Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Henry & Hurst Holdings LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Mar 31, 2024)
all other documents available
original incorporation documents (if available)
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Last balance sheet date
2024-03-31
Employees
£0
0%
Details
Company type
Private Limited Company
Company Number
00568559
Record last updated
Thursday, October 20, 2022 8:19:59 PM UTC
Postal Code
HD9 2QG
Charts
Visits
Henry & Hurst Holdings Limited (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-1
2024-7
2025-3
0
1
2
Searches
Henry & Hurst Holdings Limited (United Kingdom)
Searches ©2025 https://en.datocapital.com
2014-4
2020-4
2021-9
2021-10
2021-12
2022-2
2023-6
0
1
2
3
Directors
Rebecca Kate Addis
(born on Aug 15, 1974)
Victoria Jane Henson
(born on Sep 25, 1972), 2 companies
Charles John Whiteley
(born on Nov 29, 1946), 8 companies
Margaret Whiteley
(born on Apr 15, 1944), 8 companies
Julie Elizabeth Gordon
(born on Feb 25, 1962), 5 companies
Eamonn Patrick May
Christopher Hugh Newbery
(born on Jun 14, 1940)
John Stephen Ray
(born on May 16, 1949), 25 companies
Trevor James Chadwick
(born on Jul 6, 1945), 3 companies
David Hubert Dunford
(born on Sep 23, 1942)
Norman Benedict Harker
(born on Feb 15, 1941), 2 companies
Elio Stocchero
(born on Nov 27, 1944), 5 companies
Robert Whiteley
(born on Nov 22, 1923), 10 companies
Thomas Whiteley
(born on May 29, 1921), 11 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 9, 2021
Resignation of 2 people: one Director (a woman)
Registry
Apr 20, 2021
Two appointments: 2 women,: 2 women
Registry
Apr 20, 2021
Resignation of one Shareholder (25-50%)
Registry
Jul 1, 2016
Appointment of a man as Shareholder (25-50%)
Registry
Nov 4, 2013
Annual return
Registry
Nov 4, 2013
Change of particulars for director
Registry
Nov 4, 2013
Change of particulars for director 5685...
Financials
Aug 29, 2013
Annual accounts
Registry
May 24, 2013
Change of registered office address
Registry
Nov 12, 2012
Annual return
Registry
Nov 12, 2012
Change of particulars for director
Registry
Nov 12, 2012
Change of particulars for director 5685...
Registry
Nov 12, 2012
Change of registered office address
Financials
May 30, 2012
Annual accounts
Registry
Mar 20, 2012
Resignation of one Director
Registry
Mar 20, 2012
Resignation of one Secretary
Registry
Dec 31, 2011
Resignation of a woman
Registry
Nov 1, 2011
Annual return
Financials
Sep 14, 2011
Annual accounts
Registry
Feb 8, 2011
Annual return
Financials
Sep 24, 2010
Annual accounts
Registry
Nov 17, 2009
Change of registered office address
Registry
Nov 3, 2009
Annual return
Registry
Nov 3, 2009
Change of particulars for director
Registry
Nov 3, 2009
Change of particulars for director 5685...
Registry
Nov 3, 2009
Change of particulars for director
Registry
Nov 3, 2009
Change of particulars for director 5685...
Registry
Nov 3, 2009
Change of particulars for director
Financials
Sep 30, 2009
Annual accounts
Registry
Oct 28, 2008
Annual return
Financials
Oct 21, 2008
Annual accounts
Registry
Oct 31, 2007
Annual return
Registry
Oct 31, 2007
Notice of change of directors or secretaries or in their particulars
Financials
Sep 25, 2007
Annual accounts
Financials
Jan 26, 2007
Annual accounts 5685...
Registry
Nov 20, 2006
Annual return
Registry
Nov 20, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Nov 20, 2006
Resignation of a director
Registry
Jul 27, 2006
Resignation of one Company Director and one Director (a man)
Registry
Dec 16, 2005
Particulars of a mortgage or charge
Registry
Nov 24, 2005
Annual return
Financials
Nov 2, 2005
Annual accounts
Registry
Oct 20, 2004
Annual return
Registry
Oct 20, 2004
Appointment of a director
Registry
Oct 20, 2004
Director's particulars changed
Registry
Oct 1, 2004
Appointment of a woman as Director
Registry
Jun 2, 2004
Particulars of a mortgage or charge
Financials
Apr 6, 2004
Annual accounts
Registry
Oct 18, 2003
Annual return
Financials
Oct 1, 2003
Annual accounts
Registry
Nov 25, 2002
Appointment of a director
Registry
Nov 19, 2002
Annual return
Registry
Nov 1, 2002
Appointment of a woman
Financials
Aug 19, 2002
Annual accounts
Registry
Nov 6, 2001
Annual return
Financials
Oct 1, 2001
Annual accounts
Registry
Nov 6, 2000
Annual return
Registry
Jul 12, 2000
Change of accounting reference date
Registry
Jul 10, 2000
Particulars of a mortgage or charge
Financials
Apr 18, 2000
Annual accounts
Registry
Nov 26, 1999
Annual return
Registry
May 28, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jan 11, 1999
Annual accounts
Registry
Dec 18, 1998
Appointment of a director
Registry
Dec 10, 1998
Appointment of a director 5685...
Registry
Nov 29, 1998
Two appointments: 2 women,: 2 women
Registry
Nov 10, 1998
Annual return
Registry
Oct 9, 1998
Resignation of a director
Registry
Sep 29, 1998
Resignation of one Director (a man) and one Production Director
Registry
Jul 31, 1998
Change of name certificate
Registry
Feb 14, 1998
Particulars of a mortgage or charge
Registry
Feb 14, 1998
Particulars of a mortgage or charge 5685...
Registry
Nov 19, 1997
Annual return
Financials
Oct 10, 1997
Annual accounts
Registry
Nov 13, 1996
Annual return
Financials
Oct 16, 1996
Annual accounts
Financials
May 16, 1996
Annual accounts 5685...
Registry
Apr 30, 1996
Return by a company purchasing its own shares
Registry
Apr 22, 1996
Varying share rights and names
Registry
Apr 22, 1996
Adopt mem and arts
Registry
Apr 22, 1996
Adopt mem and arts 5685...
Registry
Apr 22, 1996
Adopt mem and arts
Registry
Apr 22, 1996
Varying share rights and names
Registry
Apr 22, 1996
Varying share rights and names 5685...
Registry
Apr 12, 1996
P.o.s 2834 £1
Registry
Apr 12, 1996
P.o.s 2834 £1 5685...
Registry
Apr 12, 1996
P.o.s 2834 £1
Registry
Jan 23, 1996
Director resigned, new director appointed
Registry
Jan 9, 1996
Resignation of one Company Director and one Director (a man)
Registry
Nov 13, 1995
Annual return
Registry
Nov 6, 1995
Director resigned, new director appointed
Registry
Nov 6, 1995
Director resigned, new director appointed 5685...
Registry
Nov 6, 1995
Director resigned, new director appointed
Registry
Oct 17, 1995
Director resigned, new director appointed 5685...
Registry
Oct 11, 1995
Two appointments: a woman and a man,: a woman and a man
Registry
Oct 11, 1995
Resignation of one Company Director and one Secretary (a man)
Registry
Sep 22, 1995
Resignation of one Woollen Manufacturer and one Director (a man)
Financials
May 31, 1995
Annual accounts
Registry
Apr 18, 1995
Director resigned, new director appointed
Registry
Feb 3, 1995
Resignation of one Secretary (a man)
Companies with similar name
Henry Hurst Limited
Hurst & Hurst Holdings Limited
Henry & Henry Holdings Ltd
Henry (Holdings) Limited
Raymond Hurst Holdings Limited
Hurst Publishing Holdings Limited
Hurst Springs Holdings Inc
Robert Hurst Holdings Ltd
Hurst House Holdings Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)