HENRY & HURST HOLDINGS LIMITED

Digby House Main Street Digby House Main Street, Driffield, YO25 4DG, East Yorkshire, England
StatusACTIVE
Company No.00568559
CategoryPrivate Limited Company
Incorporated05 Jul 1956
Age67 years, 11 months
JurisdictionEngland Wales

SUMMARY

HENRY & HURST HOLDINGS LIMITED is an active private limited company with number 00568559. It was incorporated 67 years, 11 months ago, on 05 July 1956. The company address is Digby House Main Street Digby House Main Street, Driffield, YO25 4DG, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-20

Psc name: Victoria Jane Henson

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-20

Psc name: Rebecca Kate Addis

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-20

Psc name: Charles John Whiteley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Margaret Whiteley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Whiteley

Termination date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Old address: 16 the Village Holme Holmfirth HD9 2QG

New address: Digby House Main Street Ruston Parva Driffield East Yorkshire YO25 4DG

Change date: 2021-10-21

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 34,694 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 34,693 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

New address: 16 the Village Holme Holmfirth HD9 2QG

Old address: Hawthorn Cottage the Village Holme Holmfirth HD9 2QG

Change date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Victoria Jane Henson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Margaret Whiteley

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Charles John Whiteley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Old address: 309 Woodhead Road Holme Holmfirth HD9 2QE England

Change date: 2013-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Kate Addis

Change date: 2012-01-02

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Jane Henson

Change date: 2012-01-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: C/O Mossfield Woodhead Road Holme Holmfirth Yorkshire HD9 2QE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Gordon

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Gordon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Hinchliffe Mill Holmbridge Holmfirth Yorkshire HD9 2NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Elizabeth Gordon

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Whiteley

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles John Whiteley

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Jane Henson

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Kate Addis

Change date: 2009-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whiteley & green,LIMITED\certificate issued on 31/07/98

Documents

View document PDF

Legacy

Date: 14 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/97; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Oct 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/96; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Oct 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Accounts with accounts type medium

Date: 16 May 1996

Action Date: 05 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-05

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Capital

Type: 169

Description: £ ic 35693/34693 11/03/96 £ sr 1000@1=1000

Documents

View document PDF

Resolution

Date: 22 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AWAY TEAM SOFTWARE LIMITED

87 CHURCH STREET,CROWTHORNE,RG45 7AW

Number:08445493
Status:ACTIVE
Category:Private Limited Company

IAN TODD ASSOCIATES LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:08496154
Status:ACTIVE
Category:Private Limited Company

JANINE VOSE LIMITED

2A BATH STREET,BOLTON,BL1 2DJ

Number:08581042
Status:ACTIVE
Category:Private Limited Company

MJ ASSET MANAGEMENT LIMITED

ALEXANDER HOUSE,ASHBOURNE ROAD, BUXTON,SK17 9RZ

Number:04656820
Status:ACTIVE
Category:Private Limited Company

PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED

QUEENSWAY HOUSE,NEW MILTON,BH25 5NR

Number:02392014
Status:ACTIVE
Category:Private Limited Company

SECANTOR BUSINESS SERVICES LIMITED

HAINED-IN-WOOD BUSGROVE LANE,HENLEY-ON-THAMES,RG9 5QB

Number:10616933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source