HUMBROL LIMITED

Register to unlock more data on OkredoRegister

HUMBROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00437643

Incorporation date

25/06/1947

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thorton Uk Llp, 1 Whitehall Riverside, Whitehall Road Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1947)
dot icon04/10/2012
Final Gazette dissolved following liquidation
dot icon04/07/2012
Notice of final account prior to dissolution
dot icon21/11/2007
Order of court to wind up
dot icon17/10/2007
Appointment of a liquidator
dot icon12/09/2007
Order of court to wind up
dot icon12/09/2007
Notice of a court order ending Administration
dot icon01/04/2007
Administrator's progress report
dot icon29/01/2007
Statement of affairs
dot icon09/11/2006
Statement of administrator's proposal
dot icon25/09/2006
Registered office changed on 25/09/06 from: marfleet hull east yorkshire HU9 5NE
dot icon06/09/2006
Appointment of an administrator
dot icon15/05/2006
Return made up to 15/04/06; full list of members
dot icon15/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/05/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon02/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon28/04/2006
New director appointed
dot icon28/04/2006
New director appointed
dot icon15/12/2005
Full accounts made up to 2004-06-30
dot icon15/12/2005
Resolutions
dot icon15/12/2005
New secretary appointed;new director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Secretary resigned;director resigned
dot icon15/12/2005
Director resigned
dot icon18/05/2005
Return made up to 15/04/05; full list of members
dot icon31/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon27/01/2005
Registered office changed on 27/01/05 from: 60-62 old london road kingston upon thames surrey KT2 6QZ
dot icon27/11/2004
Particulars of mortgage/charge
dot icon04/08/2004
Full accounts made up to 2003-06-30
dot icon22/07/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon18/05/2004
Return made up to 15/04/04; full list of members
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon01/03/2004
Registered office changed on 01/03/04 from: marfleet hull HU9 5NE
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon26/06/2003
Return made up to 15/04/03; full list of members
dot icon26/06/2003
Secretary's particulars changed
dot icon16/04/2003
Full accounts made up to 2002-06-30
dot icon31/07/2002
Full accounts made up to 2001-06-30
dot icon21/06/2002
Auditor's resignation
dot icon16/05/2002
Return made up to 15/04/02; full list of members
dot icon11/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon11/05/2001
Return made up to 15/04/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-07-01
dot icon01/05/2001
Delivery ext'd 3 mth 01/07/00
dot icon28/07/2000
Full accounts made up to 1999-07-04
dot icon25/05/2000
Return made up to 15/04/00; full list of members
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon28/07/1999
Full accounts made up to 1998-06-27
dot icon15/07/1999
Declaration of assistance for shares acquisition
dot icon08/07/1999
Particulars of mortgage/charge
dot icon20/05/1999
Return made up to 15/04/99; no change of members
dot icon06/05/1999
Delivery ext'd 3 mth 30/06/98
dot icon31/07/1998
Full accounts made up to 1997-06-28
dot icon21/07/1998
Director resigned
dot icon15/06/1998
Return made up to 15/04/98; full list of members
dot icon15/06/1998
Location of debenture register address changed
dot icon29/10/1997
Delivery ext'd 3 mth 28/06/97
dot icon23/07/1997
Full accounts made up to 1996-06-29
dot icon30/04/1997
Delivery ext'd 3 mth 30/06/96
dot icon21/04/1997
Return made up to 15/04/97; no change of members
dot icon10/05/1996
Return made up to 15/04/96; no change of members
dot icon10/05/1996
Secretary's particulars changed;director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-07-01
dot icon24/04/1995
Return made up to 15/04/95; full list of members
dot icon24/04/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounting reference date extended from 31/12 to 30/06
dot icon02/11/1994
New director appointed
dot icon21/10/1994
New director appointed
dot icon21/10/1994
New secretary appointed
dot icon21/10/1994
New director appointed
dot icon19/10/1994
Director resigned
dot icon19/10/1994
Director resigned
dot icon19/10/1994
Secretary resigned
dot icon19/10/1994
Declaration of assistance for shares acquisition
dot icon17/10/1994
Particulars of mortgage/charge
dot icon17/06/1994
Return made up to 15/04/94; no change of members
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Declaration of satisfaction of mortgage/charge
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon17/06/1993
Return made up to 15/04/93; full list of members
dot icon16/03/1993
Secretary resigned;new secretary appointed
dot icon01/03/1993
Director resigned;new director appointed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Return made up to 15/04/92; no change of members
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon01/05/1991
Return made up to 15/04/91; no change of members
dot icon25/09/1990
Return made up to 26/04/90; full list of members
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Return made up to 26/10/89; full list of members
dot icon16/01/1990
New director appointed
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Director resigned;new director appointed
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon15/12/1988
Memorandum and Articles of Association
dot icon13/12/1988
Resolutions
dot icon20/09/1988
Registered office changed on 20/09/88 from: st christophers works north baddesley near southampton hampshire
dot icon26/11/1987
Full accounts made up to 1986-12-31
dot icon26/11/1987
Return made up to 27/10/87; no change of members
dot icon13/01/1987
Director's particulars changed
dot icon08/01/1987
Full accounts made up to 1985-12-31
dot icon08/01/1987
Annual return made up to 24/12/86
dot icon10/12/1986
New director appointed
dot icon18/08/1986
Accounting reference date notified as 31/12
dot icon30/06/1986
Director resigned
dot icon19/06/1986
Secretary resigned;new secretary appointed
dot icon22/06/1966
Certificate of change of name
dot icon25/06/1947
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2004
dot iconLast change occurred
30/06/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2004
dot iconNext account date
30/06/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kosky, Arnold Joshua
Director
16/06/2003 - 06/12/2005
21
Summerbell, Colin
Director
21/12/2005 - Present
2
Johns, Peter David
Director
21/12/2005 - Present
-
Fischer, Hans
Director
08/02/1993 - 30/09/1994
-
Marsh, Simon
Director
16/06/2003 - 06/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUMBROL LIMITED

HUMBROL LIMITED is an(a) Dissolved company incorporated on 25/06/1947 with the registered office located at C/O Grant Thorton Uk Llp, 1 Whitehall Riverside, Whitehall Road Leeds, West Yorkshire LS1 4BN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUMBROL LIMITED?

toggle

HUMBROL LIMITED is currently Dissolved. It was registered on 25/06/1947 and dissolved on 04/10/2012.

Where is HUMBROL LIMITED located?

toggle

HUMBROL LIMITED is registered at C/O Grant Thorton Uk Llp, 1 Whitehall Riverside, Whitehall Road Leeds, West Yorkshire LS1 4BN.

What does HUMBROL LIMITED do?

toggle

HUMBROL LIMITED operates in the Manufacture of paints, varnishes and similar coatings, printing ink and mastics (24.30 - SIC 2003) sector.

What is the latest filing for HUMBROL LIMITED?

toggle

The latest filing was on 04/10/2012: Final Gazette dissolved following liquidation.