HENRY & HURST HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00568559 |
Category | Private Limited Company |
Incorporated | 05 Jul 1956 |
Age | 67 years, 11 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Gordon
Documents
Termination secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Gordon
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
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
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
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
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
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
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
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
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
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
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Legacy
Date: 10 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Legacy
Date: 28 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; no change of members
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; full list of members
Documents
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
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; full list of members
Documents
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
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
Legacy
Date: 30 Apr 1996
Category: Capital
Type: 169
Description: £ ic 35693/34693 11/03/96 £ sr 1000@1=1000
Documents
Resolution
Date: 22 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
87 CHURCH STREET,CROWTHORNE,RG45 7AW
Number: | 08445493 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 08496154 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A BATH STREET,BOLTON,BL1 2DJ
Number: | 08581042 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |