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 FINANCE
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
-
Check the company
-
UK
-
Liverpool
- Company name
- HUSKISSON LIMITED
- Company number
- 01422826
- VAT
- GB649057457
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 May 1979
Age - 46 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
- 54
- 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
- 55
- 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
- 86
- 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
- 86
- 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.