HENRY IDDON & SONS LIMITED
PRESTON

Hellopages » Lancashire » West Lancashire » PR4 6RR

Company number 02493689
Status Active
Incorporation Date 19 April 1990
Company Type Private Limited Company
Address 7 BECCONSALL LANE, HESKETH BANK, PRESTON, LANCS, PR4 6RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Director's details changed for Martin Henry Forshaw on 3 March 2014. The most likely internet sites of HENRY IDDON & SONS LIMITED are www.henryiddonsons.co.uk, and www.henry-iddon-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Henry Iddon Sons Limited is a Private Limited Company. The company registration number is 02493689. Henry Iddon Sons Limited has been working since 19 April 1990. The present status of the company is Active. The registered address of Henry Iddon Sons Limited is 7 Becconsall Lane Hesketh Bank Preston Lancs Pr4 6rr. . IDDON, Nellie is a Secretary of the company. FORSHAW, Martin Henry is a Director of the company. FORSHAW, Susan Kim is a Director of the company. Secretary IDDON, Wilfred has been resigned. Director COURT, Mark Alden has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
IDDON, Nellie
Appointed Date: 20 July 2000

Director

Director
FORSHAW, Susan Kim
Appointed Date: 01 January 1998
60 years old

Resigned Directors

Secretary
IDDON, Wilfred
Resigned: 04 May 2000

Director
COURT, Mark Alden
Resigned: 27 January 2000
Appointed Date: 01 June 1996
57 years old

HENRY IDDON & SONS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

24 May 2016
Director's details changed for Martin Henry Forshaw on 3 March 2014
24 May 2016
Director's details changed for Susan Kim Forshaw on 3 March 2014
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 70 more events
26 Sep 1990
Particulars of mortgage/charge

15 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1990
Registered office changed on 15/06/90 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp

14 Jun 1990
Company name changed zambrow LIMITED\certificate issued on 15/06/90

19 Apr 1990
Incorporation

HENRY IDDON & SONS LIMITED Charges

25 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 301 hesketh lane, tarleton, preston t/no…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot (site 2) adjacent to briars croft t/no…
25 August 2005
Legal charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a building plot at sand lane, warton…
3 August 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of grange view, carnforth. By…
26 September 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1C springbank silverdale lancashire t/n LA866967. By way of…
15 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 1, 2 & 3 at land adjoining 197 chapel road, hesketh…
22 August 2000
Mortgage debenture
Delivered: 29 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 September 1990
Legal mortgage
Delivered: 26 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 295 hesketh lane tarleton preston lancashire and the…