I.H.D. LIMITED
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 5LD

Company number 01632874
Status Active
Incorporation Date 4 May 1982
Company Type Private Limited Company
Address COX GREEN COTTAGE COXGREEN, ENVILLE, STOURBRIDGE, WEST MIDLANDS, DY7 5LD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of I.H.D. LIMITED are www.ihd.co.uk, and www.i-h-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. I H D Limited is a Private Limited Company. The company registration number is 01632874. I H D Limited has been working since 04 May 1982. The present status of the company is Active. The registered address of I H D Limited is Cox Green Cottage Coxgreen Enville Stourbridge West Midlands Dy7 5ld. The company`s financial liabilities are £444.1k. It is £-17.98k against last year. And the total assets are £6.53k, which is £3.31k against last year. TURNER, Chrstine Ann is a Secretary of the company. TURNER, Chrstine Ann is a Director of the company. TURNER, John William is a Director of the company. The company operates in "Construction of commercial buildings".


i.h.d. Key Finiance

LIABILITIES £444.1k
-4%
CASH n/a
TOTAL ASSETS £6.53k
+102%
All Financial Figures

Current Directors


Director
TURNER, Chrstine Ann

72 years old

Director
TURNER, John William

75 years old

Persons With Significant Control

Mr John William Turner
Notified on: 21 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.H.D. LIMITED Events

20 Mar 2017
Micro company accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

20 Aug 2015
Secretary's details changed for Mrs Chrstine Ann Turner on 21 July 2015
...
... and 87 more events
17 Feb 1987
Particulars of mortgage/charge

19 Jan 1987
Full accounts made up to 30 June 1986

19 Jan 1987
Return made up to 31/12/86; full list of members

14 Nov 1986
Registered office changed on 14/11/86 from: 51 tillyard croft selly oak birmingham

04 May 1982
Certificate of incorporation

I.H.D. LIMITED Charges

10 December 2012
Legal charge
Delivered: 12 December 2012
Status: Satisfied on 30 October 2013
Persons entitled: Masthaven Property Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Legal mortgage
Delivered: 7 June 2008
Status: Satisfied on 12 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at overbury house overbury road hereford assigns the…
6 June 2007
Legal mortgage
Delivered: 7 June 2007
Status: Satisfied on 3 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of cato street nechells birmingham…
14 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 3 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as plot b part of plot T2 enigma park…
14 July 2003
Legal charge
Delivered: 24 July 2003
Status: Satisfied on 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property situate and known as 6,9 ans 10 cato street…
5 June 2003
Debenture
Delivered: 14 June 2003
Status: Satisfied on 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 1989
Legal charge
Delivered: 1 August 1989
Status: Satisfied on 13 May 2003
Persons entitled: Barclays Bank PLC
Description: Land k/a "bentley garage" formerly banks green cottage…
24 October 1988
Legal charge
Delivered: 14 November 1987
Status: Satisfied on 13 May 2003
Persons entitled: Barclays Bank PLC
Description: Land & house k/a orchard cottage earls common himbleton…
2 February 1987
Legal charge
Delivered: 17 February 1987
Status: Satisfied on 13 May 2003
Persons entitled: Barclays Bank PLC
Description: 6,8 & 10 cato street, nechells, west midlands (also k/a…
9 October 1985
Legal charge
Delivered: 23 October 1985
Status: Satisfied on 13 May 2003
Persons entitled: Barclays Bank PLC
Description: Land comprising 2120 square yards. Fronting cato street and…