Company NameHipwood & Grundy Limited
DirectorsDavid Frederick Burns and Colin John Burns
Company StatusActive
Company Number00213140
CategoryPrivate Limited Company
Incorporation Date13 April 1926(98 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Frederick Burns
StatusCurrent
Appointed13 December 2010(84 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address114 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director NameMr David Frederick Burns
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(85 years, 1 month after company formation)
Appointment Duration12 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address114 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director NameMr Colin John Burns
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2012(86 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleHead Teacher (Retired)
Country of ResidenceEngland
Correspondence Address114 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director NameMr David Frederick Burns
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(65 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address114 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director NameMr John Christopher Green
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(65 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address5 Factory Lane
Heath Charnock
Chorley
Lancashire
PR6 9PE
Secretary NameMr David Frederick Burns
NationalityBritish
StatusResigned
Appointed07 September 1991(65 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director NameMr Gary William Bethel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(75 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 123 Worsley Road
Worsley
Manchester
Lancashire
M28 2WG
Director NameMr Ashley Mark Alfred Gerschler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(75 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address26 Finney Bank Road
Sale
Cheshire
M33 6LR
Director NameDavid Kenneth White
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(75 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressEdifici
Marcollia
C30 1
La Vella
Andorra
Secretary NameMr Kevin Cuddy
StatusResigned
Appointed31 May 2010(84 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 December 2010)
RoleCompany Director
Correspondence AddressC/O Elite Transport Sevices Ltd
Container Base Barton Dock
Road Urmston
Manchester
M41 7BQ

Location

Registered AddressD F Burns
114 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

70k at £1David Burns
66.92%
Ordinary
4.6k at £1David Burns
4.40%
Deferred
30k at £1David Burns
28.68%
Preference

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

20 December 1993Delivered on: 23 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 1986Delivered on: 5 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h land with premises erected thereon forming part of lopse road industrial estate fleetwood wyne lancashire, by way of a legal mortgage 2) by way of fixed charge together with plant machinery fixtures implements and utensils furniture and equipment at the property described above.
Outstanding
22 February 1983Delivered on: 25 February 1983
Satisfied on: 20 February 1992
Persons entitled: Williams & Glyn's Banks PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, books debts uncalled capital. With all trade & other fixtures & fittings, fixed plant & machinery.
Fully Satisfied
8 June 1982Delivered on: 29 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. (See doc m 127) for property.
Fully Satisfied

Filing History

8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 104,600
(5 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 104,600
(5 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 104,600
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 104,600
(5 pages)
14 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 104,600
(5 pages)
14 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 104,600
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 104,600
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 104,600
(5 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 104,600
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 December 2012Appointment of Mr Colin John Burns as a director (2 pages)
27 December 2012Appointment of Mr Colin John Burns as a director (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Appointment of Mr David Frederick Burns as a director (2 pages)
17 May 2011Appointment of Mr David Frederick Burns as a director (2 pages)
24 January 2011Appointment of Mr David Frederick Burns as a secretary (2 pages)
24 January 2011Appointment of Mr David Frederick Burns as a secretary (2 pages)
23 January 2011Termination of appointment of Gary Bethel as a director (1 page)
23 January 2011Termination of appointment of Kevin Cuddy as a secretary (1 page)
23 January 2011Termination of appointment of Kevin Cuddy as a secretary (1 page)
23 January 2011Termination of appointment of David White as a director (1 page)
23 January 2011Termination of appointment of David White as a director (1 page)
23 January 2011Termination of appointment of Gary Bethel as a director (1 page)
23 January 2011Registered office address changed from C/O Elite Transport Sevices Ltd Container Base Barton Dock Road Urmston Manchester M41 7BQ on 23 January 2011 (1 page)
23 January 2011Registered office address changed from C/O Elite Transport Sevices Ltd Container Base Barton Dock Road Urmston Manchester M41 7BQ on 23 January 2011 (1 page)
28 September 2010Termination of appointment of David Burns as a director (1 page)
28 September 2010Appointment of Mr Kevin Cuddy as a secretary (1 page)
28 September 2010Termination of appointment of David Burns as a secretary (1 page)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
28 September 2010Appointment of Mr Kevin Cuddy as a secretary (1 page)
28 September 2010Termination of appointment of David Burns as a secretary (1 page)
28 September 2010Termination of appointment of David Burns as a director (1 page)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
29 September 2008Return made up to 07/09/08; full list of members (4 pages)
26 September 2008Director's change of particulars / david white / 04/04/2007 (1 page)
26 September 2008Director's change of particulars / gary bethel / 01/07/2008 (1 page)
26 September 2008Director's change of particulars / david white / 04/04/2007 (1 page)
26 September 2008Director's change of particulars / gary bethel / 01/07/2008 (1 page)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2007Return made up to 07/09/07; no change of members (7 pages)
19 September 2007Return made up to 07/09/07; no change of members (7 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 October 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(8 pages)
17 October 2006Return made up to 07/09/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(8 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 September 2005Return made up to 07/09/05; full list of members (8 pages)
26 September 2005Return made up to 07/09/05; full list of members (8 pages)
19 January 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
19 January 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
22 November 2004Return made up to 07/09/04; full list of members (8 pages)
22 November 2004Return made up to 07/09/04; full list of members (8 pages)
3 June 2004Registered office changed on 03/06/04 from: haines watts northern assurance building 19-21 princess street manchester M2 4DN (1 page)
3 June 2004Registered office changed on 03/06/04 from: haines watts northern assurance building 19-21 princess street manchester M2 4DN (1 page)
26 April 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
26 April 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
22 December 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(8 pages)
22 December 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(8 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 September 2002Return made up to 07/09/02; full list of members (8 pages)
4 September 2002Return made up to 07/09/02; full list of members (8 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(9 pages)
4 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(9 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Declaration of assistance for shares acquisition (5 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Declaration of assistance for shares acquisition (5 pages)
19 September 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
19 September 2001Auditor's resignation (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Auditor's resignation (1 page)
19 September 2001Registered office changed on 19/09/01 from: old hall street farnworth bolton BL4 8HL (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
19 September 2001Registered office changed on 19/09/01 from: old hall street farnworth bolton BL4 8HL (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 March 2000 (14 pages)
25 April 2001Full accounts made up to 31 March 2000 (14 pages)
12 September 2000Return made up to 07/09/00; full list of members (7 pages)
12 September 2000Return made up to 07/09/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1999Full accounts made up to 31 March 1999 (13 pages)
10 September 1999Return made up to 07/09/99; full list of members (6 pages)
10 September 1999Return made up to 07/09/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 September 1998Return made up to 07/09/98; no change of members (4 pages)
22 September 1998Return made up to 07/09/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (15 pages)
12 December 1997Full accounts made up to 31 March 1997 (15 pages)
19 December 1996Full accounts made up to 31 March 1996 (15 pages)
19 December 1996Full accounts made up to 31 March 1996 (15 pages)
25 September 1996Return made up to 07/09/96; full list of members (6 pages)
25 September 1996Return made up to 07/09/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
18 September 1995Return made up to 07/09/95; no change of members (4 pages)
18 September 1995Return made up to 07/09/95; no change of members (4 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)