Established in 1994, Hessle Fork Trucks Ltd have registered office in Castleford, it's status at Companies House is "Active". Hessle Fork Trucks Ltd employs 21-50 people. Black, Gary, Wildbore, Ian are listed as directors of the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Gary | 03 June 2011 | 30 November 2011 | 1 |
WILDBORE, Ian | 30 November 2011 | 19 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 02 September 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 09 September 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
PSC07 - N/A | 09 January 2019 | |
PSC02 - N/A | 09 January 2019 | |
CS01 - N/A | 07 January 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 21 July 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
TM01 - Termination of appointment of director | 22 June 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
AR01 - Annual Return | 20 January 2016 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AP01 - Appointment of director | 22 December 2014 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
TM01 - Termination of appointment of director | 22 December 2014 | |
TM02 - Termination of appointment of secretary | 22 December 2014 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AP03 - Appointment of secretary | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 24 January 2012 | |
AA01 - Change of accounting reference date | 14 November 2011 | |
AP01 - Appointment of director | 13 July 2011 | |
TM01 - Termination of appointment of director | 13 July 2011 | |
AP03 - Appointment of secretary | 13 July 2011 | |
TM02 - Termination of appointment of secretary | 13 July 2011 | |
RESOLUTIONS - N/A | 28 June 2011 | |
RESOLUTIONS - N/A | 28 June 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
MG01 - Particulars of a mortgage or charge | 11 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 05 January 2011 | |
MEM/ARTS - N/A | 11 October 2010 | |
RESOLUTIONS - N/A | 30 September 2010 | |
CC04 - Statement of companies objects | 30 September 2010 | |
SH08 - Notice of name or other designation of class of shares | 30 September 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 22 March 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 12 April 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 14 May 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 30 May 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 10 July 1998 | |
363s - Annual Return | 12 February 1998 | |
RESOLUTIONS - N/A | 23 September 1997 | |
AAMD - Amended Accounts | 23 September 1997 | |
AAMD - Amended Accounts | 23 September 1997 | |
123 - Notice of increase in nominal capital | 23 September 1997 | |
395 - Particulars of a mortgage or charge | 11 June 1997 | |
AA - Annual Accounts | 10 April 1997 | |
363s - Annual Return | 31 December 1996 | |
225 - Change of Accounting Reference Date | 08 November 1996 | |
AA - Annual Accounts | 05 February 1996 | |
363s - Annual Return | 30 January 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1995 | |
RESOLUTIONS - N/A | 04 September 1995 | |
RESOLUTIONS - N/A | 04 September 1995 | |
123 - Notice of increase in nominal capital | 04 September 1995 | |
CERTNM - Change of name certificate | 09 February 1995 | |
CERTNM - Change of name certificate | 09 February 1995 | |
395 - Particulars of a mortgage or charge | 08 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 February 1995 | |
287 - Change in situation or address of Registered Office | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
NEWINC - New incorporation documents | 23 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 June 2011 | Outstanding |
N/A |
Guarantee and debenture | 03 June 2011 | Outstanding |
N/A |
Debenture | 03 June 2011 | Outstanding |
N/A |
Master agreement | 10 June 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 03 February 1995 | Fully Satisfied |
N/A |