Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMBERSTONE & PULFORD (BUILDERS) LIMITED
Company Information for

HUMBERSTONE & PULFORD (BUILDERS) LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
Company Registration Number
00591881
Private Limited Company
Liquidation

Company Overview

About Humberstone & Pulford (builders) Ltd
HUMBERSTONE & PULFORD (BUILDERS) LIMITED was founded on 1957-10-14 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Humberstone & Pulford (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HUMBERSTONE & PULFORD (BUILDERS) LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 7BS
Other companies in LN11
 
Filing Information
Company Number 00591881
Company ID Number 00591881
Date formed 1957-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 20/08/2015
Account next due 20/05/2017
Latest return 01/04/2015
Return next due 29/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-13 16:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBERSTONE & PULFORD (BUILDERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUMBERSTONE & PULFORD (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
KIM ELIZABETH HUMBERSTONE
Company Secretary 1991-04-01
JANET WINIFRED HUMBERSTONE
Director 1991-04-01
PETER RICHARD PULFORD
Director 1991-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WORRELL
Director 2003-11-01 2015-02-17
PHILIP PETER MOUNTAIN
Director 2004-07-01 2014-10-24
BARRY GORDON SPITTLES
Director 1993-03-21 2007-05-31
ALBERT EDWARD PULFORD
Director 1991-04-01 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM ELIZABETH HUMBERSTONE ENTERPRISE TRANSPORT BOOKS LIMITED Company Secretary 2002-03-30 CURRENT 1995-05-17 Active - Proposal to Strike off
KIM ELIZABETH HUMBERSTONE FRASER STEWART BOOK WHOLESALE LIMITED Company Secretary 1994-05-31 CURRENT 1984-12-18 Dissolved 2017-05-23
JANET WINIFRED HUMBERSTONE HUMBERSTONE & PULFORD (ALDERSHOT) LIMITED Director 1992-09-14 CURRENT 1965-05-21 Active
JANET WINIFRED HUMBERSTONE DONALD HUMBERSTONE & COMPANY LIMITED Director 1992-06-23 CURRENT 1947-01-04 Active
PETER RICHARD PULFORD HUMBERSTONE & PULFORD (ALDERSHOT) LIMITED Director 2000-02-01 CURRENT 1965-05-21 Active
PETER RICHARD PULFORD DONALD HUMBERSTONE & COMPANY LIMITED Director 1992-06-23 CURRENT 1947-01-04 Active
PETER RICHARD PULFORD LOUTH PROPERTY COMPANY LIMITED Director 1992-01-19 CURRENT 1965-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-02Voluntary liquidation. Notice of members return of final meeting
2022-09-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2021-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-19
2019-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-19
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-19
2017-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-19
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-10-14AA20/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-134.68 Liquidators' statement of receipts and payments to 2016-08-19
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WORRELL
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM 113 Brackenborough Road Louth Lincolnshire LN11 0AG
2015-09-02AA01Previous accounting period extended from 31/05/15 TO 20/08/15
2015-09-01600Appointment of a voluntary liquidator
2015-09-01LRESSPResolutions passed:
  • Special resolution to wind up on 2015-08-20
2015-09-014.70Declaration of solvency
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 60000
2015-04-21AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WORRELL
2014-11-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER MOUNTAIN
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 60000
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-21AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-09AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20RES01ADOPT ARTICLES 20/09/12
2012-04-14AR0101/04/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD PULFORD / 13/11/2011
2011-06-05AR0101/04/11 FULL LIST
2010-10-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-02AR0101/04/10 FULL LIST
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WORRELL / 01/04/2010
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD PULFORD / 01/04/2010
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER MOUNTAIN / 01/04/2010
2010-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WINIFRED HUMBERSTONE / 01/04/2010
2009-12-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-11-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-13AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-31288bDIRECTOR RESIGNED
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02363sRETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-11363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-13288aNEW DIRECTOR APPOINTED
2004-06-11363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-05363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-28363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-10363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-01-28288cSECRETARY'S PARTICULARS CHANGED
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-17363sRETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-07363sRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-10363sRETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS
1995-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-13363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-13363sRETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-18288DIRECTOR RESIGNED
1994-04-11363sRETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS
1994-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-04-08363sRETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS
1993-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/93
1993-04-08288NEW DIRECTOR APPOINTED
1993-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-04-14363sRETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS
1992-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1990-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing


Licences & Regulatory approval
We could not find any licences issued to HUMBERSTONE & PULFORD (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-26
Appointment of Liquidators2015-08-26
Resolutions for Winding-up2015-08-26
Fines / Sanctions
No fines or sanctions have been issued against HUMBERSTONE & PULFORD (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-12-14 Outstanding LLOYDS BANK PLC
DEBENTURE 1988-12-10 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1988-12-10 Outstanding LLOYDS BANK PLC
MEM OF DEPOSIT 1988-12-10 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1986-12-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-10-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-09-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMBERSTONE & PULFORD (BUILDERS) LIMITED

Intangible Assets
Patents
We have not found any records of HUMBERSTONE & PULFORD (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBERSTONE & PULFORD (BUILDERS) LIMITED
Trademarks
We have not found any records of HUMBERSTONE & PULFORD (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBERSTONE & PULFORD (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HUMBERSTONE & PULFORD (BUILDERS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HUMBERSTONE & PULFORD (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHUMBERSTONE & PULFORD (BUILDERS} LIMITEDEvent Date2015-08-20
I, John Russell (IP Number 5544) of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, hereby give notice that on 20 August 2015 I was appointed Joint Liquidator of the above named Company with Gareth David Rusting (IP Number 9481) of the same office. NOTICE IS HEREBY GIVEN that the creditors of the above Company are required on or before 18 September 2015 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any), to the undersigned John Russell of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, and if so required by notice in writing from the said Joint Liquidator are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. N.B. This Notice is purely formal. All known Creditors have been, or will be, paid in full, but if any person consider he has a claim against the Company he should send in his claim forthwith.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHUMBERSTONE & PULFORD (BUILDERS) LIMITEDEvent Date2015-08-20
John Russell and Gareth David Rusling of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHUMBERSTONE & PULFORD (BUILDERS) LIMITEDEvent Date
At a General Meeting of the above named Company, duly convened, and held at 113 Brackenborough Road, Louth, Lincolnshire LN11 0AD on 20 August 2015 at 11.15 am, the subjoined resolutions were duly passed Special Resolution That the Company he wound up voluntarily. Ordinary Resolution John Russell (IP No. 5544 ) and Gareth David Rusling (IP No. 9481 ) of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield, S3 7BS , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. Any act to be done by the Liquidators may be done by any one of them. John Russell (IP number 5544) and Gareth David Rusling (IP number 9481) both of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield S3 7BS were appointed Joint Liquidators of the Company on 20 August 2015. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Peter Pulford , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMBERSTONE & PULFORD (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMBERSTONE & PULFORD (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.