Company NameHN Realisations Limited
Company StatusDissolved
Company Number00333083
CategoryPrivate Limited Company
Incorporation Date28 October 1937(86 years, 6 months ago)
Dissolution Date27 August 2009 (14 years, 8 months ago)
Previous NameHenry Newbould,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameRichard Leslie Angell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(66 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 August 2009)
RoleAccountant
Correspondence Address114 Normandy Avenue
Beverley
East Yorkshire
HU17 8PF
Director NameMr Robert James Pateman Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(66 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft
Low Fell
Gateshead
Tyne & Wear
NE9 6DT
Secretary NameRichard Leslie Angell
NationalityBritish
StatusClosed
Appointed24 September 2004(66 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 August 2009)
RoleAccountant
Correspondence Address114 Normandy Avenue
Beverley
East Yorkshire
HU17 8PF
Director NameBarbara Jean Newbould
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(53 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address40 West Lane
Danby
Whitby
North Yorkshire
YO21 2LY
Director NameJames Bullough Newbould
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(53 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address40 West Lane
Danby
Whitby
North Yorkshire
YO21 2LY
Director NameMr John Henry Newbould
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(53 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head Farm
Lealholme
Whitby
North Yorks
YO21 2AT
Director NameMichael Henry Newbould
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(53 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressKirby Grange
Kirby In Cleveland
North Yorkshire
TS9 7HJ
Director NamePeter James Newbould
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(53 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressCotcliffe Lodge
Northallerton
North Yorkshire
DL6 3TG
Secretary NamePeter James Newbould
NationalityBritish
StatusResigned
Appointed01 December 1990(53 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressCotcliffe Lodge
Northallerton
North Yorkshire
DL6 3TG

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,761,402
Net Worth£1,408,278
Cash£37,157
Current Liabilities£1,402,445

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Notice of move from Administration to Dissolution (17 pages)
2 February 2009Administrator's progress report to 11 December 2008 (11 pages)
11 July 2008Administrator's progress report to 11 June 2008 (9 pages)
6 June 2008Notice of extension of period of Administration (1 page)
28 January 2008Administrator's progress report (9 pages)
17 July 2007Administrator's progress report (11 pages)
13 July 2007Notice of extension of period of Administration (1 page)
9 January 2007Administrator's progress report (11 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Notice of extension of period of Administration (1 page)
12 July 2006Administrator's progress report (11 pages)
23 February 2006Result of meeting of creditors (4 pages)
1 February 2006Statement of administrator's proposal (33 pages)
30 January 2006Statement of affairs (41 pages)
9 January 2006Appointment of an administrator (1 page)
21 December 2005Registered office changed on 21/12/05 from: 2 startforth road riverside park industrial estate middlesbrough cleveland TS2 1PT (1 page)
10 September 2005Particulars of mortgage/charge (6 pages)
10 September 2005Particulars of mortgage/charge (7 pages)
12 August 2005Return made up to 28/11/04; full list of members (7 pages)
25 June 2005Full accounts made up to 31 July 2004 (18 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004New secretary appointed;new director appointed (2 pages)
30 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned;director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
29 April 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
20 January 2004Return made up to 28/11/03; no change of members (8 pages)
13 May 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
13 December 2002Return made up to 28/11/02; full list of members (9 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
18 December 2001Accounts for a medium company made up to 31 July 2001 (18 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Return made up to 28/11/01; full list of members (8 pages)
18 December 2000Return made up to 28/11/00; full list of members (8 pages)
7 December 2000Accounts for a medium company made up to 31 July 2000 (19 pages)
14 December 1999Accounts for a medium company made up to 31 July 1999 (19 pages)
7 December 1999Return made up to 28/11/99; full list of members (8 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
11 December 1998Return made up to 28/11/98; full list of members (8 pages)
24 November 1998Accounts for a medium company made up to 31 July 1998 (18 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Return made up to 28/11/97; no change of members (6 pages)
24 November 1997Full accounts made up to 31 July 1997 (18 pages)
24 June 1997Accounts for a small company made up to 31 July 1996 (17 pages)
13 December 1996Return made up to 28/11/96; no change of members (6 pages)
20 May 1996Accounts for a medium company made up to 31 July 1995 (17 pages)
5 December 1995Return made up to 28/11/95; full list of members (8 pages)
23 May 1995Accounts for a medium company made up to 31 July 1994 (17 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1991Accounts for a medium company made up to 31 July 1990 (14 pages)
25 January 1989Return made up to 14/11/88; no change of members (5 pages)
23 January 1988Return made up to 30/11/87; full list of members (5 pages)
10 August 1984Accounts made up to 31 July 1983 (11 pages)
30 September 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 1937Certificate of incorporation (1 page)
28 October 1937Incorporation (26 pages)