H S (HOLDINGS) LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS16 0LY

Company number 02323700
Status Active
Incorporation Date 1 December 1988
Company Type Private Limited Company
Address 5 VALLEY GARDENS, EAGLESCLIFFE, STOCKTON-ON-TEES, CLEVELAND, TS16 0LY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H S (HOLDINGS) LIMITED are www.hsholdings.co.uk, and www.h-s-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and ten months. The distance to to Thornaby Rail Station is 3.8 miles; to Stockton Rail Station is 4 miles; to Middlesbrough Rail Station is 6.7 miles; to Billingham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H S Holdings Limited is a Private Limited Company. The company registration number is 02323700. H S Holdings Limited has been working since 01 December 1988. The present status of the company is Active. The registered address of H S Holdings Limited is 5 Valley Gardens Eaglescliffe Stockton On Tees Cleveland Ts16 0ly. The company`s financial liabilities are £688.25k. It is £-150.75k against last year. The cash in hand is £514.07k. It is £508.1k against last year. And the total assets are £694.4k, which is £-160.74k against last year. SIMS, Martin Brian is a Director of the company. Secretary METCALFE, Stephen Jack has been resigned. Secretary RASPIN, Mark Andrew has been resigned. Secretary REYNOLDS, David John has been resigned. Secretary SIMS, Graham Ernest has been resigned. Secretary SIMS, Martin Brian has been resigned. Director SIMS, Angela has been resigned. Director SIMS, Graham Ernest has been resigned. Director SIMS, Wendy Jeanne has been resigned. The company operates in "Construction of domestic buildings".


h s (holdings) Key Finiance

LIABILITIES £688.25k
-18%
CASH £514.07k
+8513%
TOTAL ASSETS £694.4k
-19%
All Financial Figures

Current Directors

Director
SIMS, Martin Brian

68 years old

Resigned Directors

Secretary
METCALFE, Stephen Jack
Resigned: 31 August 2008
Appointed Date: 09 April 2002

Secretary
RASPIN, Mark Andrew
Resigned: 30 June 2000
Appointed Date: 01 May 1997

Secretary
REYNOLDS, David John
Resigned: 05 March 2009
Appointed Date: 01 September 2008

Secretary
SIMS, Graham Ernest
Resigned: 09 April 2002
Appointed Date: 01 July 2000

Secretary
SIMS, Martin Brian
Resigned: 01 May 1997

Director
SIMS, Angela
Resigned: 09 April 2002
67 years old

Director
SIMS, Graham Ernest
Resigned: 09 April 2002
67 years old

Director
SIMS, Wendy Jeanne
Resigned: 01 October 2002
71 years old

H S (HOLDINGS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000

11 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
03 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1989
Registered office changed on 03/05/89 from: research house 104 whitchurch road cardiff CF4 3LF

03 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1989
Company name changed yorkburn LIMITED\certificate issued on 31/03/89

01 Dec 1988
Incorporation

H S (HOLDINGS) LIMITED Charges

24 April 1995
Fixed and floating charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1993
Legal charge
Delivered: 9 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises being workshop unit at…
18 September 1990
Fixed and floating charge
Delivered: 24 September 1990
Status: Satisfied on 11 December 1996
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…