H N D (UK) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR3 8HR

Company number 02034087
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address UNIT 3A WORCESTER TRADING ESTATE, BLACKPOLE ROAD, WORCESTER, WORCESTERSHIRE, WR3 8HR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Rosemarie Louise Langman as a director on 13 March 2017; Director's details changed for Nicholas Dawson on 31 July 2014; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of H N D (UK) LIMITED are www.hnduk.co.uk, and www.h-n-d-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. H N D Uk Limited is a Private Limited Company. The company registration number is 02034087. H N D Uk Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of H N D Uk Limited is Unit 3a Worcester Trading Estate Blackpole Road Worcester Worcestershire Wr3 8hr. . DAWSON, Nicholas is a Director of the company. Secretary DAWSON, Lindsay Grace has been resigned. Secretary HAMILTON, Anthony Michael has been resigned. Director DAWSON, Lindsay Grace has been resigned. Director HAMILTON, Anthony Michael has been resigned. Director LANGMAN, Rosemarie Louise has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
DAWSON, Nicholas

74 years old

Resigned Directors

Secretary
DAWSON, Lindsay Grace
Resigned: 01 January 2009
Appointed Date: 28 March 1994

Secretary
HAMILTON, Anthony Michael
Resigned: 28 March 1994

Director
DAWSON, Lindsay Grace
Resigned: 01 January 2009
Appointed Date: 28 March 1994
70 years old

Director
HAMILTON, Anthony Michael
Resigned: 28 March 1994
80 years old

Director
LANGMAN, Rosemarie Louise
Resigned: 13 March 2017
Appointed Date: 01 July 2002
63 years old

Persons With Significant Control

Nicholas Dawson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

H N D (UK) LIMITED Events

20 Mar 2017
Termination of appointment of Rosemarie Louise Langman as a director on 13 March 2017
18 Jan 2017
Director's details changed for Nicholas Dawson on 31 July 2014
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 31 August 2016
08 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35,680

...
... and 82 more events
18 Jan 1988
Wd 16/12/87 pd 17/11/86--------- £ si 2@1

18 Jan 1988
Wd 16/12/87 ad 17/11/86--------- £ si 998@1=998 £ ic 2/1000

26 Aug 1987
Accounting reference date shortened from 31/03 to 31/08

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1986
Certificate of Incorporation

H N D (UK) LIMITED Charges

7 April 2011
Debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2009
Legal assignment
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 September 2009
Floating charge (all assets)
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
26 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
6 January 2006
Legal mortgage
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3A worcester trading estate blackpole worcester…
16 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Fixed charge (supplemental to a debenture dated 6TH october 1989 issued by the company)
Delivered: 23 May 1995
Status: Satisfied on 13 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
6 October 1989
Debenture
Delivered: 17 October 1989
Status: Satisfied on 13 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…