Company NameH.A.Humberstone Limited
Company StatusDissolved
Company Number00672106
CategoryPrivate Limited Company
Incorporation Date10 October 1960(63 years, 7 months ago)
Dissolution Date5 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Colin John Humberstone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1992(32 years after company formation)
Appointment Duration28 years, 4 months (closed 05 March 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm
88 Higham Hall Road
Higham Burnley
Lancashire
BB12 9EY
Secretary NameMr Colin John Humberstone
NationalityBritish
StatusClosed
Appointed18 October 1992(32 years after company formation)
Appointment Duration28 years, 4 months (closed 05 March 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm
88 Higham Hall Road
Higham Burnley
Lancashire
BB12 9EY
Director NameMr Mark David Humberstone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(33 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 05 March 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressHorton House
Horton In Craven
Skipton
North Yorkshire
BD23 3JT
Director NameMiss Michelle Mary Humberstone
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1993)
RoleCompany Director
Correspondence Address522 Wheatley Lane Road
Fence
Burnley
Lancashire
BB12 9EA

Contact

Websitehumberstonesjewellers.co.uk
Email address[email protected]
Telephone0117 6301176
Telephone regionBristol

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.4k at £1Colin John Humberstone
50.00%
Ordinary
1.4k at £1Mark David Humberstone
50.00%
Ordinary

Financials

Year2014
Net Worth£471,518
Cash£240
Current Liabilities£760,918

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 February 2003Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1986Delivered 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

Filing History

5 March 2021Final Gazette dissolved following liquidation (1 page)
5 December 2020Return of final meeting in a members' voluntary winding up (28 pages)
16 November 2020Liquidators' statement of receipts and payments to 13 August 2020 (26 pages)
6 November 2019Liquidators' statement of receipts and payments to 13 August 2019 (25 pages)
4 September 2018Registered 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 2018Declaration of solvency (7 pages)
2 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-14
(1 page)
2 September 2018Appointment of a voluntary liquidator (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,730
(5 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,730
(5 pages)
30 July 2015Registered 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 2015Registered 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 2015Satisfaction of charge 5 in full (2 pages)
22 May 2015Satisfaction of charge 3 in full (1 page)
22 May 2015Satisfaction of charge 5 in full (2 pages)
22 May 2015Satisfaction of charge 4 in full (1 page)
22 May 2015Satisfaction of charge 4 in full (1 page)
22 May 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,730
(5 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,730
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 February 2014Registered office address changed from 84 King William Street Blackburn Lancashire BB1 7EA on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 84 King William Street Blackburn Lancashire BB1 7EA on 12 February 2014 (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 December 2009Director's details changed for Mark David Humberstone on 18 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Colin John Humberstone on 18 October 2009 (2 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mark David Humberstone on 18 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Colin John Humberstone on 18 October 2009 (2 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 November 2007Return made up to 18/10/07; no change of members (7 pages)
20 November 2007Return made up to 18/10/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 10 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 10 April 2006 (7 pages)
7 February 2007Accounting reference date extended from 10/04/07 to 30/04/07 (1 page)
7 February 2007Accounting reference date extended from 10/04/07 to 30/04/07 (1 page)
14 November 2006Return made up to 18/10/06; full list of members (7 pages)
14 November 2006Return made up to 18/10/06; full list of members (7 pages)
28 March 2006Return made up to 18/10/05; full list of members (7 pages)
28 March 2006Return made up to 18/10/05; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 10 April 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 10 April 2005 (7 pages)
6 December 2004Total exemption small company accounts made up to 10 April 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 10 April 2004 (7 pages)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
1 November 2004Return made up to 18/10/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 10 April 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 10 April 2003 (7 pages)
18 October 2003Return made up to 18/10/03; full list of members (7 pages)
18 October 2003Return made up to 18/10/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
17 December 2002Total exemption small company accounts made up to 10 April 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 10 April 2002 (7 pages)
3 December 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2002Total exemption small company accounts made up to 10 April 2001 (7 pages)
8 February 2002Total exemption small company accounts made up to 10 April 2001 (7 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
23 October 2001Return made up to 18/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 10 April 2000 (9 pages)
5 February 2001Accounts for a small company made up to 10 April 2000 (9 pages)
22 December 2000Return made up to 18/10/00; full list of members (6 pages)
22 December 2000Return made up to 18/10/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 10 April 1999 (8 pages)
23 December 1999Accounts for a small company made up to 10 April 1999 (8 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1998Return made up to 18/10/98; no change of members (4 pages)
5 November 1998Return made up to 18/10/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 10 April 1998 (9 pages)
5 November 1998Accounts for a small company made up to 10 April 1998 (9 pages)
16 March 1998Registered office changed on 16/03/98 from: 1 railway street arndale centre nelson lancs BB9 5PJ (1 page)
16 March 1998Registered office changed on 16/03/98 from: 1 railway street arndale centre nelson lancs BB9 5PJ (1 page)
17 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Return made up to 18/10/95; full list of members (6 pages)
9 October 1997Return made up to 18/10/95; full list of members (6 pages)
9 October 1997Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1997Accounts for a small company made up to 10 April 1997 (9 pages)
8 September 1997Accounts for a small company made up to 10 April 1997 (9 pages)
12 December 1996Accounts for a small company made up to 10 April 1996 (8 pages)
12 December 1996Accounts for a small company made up to 10 April 1996 (8 pages)
1 September 1995Accounts for a small company made up to 10 April 1995 (6 pages)
1 September 1995Accounts for a small company made up to 10 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)