Check the

HORSLEY & DAWSON LIMITED

Company
HORSLEY & DAWSON LIMITED (02750432)

HORSLEY & DAWSON

Phone: 01377 253 171
A rating

KEY FINANCES

Year
2017
Assets
£81.64k ▼ £-1.58k (-1.89 %)
Cash
£2.74k ▲ £2.42k (772.29 %)
Liabilities
£5.79k ▼ £-9.12k (-61.16 %)
Net Worth
£75.85k ▲ £7.54k (11.05 %)

REGISTRATION INFO

Company name
HORSLEY & DAWSON LIMITED
Company number
02750432
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Sep 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.driffielddistrictafl.co.uk
Phones
01377 253 171
Registered Address
72-73 MIDDLE STREET SOUTH,
DRIFFIELD,
EAST YORKSHIRE,
YO25 6QF

ECONOMIC ACTIVITIES

18129
Printing n.e.c.
47620
Retail sale of newspapers and stationery in specialised stores

LAST EVENTS

04 Oct 2016
Confirmation statement made on 12 September 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 April 2016
03 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

12 November 1999
Status
Outstanding
Delivered
19 November 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 March 1994
Status
Satisfied on 18 January 2000
Delivered
22 March 1994
Persons entitled
Barclays Bank PLC
Description
72/73 middle street,driffield,humberside. T/n HS150631.

2 November 1993
Status
Satisfied on 18 January 2000
Delivered
10 November 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HORSLEY & DAWSON LIMITED DIRECTORS

David Stephen Marley

  Acting PSC
Appointed
24 September 1992
Occupation
Printer
Role
Director
Age
73
Nationality
British
Address
6 Kings Mill Park, Driffield, East Yorkshire, YO25 6UZ
Country Of Residence
England
Name
MARLEY, David Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Nicola Louise Marley

  Acting
Appointed
13 September 2013
Occupation
Accountant
Role
Director
Age
40
Nationality
British
Address
1 Evergreen Close, Driffield, North Humberside, England, YO25 6NY
Country Of Residence
England
Name
MARLEY, Nicola Louise

Dorothy May Graeme

  Resigned
Appointed
24 September 1992
Resigned
24 September 1992
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Jill Margaret Marley

  Resigned
Appointed
24 September 1992
Resigned
13 September 2013
Role
Secretary
Address
6 Kings Mill Park, Driffield, East Yorkshire, YO25 6UZ
Name
MARLEY, Jill Margaret

Lesley Joyce Graeme

  Resigned
Appointed
24 September 1992
Resigned
24 September 1992
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Jill Margaret Marley

  Resigned
Appointed
20 September 1999
Resigned
13 September 2013
Occupation
Secretary
Role
Director
Age
73
Nationality
British
Address
6 Kings Mill Park, Driffield, East Yorkshire, YO25 6UZ
Country Of Residence
England
Name
MARLEY, Jill Margaret

Warters Ernest R

  Resigned
Appointed
24 September 1992
Resigned
20 January 2003
Occupation
Printer
Role
Director
Age
106
Nationality
British
Address
136 Mill Falls, Driffield, East Yorkshire, YO25 5BA
Name
WARTERS, Ernest, !R

REVIEWS


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