HISTORY & HERALDRY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8HR

Company number 03230109
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address 2 DENBY WAY, HELLABY INDUSTRIAL ESTATE, ROTHERHAM, SOUTH YORKSHIRE, S66 8HR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Termination of appointment of Dianne Clothier as a director on 17 March 2016. The most likely internet sites of HISTORY & HERALDRY LIMITED are www.historyheraldry.co.uk, and www.history-heraldry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. History Heraldry Limited is a Private Limited Company. The company registration number is 03230109. History Heraldry Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of History Heraldry Limited is 2 Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8hr. . HILL, Amanda Dawn is a Secretary of the company. OGG, Malcolm Charles is a Director of the company. Secretary DANIELS, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLOTHIER, Dianne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HILL, Amanda Dawn
Appointed Date: 10 February 2011

Director
OGG, Malcolm Charles
Appointed Date: 26 July 1996
64 years old

Resigned Directors

Secretary
DANIELS, Christine
Resigned: 10 February 2011
Appointed Date: 26 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Director
CLOTHIER, Dianne
Resigned: 17 March 2016
Appointed Date: 26 July 1996
60 years old

Persons With Significant Control

History & Heraldry Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HISTORY & HERALDRY LIMITED Events

20 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
23 Mar 2016
Termination of appointment of Dianne Clothier as a director on 17 March 2016
07 Oct 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,888.962

...
... and 59 more events
13 Aug 1998
Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed

31 May 1998
Full accounts made up to 31 July 1997
14 Aug 1997
Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Aug 1996
Secretary resigned
26 Jul 1996
Incorporation

HISTORY & HERALDRY LIMITED Charges

17 April 2007
An omnibus guarantee and set-off agreement
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2003
Charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Invicta Film Partnership No.10, LLP
Description: Assignment by way of security of the company's right, title…
17 April 2003
Charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: The Invicta Film Partnership No. 10 LLP
Description: Assigns by way of security the chargor's right title and…
26 May 2000
Debenture deed
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…