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
Resigned Directors
Secretary
FORD, Howard
Resigned: 18 February 2016
Appointed Date: 19 February 2007
Director
FORD, Howard
Resigned: 18 February 2016
Appointed Date: 19 February 2007
69 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
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
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…