H.F.SHEFFIELD LIMITED
HERTS

Hellopages » Hertfordshire » Three Rivers » WD5 0AT

Company number 00569919
Status Active
Incorporation Date 7 August 1956
Company Type Private Limited Company
Address 65-67 HIGH STREET, ABBOTS LANGLEY, HERTS, WD5 0AT
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 21,000 ; Director's details changed for Ms Susan Steel on 6 May 2016. The most likely internet sites of H.F.SHEFFIELD LIMITED are www.hfsheffield.co.uk, and www.h-f-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and two months. H F Sheffield Limited is a Private Limited Company. The company registration number is 00569919. H F Sheffield Limited has been working since 07 August 1956. The present status of the company is Active. The registered address of H F Sheffield Limited is 65 67 High Street Abbots Langley Herts Wd5 0at. . NORRIS, Steven is a Director of the company. STEEL, Susan is a Director of the company. WARD, Ian is a Director of the company. Secretary HENDRA, Margaret Anne has been resigned. Secretary NEWELL, Dawn has been resigned. Director HILL, Jeffrey has been resigned. Director NEWELL, Dawn has been resigned. Director NEWELL, Leonard has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Director
NORRIS, Steven
Appointed Date: 06 September 2013
61 years old

Director
STEEL, Susan
Appointed Date: 06 September 2013
61 years old

Director
WARD, Ian
Appointed Date: 06 September 2013
56 years old

Resigned Directors

Secretary
HENDRA, Margaret Anne
Resigned: 06 September 2013
Appointed Date: 04 April 2000

Secretary
NEWELL, Dawn
Resigned: 04 April 2000

Director
HILL, Jeffrey
Resigned: 06 September 2013
Appointed Date: 04 April 2000
77 years old

Director
NEWELL, Dawn
Resigned: 04 April 2000
81 years old

Director
NEWELL, Leonard
Resigned: 04 April 2000
88 years old

H.F.SHEFFIELD LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 21,000

06 May 2016
Director's details changed for Ms Susan Steel on 6 May 2016
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 21,000

...
... and 69 more events
13 Jun 1988
Return made up to 13/05/88; full list of members

27 Mar 1987
Accounts for a small company made up to 30 June 1986

27 Mar 1987
Return made up to 25/03/87; full list of members

21 May 1986
Accounts for a small company made up to 30 June 1985

21 May 1986
Return made up to 07/04/86; full list of members

H.F.SHEFFIELD LIMITED Charges

25 January 1985
Guarantee & debenture
Delivered: 5 February 1985
Status: Satisfied on 11 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1982
Charge
Delivered: 1 December 1971
Status: Satisfied on 11 June 2011
Persons entitled: Barclays Bank PLC
Description: All right title & interest of the company in all hiring &…
4 November 1982
Guarantee & debenture
Delivered: 10 November 1982
Status: Satisfied on 11 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…