Terry Holdings (horbury) Limited HUDDERSFIELD


Founded in 1939, Terry Holdings (horbury), classified under reg no. 00352990 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for eighty five years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely John H., Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 22 May 2015 and John H. has been with the company for the least time - from 15 February 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Terry Holdings (horbury) Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00352990
Date of Incorporation Mon, 15th May 1939
Industry Non-trading company
End of financial Year 30th June
Company age 85 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

John H.

Position: Director

Appointed: 15 February 2017

Peter G.

Position: Director

Appointed: 22 May 2015

Anna H.

Position: Director

Appointed: 22 June 2015

Resigned: 15 February 2017

Lars R.

Position: Director

Appointed: 11 February 2014

Resigned: 22 June 2015

Peter G.

Position: Director

Appointed: 26 September 2011

Resigned: 11 February 2014

Kathryn D.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 January 2022

Andrew W.

Position: Director

Appointed: 08 May 2007

Resigned: 11 November 2011

Andrew W.

Position: Director

Appointed: 01 January 2003

Resigned: 30 September 2010

Andrew W.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 September 2010

John R.

Position: Secretary

Appointed: 30 September 2001

Resigned: 31 December 2002

John R.

Position: Director

Appointed: 30 September 2001

Resigned: 31 December 2002

Allan T.

Position: Director

Appointed: 25 June 1999

Resigned: 04 May 2007

Brian L.

Position: Director

Appointed: 15 February 1999

Resigned: 04 May 2007

Richard T.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 2001

Richard T.

Position: Secretary

Appointed: 10 May 1996

Resigned: 30 September 2001

David L.

Position: Director

Appointed: 07 November 1994

Resigned: 15 February 1999

John G.

Position: Director

Appointed: 18 July 1991

Resigned: 04 November 1994

Alan D.

Position: Director

Appointed: 30 May 1991

Resigned: 18 July 1991

Clive S.

Position: Director

Appointed: 30 May 1991

Resigned: 26 March 1997

Keith P.

Position: Secretary

Appointed: 30 May 1991

Resigned: 10 May 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Peter G. The abovementioned PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 15th, November 2023
Free Download (15 pages)

Company search