HENRI-LLOYD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 0GP

Company number 00773829
Status Active
Incorporation Date 12 September 1963
Company Type Private Limited Company
Address SMITHFOLD LANE, WORSLEY, MANCHESTER, M28 0GP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Adam William Leebetter as a director on 1 December 2016; Full accounts made up to 2 April 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of HENRI-LLOYD LIMITED are www.henrilloyd.co.uk, and www.henri-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Henri Lloyd Limited is a Private Limited Company. The company registration number is 00773829. Henri Lloyd Limited has been working since 12 September 1963. The present status of the company is Active. The registered address of Henri Lloyd Limited is Smithfold Lane Worsley Manchester M28 0gp. . ALLEN, Graham Alfred is a Director of the company. LEEBETTER, Adam William is a Director of the company. PREST, Craig Stephen is a Director of the company. STRZELECKI, Martin Lawrence Francis, Joint Chief Executive is a Director of the company. STRZELECKI, Paul Francis David, Joint Chief Executive is a Director of the company. Secretary FORD, Howard has been resigned. Secretary HENTHORN, Richard has been resigned. Secretary RICHARDSON, Clive John has been resigned. Secretary STRZELECKE, Martin Lawrence Francis has been resigned. Secretary STRZELECKI, Martin Lawrence Francis has been resigned. Director ALLEN, Graham Alfred has been resigned. Director ASHWORTH, Morag Sinclair has been resigned. Director FORD, Howard has been resigned. Director HENTHORN, Richard has been resigned. Director JONES, Gareth Paul has been resigned. Director KELLY, John Bernard has been resigned. Director NEWTON, Roger Jeremey has been resigned. Director PEACH, David Lindsay has been resigned. Director RICHARDSON, Clive John has been resigned. Director SPEARS, John Leigh has been resigned. Director STRZELECKI, Henri Francis has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
ALLEN, Graham Alfred
Appointed Date: 03 March 2003
60 years old

Director
LEEBETTER, Adam William
Appointed Date: 01 December 2016
44 years old

Director
PREST, Craig Stephen
Appointed Date: 01 January 2011
53 years old



Resigned Directors

Secretary
FORD, Howard
Resigned: 18 February 2016
Appointed Date: 19 February 2007

Secretary
HENTHORN, Richard
Resigned: 31 December 1993

Secretary
RICHARDSON, Clive John
Resigned: 29 November 2006
Appointed Date: 01 January 1995

Secretary
STRZELECKE, Martin Lawrence Francis
Resigned: 19 February 2007
Appointed Date: 29 November 2006

Secretary
STRZELECKI, Martin Lawrence Francis
Resigned: 01 January 1995
Appointed Date: 01 January 1994

Director
ALLEN, Graham Alfred
Resigned: 21 August 1997
Appointed Date: 01 July 1995
60 years old

Director
ASHWORTH, Morag Sinclair
Resigned: 31 December 2007
Appointed Date: 02 January 2001
60 years old

Director
FORD, Howard
Resigned: 18 February 2016
Appointed Date: 19 February 2007
69 years old

Director
HENTHORN, Richard
Resigned: 31 December 1993
78 years old

Director
JONES, Gareth Paul
Resigned: 21 April 2011
Appointed Date: 01 January 2006
59 years old

Director
KELLY, John Bernard
Resigned: 30 September 1996
94 years old

Director
NEWTON, Roger Jeremey
Resigned: 19 December 2003
Appointed Date: 14 November 1997
72 years old

Director
PEACH, David Lindsay
Resigned: 31 May 2014
Appointed Date: 01 January 2006
61 years old

Director
RICHARDSON, Clive John
Resigned: 29 November 2006
Appointed Date: 01 January 1995
71 years old

Director
SPEARS, John Leigh
Resigned: 31 March 2005
79 years old

Director
STRZELECKI, Henri Francis
Resigned: 31 December 1996
99 years old

Persons With Significant Control

Henri-Lloyd International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRI-LLOYD LIMITED Events

11 Jan 2017
Appointment of Mr Adam William Leebetter as a director on 1 December 2016
11 Jan 2017
Full accounts made up to 2 April 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,010

29 Apr 2016
Full accounts made up to 31 March 2015
...
... and 110 more events
24 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

24 May 1986
Director resigned;new director appointed

20 Jul 1985
Annual return made up to 19/06/85
12 Sep 1963
Certificate of incorporation
12 Sep 1963
Incorporation

HENRI-LLOYD LIMITED Charges

17 August 2015
Charge code 0077 3829 0007
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 January 2010
Legal mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a no 5 smithfold lane, worsley, manchester…
19 January 2010
Pledge and assignment
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assigns all rights and claims to the proceeds of any…
19 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 1986
Charge
Delivered: 2 June 1986
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
14 August 1974
Legal mortgage
Delivered: 22 August 1974
Status: Satisfied on 17 February 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property having frontage to smithfield lane little…
29 July 1974
Mortgage debenture
Delivered: 16 August 1974
Status: Satisfied on 2 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and goodwill all…