HESKETH LIMITED

Hellopages » North Yorkshire » York » YO30 6DG

Company number 02637339
Status Active
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address 179 BURTON STONE LANE, YORK, YO30 6DG
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 10,000 . The most likely internet sites of HESKETH LIMITED are www.hesketh.co.uk, and www.hesketh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Poppleton Rail Station is 2.5 miles; to Ulleskelf Rail Station is 9.7 miles; to Church Fenton Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hesketh Limited is a Private Limited Company. The company registration number is 02637339. Hesketh Limited has been working since 13 August 1991. The present status of the company is Active. The registered address of Hesketh Limited is 179 Burton Stone Lane York Yo30 6dg. The company`s financial liabilities are £81.13k. It is £-15.1k against last year. The cash in hand is £52.57k. It is £32.3k against last year. And the total assets are £286.98k, which is £8.82k against last year. BUTFIELD, Pauline Elizabeth is a Secretary of the company. BUTFIELD, Gary is a Director of the company. BUTFIELD, Michael Charles is a Director of the company. Secretary BUTFIELD, Michael Charles has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Director BUTFIELD, Gary Anthony has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


hesketh Key Finiance

LIABILITIES £81.13k
-16%
CASH £52.57k
+159%
TOTAL ASSETS £286.98k
+3%
All Financial Figures

Current Directors

Secretary
BUTFIELD, Pauline Elizabeth
Appointed Date: 01 August 2005

Director
BUTFIELD, Gary
Appointed Date: 24 October 2011
58 years old

Director
BUTFIELD, Michael Charles
Appointed Date: 01 August 1995
82 years old

Resigned Directors

Secretary
BUTFIELD, Michael Charles
Resigned: 01 August 2005
Appointed Date: 28 August 1991

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 28 August 1991
Appointed Date: 13 August 1991

Director
BUTFIELD, Gary Anthony
Resigned: 23 February 2005
Appointed Date: 28 August 1991
68 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 28 August 1991
Appointed Date: 13 August 1991

Persons With Significant Control

Mr Gary Butfield
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HESKETH LIMITED Events

23 Aug 2016
Confirmation statement made on 13 August 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000

20 Jan 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000

...
... and 64 more events
17 Sep 1991
New secretary appointed

06 Sep 1991
Director resigned

06 Sep 1991
Registered office changed on 06/09/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP

06 Sep 1991
Secretary resigned

13 Aug 1991
Incorporation

HESKETH LIMITED Charges

6 May 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Legal mortgage
Delivered: 30 August 2002
Status: Satisfied on 4 June 2009
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 5 church street norton malton…
17 October 1994
Fixed and floating charge
Delivered: 20 October 1994
Status: Satisfied on 4 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…