H.B. HUMPHRIES & COMPANY LIMITED
KETTERING

Company number 01410320
Status Active
Incorporation Date 19 January 1979
Company Type Private Limited Company
Address TELFORD WAY,, TELFORD WAY INDUSTRIAL ESTATE,, KETTERING, NORTHAMPTONSHIRE.NN16 8UN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H.B. HUMPHRIES & COMPANY LIMITED are www.hbhumphriescompany.co.uk, and www.h-b-humphries-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. H B Humphries Company Limited is a Private Limited Company. The company registration number is 01410320. H B Humphries Company Limited has been working since 19 January 1979. The present status of the company is Active. The registered address of H B Humphries Company Limited is Telford Way Telford Way Industrial Estate Kettering Northamptonshire Nn16 8un. . HUMPHRIES, Frances Cameron is a Secretary of the company. BRANDRICK, Nicki is a Director of the company. HUMPHRIES, Frances Cameron is a Director of the company. HUMPHRIES, Lee is a Director of the company. HUMPHRIES, Roger is a Director of the company. Director HUGGINS, Dean has been resigned. Director HUMPHRIES, Constance Zilpha has been resigned. Director HUMPHRIES, Harold Burleigh has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
BRANDRICK, Nicki
Appointed Date: 31 March 2012
48 years old

Director

Director
HUMPHRIES, Lee
Appointed Date: 06 April 1995
52 years old

Director
HUMPHRIES, Roger

78 years old

Resigned Directors

Director
HUGGINS, Dean
Resigned: 31 March 2012
Appointed Date: 16 November 2000
59 years old

Director
HUMPHRIES, Constance Zilpha
Resigned: 11 January 1993
111 years old

Director
HUMPHRIES, Harold Burleigh
Resigned: 10 June 1997
117 years old

Persons With Significant Control

Mrs Frances Cameron Humphries
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roger Humphries
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.B. HUMPHRIES & COMPANY LIMITED Events

28 Aug 2016
Confirmation statement made on 28 August 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
07 Oct 1987
Accounts for a small company made up to 5 April 1987

25 Aug 1987
Return made up to 16/06/87; full list of members

21 Jun 1986
Accounts for a small company made up to 5 April 1986

21 Jun 1986
Return made up to 03/06/86; full list of members

19 Jan 1979
Incorporation

H.B. HUMPHRIES & COMPANY LIMITED Charges

26 February 2010
All assets debenture
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at furnace lane, kettering, northants t/n NN208536. By…
3 October 1996
Debenture
Delivered: 8 October 1996
Status: Satisfied on 21 June 2006
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 October 1992
Mortgage debenture
Delivered: 16 October 1992
Status: Satisfied on 20 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…