Company number 00504350
Status Active
Incorporation Date 13 February 1952
Company Type Private Limited Company
Address MIDDLETON WAY, MIDDLETON, MANCHESTER, M24 4DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of H. H. LIMITED are www.hh.co.uk, and www.h-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. H H Limited is a Private Limited Company.
The company registration number is 00504350. H H Limited has been working since 13 February 1952.
The present status of the company is Active. The registered address of H H Limited is Middleton Way Middleton Manchester M24 4dp. . BARNET, Carole Ann is a Secretary of the company. RATTIGAN, David Thomas is a Director of the company. SMITH, Christopher Ian Charles is a Director of the company. Director BARRISKELL, Simon Francis has been resigned. Director HANDLEY, Michael has been resigned. Director KENDRICK, John Alderson has been resigned. Director LINDSAY, Andrew has been resigned. Director MCINTYRE, Colin Stuart has been resigned. Director MURFIN, Andrew James has been resigned. Director POPHAM, Neil Rowland has been resigned. Director SEAMAN, Timothy Nicholas Motum has been resigned. Director SEAMAN, Timothy Nicholas Motum has been resigned. Director WIDDUP, John Woodley has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
HANDLEY, Michael
Resigned: 12 July 2005
Appointed Date: 29 May 1993
78 years old
Director
LINDSAY, Andrew
Resigned: 28 February 2011
Appointed Date: 12 July 2005
73 years old
Persons With Significant Control
Robert Mcbride Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
H. H. LIMITED Events
21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
09 Jul 2015
Appointment of David Thomas Rattigan as a director on 30 June 2015
...
... and 125 more events
22 Oct 1986
Registered office changed on 22/10/86 from: crestol house corporation street sowerby bridge HX6 2QB west yorkshire
11 Jun 1986
Full accounts made up to 28 February 1986
11 Jun 1986
Return made up to 15/05/86; full list of members
22 May 1986
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
28 May 1993
Guarantee and debenture
Delivered: 14 June 1993
Status: Satisfied
on 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 September 1984
Debenture
Delivered: 11 September 1984
Status: Satisfied
on 18 May 1993
Persons entitled: Lloyds Bank PLC
Description: As stocks, shares and other securities. Fixed and floating…
20 August 1980
Legal charge
Delivered: 22 August 1980
Status: Satisfied
on 18 May 1993
Persons entitled: Lloyds Bank PLC
Description: F/H corporation mills, corporation street, sowerby bridge.
12 November 1979
Debenture
Delivered: 23 November 1979
Status: Satisfied
on 18 May 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…