HUMBER EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHUMBER EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00704846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUMBER EUROPE LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is HUMBER EUROPE LIMITED located?

    Registered Office Address
    Shorten Brook Drive
    Altham Business Park
    BB5 5YH Accrington
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of HUMBER EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUMBER FABRICS LIMITEDDec 31, 1976Dec 31, 1976
    GRIMSBY SAIL & COVER MAKERS LIMITEDOct 04, 1961Oct 04, 1961

    What are the latest accounts for HUMBER EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for HUMBER EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on May 19, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on May 19, 2020 with updates

    5 pagesCS01

    Termination of appointment of Mark Athersmith as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr Andrew Worthington as a secretary on Mar 31, 2020

    2 pagesAP03

    Termination of appointment of Mark Athersmith as a secretary on Mar 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    5 pagesCS01

    Appointment of Mr Lee John Blunstone as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Ian Frederick Leeder Kenyon as a director on Apr 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on May 19, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of Ian Burnham Lord as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Mark Robert Bennett as a director on May 15, 2017

    2 pagesAP01

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB

    1 pagesAD03

    Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB

    1 pagesAD02

    Confirmation statement made on May 10, 2017 with updates

    6 pagesCS01

    Who are the officers of HUMBER EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORTHINGTON, Andrew
    Shorten Brook Drive
    Altham Business Park
    BB5 5YH Accrington
    Lancashire
    Secretary
    Shorten Brook Drive
    Altham Business Park
    BB5 5YH Accrington
    Lancashire
    270265280001
    ANDREW, Edward Duxbury
    Greystones
    Moorgate Lane, Dinckley
    BB6 8AN Blackburn
    Lancashire
    Director
    Greystones
    Moorgate Lane, Dinckley
    BB6 8AN Blackburn
    Lancashire
    EnglandBritishManaging Director9421340001
    BENNETT, Mark Robert
    Shorten Brook Drive
    Altham Business Park
    BB5 5YH Accrington
    Lancashire
    Director
    Shorten Brook Drive
    Altham Business Park
    BB5 5YH Accrington
    Lancashire
    EnglandBritishGroup Finance Director117533520001
    BLUNSTONE, Lee John
    Shorten Brook Drive
    Altham Business Park
    BB5 5YH Accrington
    Lancashire
    Director
    Shorten Brook Drive
    Altham Business Park
    BB5 5YH Accrington
    Lancashire
    EnglandBritishDirector254456360001
    ATHERSMITH, Mark
    Weavers Court
    BB8 8NW Trawden
    12
    Lancashire
    Secretary
    Weavers Court
    BB8 8NW Trawden
    12
    Lancashire
    British8050970004
    ATHERSMITH, Mark
    Weavers Court
    BB8 8NW Trawden
    12
    Lancashire
    Director
    Weavers Court
    BB8 8NW Trawden
    12
    Lancashire
    EnglandBritishAccountant8050970004
    HASELDEN, Kenneth James
    Mayfield Coach House
    Ribchester Road Clayton Le Dale
    BB1 9EE Blackburn
    Director
    Mayfield Coach House
    Ribchester Road Clayton Le Dale
    BB1 9EE Blackburn
    United KingdomBritishManaging Director107749670001
    KENYON, Ian Frederick Leeder
    Cottoms Farm Smalden Lane
    Bolton By Bowland
    BB7 4TN Clitheroe
    Lancashire
    Director
    Cottoms Farm Smalden Lane
    Bolton By Bowland
    BB7 4TN Clitheroe
    Lancashire
    EnglandBritishManaging Director3231570002
    LORD, Ian Burnham
    Highfield Road, Edenfield
    Ramsbottom
    BL0 0LB Bury
    2
    Lancashire
    England
    Director
    Highfield Road, Edenfield
    Ramsbottom
    BL0 0LB Bury
    2
    Lancashire
    England
    United KingdomBritishAccountant28914710002
    MEADOWCROFT, David
    7 Hartley Close
    WA13 0JJ Lymm
    Cheshire
    Director
    7 Hartley Close
    WA13 0JJ Lymm
    Cheshire
    BritishManaging Director27927700001
    PILLING, Darren Noden
    68 Goldcliff Close
    WA5 5EP Warrington
    Cheshire
    Director
    68 Goldcliff Close
    WA5 5EP Warrington
    Cheshire
    BritishOperations Director73188880001
    RIDDELL, Alan
    5 Landseer Close
    BB11 4RG Burnley
    Lancashire
    Director
    5 Landseer Close
    BB11 4RG Burnley
    Lancashire
    BritishManaging Director16151670002

    Who are the persons with significant control of HUMBER EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrew Industries Limited
    Syke Side Drive, Altham Business Park
    Altham
    BB5 5YE Accrington
    Walton House
    England
    Apr 06, 2016
    Syke Side Drive, Altham Business Park
    Altham
    BB5 5YE Accrington
    Walton House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00188896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HUMBER EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 2003
    Delivered On Feb 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 27, 2001
    Delivered On May 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a plot 1C huncoat business park huncoat accrington.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2001Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1997
    Delivered On May 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises situate on estate road,no.1,south humberside industrial estate,pyewipe,grimsby,north east lincolnshire.t/no.LL3044.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1997Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1997
    Delivered On May 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1997Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1997
    Delivered On May 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 1B and plot 1A huncoat industrial estate,hyndburn,accrington,lancashire.t/nos.LA694626 and LA570826.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1997Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Jun 02, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge all book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligations the subject of a factoring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a plot 1B huncoat industrial estate, accrington, lancashire with all fixtures and fittings thereon and the benefit of all licences and the goodwill of the business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment over building agreement charge
    Created On Mar 16, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the company's respective rights, tittle and interest in and to each of a building agreement dated 15/11/89 relating to land k/a plot 1B huncoat industrial estate, accrington, lancashire and other development documents as defined in the charge.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 11, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 1, huncoat industrial estate hyndburn, accrington, lancs.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 23, 1982
    Delivered On Mar 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on book & other debts please see doc M57).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1982Registration of a charge
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 14, 1969
    Delivered On Jan 30, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises situate on estate road no 1. south humberside industrial estate pyewipe grimsby together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 30, 1969Registration of a charge
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 06, 1965
    Delivered On Aug 17, 1965
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 17, 1965Registration of a charge
    • Feb 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0