Company number 00105398
Status Active
Incorporation Date 13 October 1909
Company Type Private Limited Company
Address STATION ROAD, HESKETH BANK, PRESTON, PR4 6SS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 70,000
; Accounts for a medium company made up to 31 October 2015; Registration of charge 001053980003, created on 31 July 2015. The most likely internet sites of HENRY ALTY LIMITED are www.henryalty.co.uk, and www.henry-alty.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and four months. Henry Alty Limited is a Private Limited Company.
The company registration number is 00105398. Henry Alty Limited has been working since 13 October 1909.
The present status of the company is Active. The registered address of Henry Alty Limited is Station Road Hesketh Bank Preston Pr4 6ss. . GAUTREY, Stephen John is a Secretary of the company. FAIRBAIRN, John Croft is a Director of the company. GAUTREY, Stephen John is a Director of the company. PRICE, Anne is a Director of the company. Secretary MARTIN, Roy has been resigned. Secretary MILLER, Sharon Mary has been resigned. Director CAUNCE, Anne Elizabeth has been resigned. Director FAIRBAIRN, Francis Stephen Alty, Reverend has been resigned. Director MILLER, Sharon Mary has been resigned. Director ROTHWELL, Edith Elizabeth has been resigned. Director ROTHWELL, John Kevin has been resigned. Director WHITEHEAD, Henry has been resigned. Director WHITEHEAD, Ralph has been resigned. Director WHITEHEAD, Roger has been resigned. Director WHITEHEAD, Thomas Peter has been resigned. Director WHITEHEAD, Thomas has been resigned. Director WHITEHEAD, Winifred Grace has been resigned. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
Director
PRICE, Anne
Appointed Date: 12 February 2011
68 years old
Resigned Directors
Secretary
MARTIN, Roy
Resigned: 12 January 2002
Appointed Date: 01 November 1997
HENRY ALTY LIMITED Events
07 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
05 Apr 2016
Accounts for a medium company made up to 31 October 2015
31 Jul 2015
Registration of charge 001053980003, created on 31 July 2015
20 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
20 Apr 2015
Termination of appointment of John Kevin Rothwell as a director on 25 February 2015
...
... and 85 more events
07 Apr 1987
Return made up to 28/03/87; full list of members
26 Mar 1987
Full accounts made up to 31 October 1986
27 Apr 1982
Accounts made up to 31 October 1981
12 Jun 1981
Accounts made up to 31 October 1980
13 Oct 1909
Incorporation
31 July 2015
Charge code 0010 5398 0003
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold tunit leigh street…
1 February 1995
Fixed and floating charge
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
Legal charge
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property known as ribblesdale cafe,liverpool rd,much…