About

Registered Number: 00463816
Date of Incorporation: 24/01/1949 (76 years and 3 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1949, A.Haxby & Sons (Filey) Ltd has its registered office in Sutton Coldfield, it's status at Companies House is "Active". The company has 2 directors listed as George, Timothy Francis, Portman, Richard Harry at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 25 January 2013 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 October 2013
MR01 - N/A 09 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 12 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP03 - Appointment of secretary 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA01 - Change of accounting reference date 05 February 2013
AD01 - Change of registered office address 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 29 April 2010
288a - Notice of appointment of directors or secretaries 09 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 09 August 2007
225 - Change of Accounting Reference Date 29 June 2007
RESOLUTIONS - N/A 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 02 June 2000
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 06 July 1999
395 - Particulars of a mortgage or charge 25 January 1999
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 31 July 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 07 September 1995
395 - Particulars of a mortgage or charge 25 July 1995
363s - Annual Return 21 June 1995
395 - Particulars of a mortgage or charge 27 October 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 16 May 1994
395 - Particulars of a mortgage or charge 04 March 1994
395 - Particulars of a mortgage or charge 19 October 1993
395 - Particulars of a mortgage or charge 19 October 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 02 August 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 23 January 1991
AA - Annual Accounts 27 November 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AC42 - N/A 19 April 1989
288 - N/A 27 February 1989
AA - Annual Accounts 15 June 1988
AC05 - N/A 06 May 1988
363 - Annual Return 07 August 1987
AA - Annual Accounts 07 July 1987
MISC - Miscellaneous document 24 January 1949
NEWINC - New incorporation documents 24 January 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Amendment agreement to a legal mortgage dated 4 june 2007 01 February 2008 Outstanding

N/A

Amendment agreement 01 February 2008 Outstanding

N/A

Legal mortgage 04 June 2007 Outstanding

N/A

Mortgage debenture 04 June 2007 Outstanding

N/A

Legal mortgage 04 June 2007 Fully Satisfied

N/A

Mortgage debenture 04 June 2007 Outstanding

N/A

Guarantee & debenture 04 January 1999 Fully Satisfied

N/A

Guarantee and debenture 16 July 1998 Fully Satisfied

N/A

Guarantee and debenture 20 July 1995 Fully Satisfied

N/A

Guarantee and debenture 21 October 1994 Fully Satisfied

N/A

Guarantee and debenture 14 February 1994 Fully Satisfied

N/A

Legal charge 07 October 1993 Fully Satisfied

N/A

Legal charge 07 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.