H. UNDERWOOD AND SONS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 4PH

Company number 00848416
Status Active
Incorporation Date 10 May 1965
Company Type Private Limited Company
Address UNITS F AND G QUEDGELEY WEST B BRISTOL ROAD, HARDWICKE, GLOUCESTER, GLOS, GL2 4PH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 193,500 . The most likely internet sites of H. UNDERWOOD AND SONS LIMITED are www.hunderwoodandsons.co.uk, and www.h-underwood-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. H Underwood and Sons Limited is a Private Limited Company. The company registration number is 00848416. H Underwood and Sons Limited has been working since 10 May 1965. The present status of the company is Active. The registered address of H Underwood and Sons Limited is Units F and G Quedgeley West B Bristol Road Hardwicke Gloucester Glos Gl2 4ph. . GARDINER, Peter Giles is a Secretary of the company. GARDINER, Peter Giles is a Director of the company. GARDINER, Richard Jolyon is a Director of the company. Secretary UNDERWOOD, Richard Henry has been resigned. Director TUTTE, Keith Harold has been resigned. Director UNDERWOOD, Christabel Joyce has been resigned. Director UNDERWOOD, Richard Henry has been resigned. Director WALDRON, John Murray has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GARDINER, Peter Giles
Appointed Date: 13 June 2002

Director

Director

Resigned Directors

Secretary
UNDERWOOD, Richard Henry
Resigned: 13 June 2002

Director
TUTTE, Keith Harold
Resigned: 20 October 1999
96 years old

Director
UNDERWOOD, Christabel Joyce
Resigned: 13 June 2002
118 years old

Director
UNDERWOOD, Richard Henry
Resigned: 13 June 2002
87 years old

Director
WALDRON, John Murray
Resigned: 17 October 2002
70 years old

Persons With Significant Control

Mr Richard Jolyon Gardiner
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Peter Giles Gardiner
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

H. UNDERWOOD AND SONS LIMITED Events

24 Oct 2016
Confirmation statement made on 6 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 193,500

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 193,500

...
... and 80 more events
26 Nov 1986
Particulars of mortgage/charge

06 Nov 1986
Annual return made up to 21/05/86

05 Nov 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

05 Nov 1986
New director appointed

07 Aug 1986
Accounts for a small company made up to 31 January 1986

H. UNDERWOOD AND SONS LIMITED Charges

23 January 1992
Charge
Delivered: 25 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill and uncalled capital and patents…
14 March 1988
Legal charge
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property being 0.523 acres of land at whitehouse…
15 January 1988
Assignment of deposit account
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: Investors in Industry PLC.
Description: All that the deposit and all the right title and interest…
3 August 1987
Charge & assignment.
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the interest of the company in the land and premises…
20 November 1986
Charge
Delivered: 26 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
8 January 1986
8 january 1986 charge over credit balance
Delivered: 15 January 1986
Status: Satisfied on 17 October 1987
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of H…
30 March 1984
Legal mortgage
Delivered: 10 April 1984
Status: Satisfied on 17 December 1987
Persons entitled: National Westminster Bank PLC
Description: L/H wavehouse on hadleigh rd. Industrial estate hadleigh…
7 December 1983
Supplemental legal charge
Delivered: 10 December 1983
Status: Satisfied on 3 April 1991
Persons entitled: Investors in Industry PLC
Description: Fixed charge over all book debts and other debts due or…
5 April 1983
Charge
Delivered: 14 April 1983
Status: Satisfied on 17 December 1987
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
10 March 1983
Debenture
Delivered: 15 March 1983
Status: Satisfied on 3 April 1991
Persons entitled: Group Five (Shoes) Limited.
Description: Undertaking and all property and assets present and future…
10 March 1983
Debenture
Delivered: 15 March 1983
Status: Satisfied on 3 April 1991
Persons entitled: Group Five Shoe Holdings Limited.
Description: Undertaking and all property and assets present and future…
3 July 1972
Debenture
Delivered: 4 July 1972
Status: Satisfied on 3 April 1991
Persons entitled: Industrial and Commercial Finance Corporation LTD.
Description: Fixed and floating charges on the undertaking and all…