88 Higham Hall Road
Higham Burnley
Lancashire
BB12 9EY
Secretary Name | Mr Colin John Humberstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1992(32 years after company formation) |
Appointment Duration | 28 years, 4 months (closed 05 March 2021) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Lower House Farm 88 Higham Hall Road Higham Burnley Lancashire BB12 9EY |
Director Name | Mr Mark David Humberstone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(33 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 05 March 2021) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Horton House Horton In Craven Skipton North Yorkshire BD23 3JT |
Director Name | Miss Michelle Mary Humberstone |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 522 Wheatley Lane Road Fence Burnley Lancashire BB12 9EA |
Website | humberstonesjewellers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 6301176 |
Telephone region | Bristol |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.4k at £1 | Colin John Humberstone 50.00% Ordinary |
---|---|
1.4k at £1 | Mark David Humberstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471,518 |
Cash | £240 |
Current Liabilities | £760,918 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 February 2003 | Delivered on: 1 March 2003 Satisfied on: 22 May 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a unit 2 the fountains gisburn road barrowford nelson. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
2 December 1993 | Delivered on: 4 December 1993 Satisfied on: 22 May 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property being or k/a 1 railway street arndale centre nelson lancs with all fixtures and fittings (other than trade fixtures and fittings) plant and machinery together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1993 | Delivered on: 26 November 1993 Satisfied on: 22 May 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 1992 | Delivered on: 18 March 1992 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1986 | Delivered on: 5 June 1986 Satisfied on: 14 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, 1 marsden mall nelson, lancashire. Fully Satisfied |
5 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2020 | Return of final meeting in a members' voluntary winding up (28 pages) |
16 November 2020 | Liquidators' statement of receipts and payments to 13 August 2020 (26 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (25 pages) |
4 September 2018 | Registered office address changed from 2 the Fountains Gisburn Road Barrowford Nelson Lancashire BB9 8LQ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 4 September 2018 (2 pages) |
2 September 2018 | Declaration of solvency (7 pages) |
2 September 2018 | Resolutions
|
2 September 2018 | Appointment of a voluntary liquidator (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 July 2015 | Registered office address changed from 82 King William Street Blackburn BB1 7EA to 2 the Fountains Gisburn Road Barrowford Nelson Lancashire BB9 8LQ on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 82 King William Street Blackburn BB1 7EA to 2 the Fountains Gisburn Road Barrowford Nelson Lancashire BB9 8LQ on 30 July 2015 (1 page) |
22 May 2015 | Satisfaction of charge 5 in full (2 pages) |
22 May 2015 | Satisfaction of charge 3 in full (1 page) |
22 May 2015 | Satisfaction of charge 5 in full (2 pages) |
22 May 2015 | Satisfaction of charge 4 in full (1 page) |
22 May 2015 | Satisfaction of charge 4 in full (1 page) |
22 May 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 February 2014 | Registered office address changed from 84 King William Street Blackburn Lancashire BB1 7EA on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 84 King William Street Blackburn Lancashire BB1 7EA on 12 February 2014 (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 December 2009 | Director's details changed for Mark David Humberstone on 18 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Colin John Humberstone on 18 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mark David Humberstone on 18 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Colin John Humberstone on 18 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 10 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 10 April 2006 (7 pages) |
7 February 2007 | Accounting reference date extended from 10/04/07 to 30/04/07 (1 page) |
7 February 2007 | Accounting reference date extended from 10/04/07 to 30/04/07 (1 page) |
14 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
28 March 2006 | Return made up to 18/10/05; full list of members (7 pages) |
28 March 2006 | Return made up to 18/10/05; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 10 April 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 10 April 2005 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 10 April 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 10 April 2004 (7 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 10 April 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 10 April 2003 (7 pages) |
18 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 10 April 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 10 April 2002 (7 pages) |
3 December 2002 | Return made up to 18/10/02; full list of members
|
3 December 2002 | Return made up to 18/10/02; full list of members
|
8 February 2002 | Total exemption small company accounts made up to 10 April 2001 (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 10 April 2001 (7 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 10 April 2000 (9 pages) |
5 February 2001 | Accounts for a small company made up to 10 April 2000 (9 pages) |
22 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
22 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 10 April 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 10 April 1999 (8 pages) |
16 November 1999 | Return made up to 18/10/99; full list of members
|
16 November 1999 | Return made up to 18/10/99; full list of members
|
5 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
5 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 10 April 1998 (9 pages) |
5 November 1998 | Accounts for a small company made up to 10 April 1998 (9 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 railway street arndale centre nelson lancs BB9 5PJ (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 railway street arndale centre nelson lancs BB9 5PJ (1 page) |
17 October 1997 | Return made up to 18/10/97; full list of members
|
17 October 1997 | Return made up to 18/10/97; full list of members
|
9 October 1997 | Return made up to 18/10/95; full list of members (6 pages) |
9 October 1997 | Return made up to 18/10/95; full list of members (6 pages) |
9 October 1997 | Return made up to 18/10/96; full list of members
|
9 October 1997 | Return made up to 18/10/96; full list of members
|
8 September 1997 | Accounts for a small company made up to 10 April 1997 (9 pages) |
8 September 1997 | Accounts for a small company made up to 10 April 1997 (9 pages) |
12 December 1996 | Accounts for a small company made up to 10 April 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 10 April 1996 (8 pages) |
1 September 1995 | Accounts for a small company made up to 10 April 1995 (6 pages) |
1 September 1995 | Accounts for a small company made up to 10 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |