THE HARTLEPOOL DOCK & RAILWAY COMPANY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2DT

Company number 03241477
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address 24-26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, UNITED KINGDOM, S60 2DT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE HARTLEPOOL DOCK & RAILWAY COMPANY LIMITED are www.thehartlepooldockrailwaycompany.co.uk, and www.the-hartlepool-dock-railway-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and two months. The Hartlepool Dock Railway Company Limited is a Private Limited Company. The company registration number is 03241477. The Hartlepool Dock Railway Company Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of The Hartlepool Dock Railway Company Limited is 24 26 Mansfield Road Rotherham South Yorkshire United Kingdom S60 2dt. The company`s financial liabilities are £652.38k. It is £448.8k against last year. The cash in hand is £145.03k. It is £19.46k against last year. And the total assets are £1001.22k, which is £-611.46k against last year. PADLEY, Anne is a Secretary of the company. FELL, Colin Mackenzie is a Director of the company. PADLEY, Anne is a Director of the company. PADLEY, John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


the hartlepool dock & railway company Key Finiance

LIABILITIES £652.38k
+220%
CASH £145.03k
+15%
TOTAL ASSETS £1001.22k
-38%
All Financial Figures

Current Directors

Secretary
PADLEY, Anne
Appointed Date: 23 August 1996

Director
FELL, Colin Mackenzie
Appointed Date: 23 August 1996
68 years old

Director
PADLEY, Anne
Appointed Date: 23 August 1996
76 years old

Director
PADLEY, John
Appointed Date: 01 October 1997
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Persons With Significant Control

Mr Colin Mackenzie Fell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anne Padley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HARTLEPOOL DOCK & RAILWAY COMPANY LIMITED Events

01 Sep 2016
Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016
22 Aug 2016
Confirmation statement made on 3 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Mar 2016
Registration of charge 032414770020, created on 19 February 2016
17 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 79 more events
03 Sep 1996
Director resigned
03 Sep 1996
New director appointed
03 Sep 1996
New secretary appointed;new director appointed
03 Sep 1996
Registered office changed on 03/09/96 from: 12 york place leeds LS1 2DS
23 Aug 1996
Incorporation

THE HARTLEPOOL DOCK & RAILWAY COMPANY LIMITED Charges

19 February 2016
Charge code 0324 1477 0020
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Upper floors 24/28 gowthorpe, selby…
7 January 2015
Charge code 0324 1477 0019
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 2/4 armley road leeds title number…
7 January 2015
Charge code 0324 1477 0018
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 1/6 curtis walk gainsborough title number…
7 January 2015
Charge code 0324 1477 0017
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
7 January 2015
Charge code 0324 1477 0016
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 15 south parade leeds title number…
14 July 2000
Deed of variation of mortgage and receipt
Delivered: 27 July 2000
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 66 carlton street castleford west…
14 July 2000
Deed of variation of mortgage and receipt
Delivered: 27 July 2000
Status: Satisfied on 29 May 2015
Persons entitled: Northern Rock PLC
Description: All that f/h property k/a units 1-6 curtis walk…
14 July 2000
Deed of variation of mortgage and receipt
Delivered: 27 July 2000
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: All that f/h property k/a 73 millgate selby west yorkshire…
14 July 2000
Charge
Delivered: 27 July 2000
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: All that f/h land and buildings on the south side of armley…
14 July 2000
Charge
Delivered: 27 July 2000
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: The property k/a ground floor and basement premises at 15…
11 September 1998
Mortgage debenture
Delivered: 22 September 1998
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: F/H land and buildings being 1-6 curtis walk gainsborough…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: 1 alma terrace selbey north yorkshire and the goodwill of…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: 12 alma terrace selby north yorkshire and the goodwill of…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: 13 alma terrace selby north yorkshire and the goodwill of…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: 14 alma terrace sleby west yorkshire and the goodwill of…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: 59 millgate selby north yorkshire and the goodwill of the…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 8 June 2004
Persons entitled: Northern Rock PLC
Description: 73 millgate selby and the goodwill of the business and a…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: 77 and 77A millgate selby and the goodwill of the business…
2 October 1997
Mortgage debenture
Delivered: 9 October 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock PLC
Description: 68 brook street selby together with the goodwill of the…
11 April 1997
Mortgage debenture
Delivered: 19 April 1997
Status: Satisfied on 23 January 2015
Persons entitled: Northern Rock Building Society
Description: Property means f/h land and by way of assignment the…