Director of the company. DOYLE, Martin is a Director of the company. MAHER, Adam Antony is a Director of the company. MORROW, George Thomas Woodroofe is a Director of the company. TEMPLE, John Alan is a Director of the company. UNDERHILL, Darren is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director MASON, Philip Russell has been resigned. Director PALMER, Stephen has been resigned. Director RHODES, Paul Bertram has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
MORROW, George Thomas Woodroofe
Appointed Date: 18 January 2001

Director
DICKENSON, Gary Ashley
Appointed Date: 13 February 2002
58 years old

Director
DOYLE, Martin
Appointed Date: 18 May 2015
52 years old

Director
MAHER, Adam Antony
Appointed Date: 02 February 2016
52 years old

Director
MORROW, George Thomas Woodroofe
Appointed Date: 18 January 2001
73 years old

Director
TEMPLE, John Alan
Appointed Date: 18 December 2009
69 years old

Director
UNDERHILL, Darren
Appointed Date: 17 May 2013
55 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 January 2001
Appointed Date: 10 January 2001

Director
MASON, Philip Russell
Resigned: 31 December 2002
Appointed Date: 01 January 2002
66 years old

Director
PALMER, Stephen
Resigned: 31 December 2002
Appointed Date: 31 January 2001
80 years old

Director
RHODES, Paul Bertram
Resigned: 18 May 2015
Appointed Date: 18 January 2001
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 January 2001
Appointed Date: 10 January 2001
63 years old

Persons With Significant Control

The Engineering Technology Group Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYFORE WORKHOLDING LIMITED Events

09 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07

07 Mar 2017
Registered office address changed from Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY England to Unit 2, 67 Blackhorse Road Longford Coventry West Midlands CV6 6DP on 7 March 2017
06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Jan 2017
Registered office address changed from Rhodes House Northfield Road Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017
...
... and 79 more events
26 Jan 2001
Company name changed hyfor engineering LIMITED\certificate issued on 26/01/01
22 Jan 2001
Nc inc already adjusted 18/01/01
22 Jan 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Jan 2001
Company name changed covalant LIMITED\certificate issued on 19/01/01
10 Jan 2001
Incorporation

HYFORE WORKHOLDING LIMITED Charges

18 May 2015
Charge code 0413 8566 0010
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: John Temple
Description: The freehold property situated at unit 2, blackhorse road…
16 November 2012
Debenture
Delivered: 21 November 2012
Status: Satisfied on 27 May 2015
Persons entitled: Paul Rhodes
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC (Bank)
Description: F/H, l/h property k/a unit 2, blackhorse road, longford…
4 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
All assets debenture
Delivered: 6 August 2010
Status: Satisfied on 1 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2010
Debenture
Delivered: 23 March 2010
Status: Satisfied on 12 March 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2, 67 blackhorse road exhall coventry. Fixed charge…
31 January 2001
Debenture
Delivered: 7 February 2001
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H unit 14 6 bayton road exhall WK300481.
31 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 12 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 4 bayton road exhall WK338194.