HAWORTH MACHINING LIMITED
BUDDS LANE R.E.CROSS & COMPANY LIMITED

Hellopages » Hampshire » Test Valley » SO51 0HA

Company number 00674597
Status Active
Incorporation Date 9 November 1960
Company Type Private Limited Company
Address C/O HAWORTH CASTINGS LTD, BUDDS LANE INDUSTRIAL ESTATE, BUDDS LANE, ROMSEY, SO51 0HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1,000 . The most likely internet sites of HAWORTH MACHINING LIMITED are www.haworthmachining.co.uk, and www.haworth-machining.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Redbridge Rail Station is 5.5 miles; to Dean Rail Station is 6.6 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haworth Machining Limited is a Private Limited Company. The company registration number is 00674597. Haworth Machining Limited has been working since 09 November 1960. The present status of the company is Active. The registered address of Haworth Machining Limited is C O Haworth Castings Ltd Budds Lane Industrial Estate Budds Lane Romsey So51 0ha. . HAWORTH, Diane is a Secretary of the company. HAWORTH, Andrew Burns is a Director of the company. Secretary CROSS, Norma has been resigned. Secretary HAWORTH, Freida has been resigned. Director CROSS, Norma has been resigned. Director CROSS, Roy Ernest has been resigned. Director DOOLAN, Martin has been resigned. Director FULLBROOK, Frederick Donald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAWORTH, Diane
Appointed Date: 25 May 2004

Director
HAWORTH, Andrew Burns
Appointed Date: 17 January 2000
57 years old

Resigned Directors

Secretary
CROSS, Norma
Resigned: 17 January 2000

Secretary
HAWORTH, Freida
Resigned: 25 May 2004
Appointed Date: 17 January 2000

Director
CROSS, Norma
Resigned: 17 January 2000
92 years old

Director
CROSS, Roy Ernest
Resigned: 17 January 2000
100 years old

Director
DOOLAN, Martin
Resigned: 03 February 2000
86 years old

Director
FULLBROOK, Frederick Donald
Resigned: 17 January 2000
110 years old

Persons With Significant Control

Haworth Castings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HAWORTH MACHINING LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

30 Jul 2015
Total exemption small company accounts made up to 31 January 2015
01 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000

...
... and 82 more events
26 Jan 1988
Registered office changed on 26/01/88 from: 8 staple inn london WC1V 7QH

23 Nov 1987
Accounts for a small company made up to 31 December 1986

23 Nov 1987
Return made up to 30/10/87; full list of members

17 Sep 1986
Accounts for a small company made up to 31 December 1985

17 Sep 1986
Return made up to 16/09/86; full list of members

HAWORTH MACHINING LIMITED Charges

4 February 2002
Debenture
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1996
Mortgage debenture
Delivered: 16 February 1996
Status: Satisfied on 4 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…