HESFORDS LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4BU

Company number 00465629
Status Active
Incorporation Date 11 March 1949
Company Type Private Limited Company
Address 401 LIBERTY HOUSE YARD 5, HIGHGATE, KENDAL, CUMBRIA, ENGLAND, LA9 4BU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Registered office address changed from 9 Church Street Windermere Cumbria LA23 1AQ to 401 Liberty House Yard 5 Highgate Kendal Cumbria LA9 4BU on 8 August 2016. The most likely internet sites of HESFORDS LIMITED are www.hesfords.co.uk, and www.hesfords.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Hesfords Limited is a Private Limited Company. The company registration number is 00465629. Hesfords Limited has been working since 11 March 1949. The present status of the company is Active. The registered address of Hesfords Limited is 401 Liberty House Yard 5 Highgate Kendal Cumbria England La9 4bu. . HESFORD, Michael Howard Joseph is a Director of the company. Secretary BARR, Stephen David has been resigned. Secretary HESFORD, Derek Joseph has been resigned. Director BARR, Stephen David has been resigned. Director HESFORD, Derek Joseph has been resigned. Director HESFORD, Joe has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director

Resigned Directors

Secretary
BARR, Stephen David
Resigned: 31 March 2009
Appointed Date: 20 August 2000

Secretary
HESFORD, Derek Joseph
Resigned: 20 August 2000

Director
BARR, Stephen David
Resigned: 31 March 2009
Appointed Date: 24 October 2003
62 years old

Director
HESFORD, Derek Joseph
Resigned: 16 November 1992
94 years old

Director
HESFORD, Joe
Resigned: 12 March 1994
123 years old

Persons With Significant Control

Mr Michael Howard Joseph Hesford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HESFORDS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
08 Aug 2016
Registered office address changed from 9 Church Street Windermere Cumbria LA23 1AQ to 401 Liberty House Yard 5 Highgate Kendal Cumbria LA9 4BU on 8 August 2016
23 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,100

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
27 Oct 1987
Accounts for a small company made up to 31 December 1986

27 Oct 1987
Return made up to 30/09/87; full list of members

12 Feb 1987
Accounts for a small company made up to 31 December 1985

15 Dec 1986
Return made up to 25/10/86; full list of members

03 Jun 1986
Registered office changed on 03/06/86 from: 131 church street preston PR1 3DT

HESFORDS LIMITED Charges

3 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 9 church street windermere…
3 April 1998
Mortgage debenture
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1988
Legal charge
Delivered: 23 April 1988
Status: Satisfied on 12 October 1999
Persons entitled: Derek Hesford
Description: F/H 28 market st, carnforth, lancashire together with the…
18 April 1988
Legal mortgage
Delivered: 23 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 28 market street carnforth lancashire and/or the…