Check the

HUSKISSON LIMITED

Company
HUSKISSON LIMITED (01422826)

HUSKISSON

Phone: +44 (0)1519 222 761
A rating

ABOUT HUSKISSON LIMITED

Wacker Neuson has an excellent reputation as a global manufacturer of high-quality, compact construction machinery and light equipment. Huskisson supplies a wide range of their extensive catalogue.

Perennially-popular Bobcat machines are available for flexible contract hire, for short and long term periods. Huskisson holds a wide-ranging Bobcat rental fleet and all hire machines are backed-up by our technical expertise.

Contact Huskisson

PLEASE NOTE: Calls to Huskisson may be recorded for training and security purposes.

KEY FINANCES

Year
2016
Assets
£1014.37k ▲ £290.44k (40.12 %)
Cash
£290.08k ▼ £-245.71k (-45.86 %)
Liabilities
£420.23k ▲ £257.12k (157.64 %)
Net Worth
£594.14k ▲ £33.31k (5.94 %)

REGISTRATION INFO

Company name
HUSKISSON LIMITED
Company number
01422826
VAT
GB649057457
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.huskissonltd.co.uk
Phones
+44 (0)1519 222 761
+44 (0)7814 530 501
+44 (0)1519 222 762
01519 222 761
07814 530 501
01519 222 762
Registered Address
118 BRASENOSE ROAD,
LIVERPOOL,
MERSEYSIDE,
L20 8HT

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Feb 2017
Total exemption full accounts made up to 31 October 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

27 October 2015
Status
Outstanding
Delivered
27 October 2015
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the freehold properties known as land…

18 September 2015
Status
Outstanding
Delivered
21 September 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

1 November 1997
Status
Satisfied on 5 August 2015
Delivered
10 November 1997
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 118 brasenose road bootle being land and…

14 July 1994
Status
Satisfied on 5 August 2015
Delivered
26 July 1994
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/as 118A and 118B brasenose road…

14 July 1994
Status
Satisfied on 5 August 2015
Delivered
21 July 1994
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/as 118C and 118D brasenose…

14 July 1994
Status
Satisfied on 5 August 2015
Delivered
21 July 1994
Persons entitled
National Westminster Bank PLC
Description
The l/h property k/as 118 brasenose road bootle…

8 June 1994
Status
Satisfied on 5 August 2015
Delivered
13 June 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

5 October 1981
Status
Satisfied on 7 June 1994
Delivered
20 October 1981
Persons entitled
Tate & Lyle Industries Limited.
Description
Floating charge over undertaking and all property present…

See Also


Last update 2018

HUSKISSON LIMITED DIRECTORS

Bradley Parr

  Acting
Appointed
06 November 2015
Role
Secretary
Address
118 Brasenose Road, Liverpool, Merseyside, United Kingdom, L20 8HT
Name
PARR, Bradley

Sharon Mullineux

  Acting
Appointed
06 November 2015
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
118 Brasenose Road, Liverpool, Merseyside, United Kingdom, L20 8HT
Country Of Residence
United Kingdom
Name
MULLINEUX, Sharon

David Kurt Parr

  Acting PSC
Appointed
06 November 2015
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
118 Brasenose Road, Liverpool, Merseyside, United Kingdom, L20 8HT
Country Of Residence
United Kingdom
Name
PARR, David Kurt
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Elizabeth Norah Davies

  Resigned
Appointed
07 August 1995
Resigned
06 November 2015
Role
Secretary
Nationality
British
Address
Bronte, Raby Drive, Raby Mere, Wirral, Merseyside, CH63 0NQ
Name
DAVIES, Elizabeth Norah

Frederick John Ellis

  Resigned
Resigned
07 August 1995
Role
Secretary
Address
73 School Lane, Downholland, Ormskirk, Lancashire, L39 7JE
Name
ELLIS, Frederick John

Edgar Brian Davies

  Resigned
Resigned
06 November 2015
Occupation
Electrical/Mechanical Engineer
Role
Director
Age
85
Nationality
English
Address
Bronte Raby Drive, Raby Mere, Wirral, CH63 0NQ
Country Of Residence
England
Name
DAVIES, Edgar Brian

Elizabeth Norah Davies

  Resigned
Resigned
06 November 2015
Occupation
Secretary
Role
Director
Age
85
Nationality
British
Address
Bronte, Raby Drive, Raby Mere, Wirral, Merseyside, CH63 0NQ
Country Of Residence
England
Name
DAVIES, Elizabeth Norah

REVIEWS


Check The Company
Excellent according to the company’s financial health.