Company NameHose-Tech Limited
Company StatusActive
Company Number01560056
CategoryPrivate Limited Company
Incorporation Date7 May 1981(43 years ago)
Previous NamePandora Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Elizabeth Mary Charnock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressClough House Farm
442 Chorley New Road Heaton
Bolton
Lancashire
BL1 5AZ
Director NameMr Ian Thomas Charnock
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClough House Farm
442 Chorley New Road Heaton
Bolton
Lancashire
BL1 5AZ
Director NameMr Andrew Edward Charnock
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(25 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleSales & Marketing Exec
Country of ResidenceEngland
Correspondence Address14 Stapleton Avenue
Bolton
BL1 5ES
Secretary NameElizabeth Mary Charnock
StatusCurrent
Appointed25 April 2017(35 years, 12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressClough House Farm 442 Chorley New Road
Bolton
BL1 5AZ
Secretary NameMrs Elsie Hilton
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 11 February 2017)
RoleCompany Director
Correspondence Address10 Ilkeston Drive
Aspoll
Wigan
Lancashire
WN2 1QZ

Contact

Websitehose-tech.co.uk

Location

Registered Address46 Waters Meeting
Britannia Way
Bolton
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

500 at £1Andrew Charnock
5.00%
Ordinary A
4k at £1Mr Ian Thomas Charnock
40.00%
Ordinary C
3.5k at £1Elizabeth Mary Charnock
35.00%
Ordinary A
2k at £1Andrew Edward Charnock
20.00%
Ordinary B

Financials

Year2014
Net Worth£228,041
Cash£235,566
Current Liabilities£198,949

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

12 September 1983Delivered on: 15 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific eqitable charge over all f/hold and l/hold property and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Fully Satisfied

Filing History

16 October 2023Registered office address changed from 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR England to 46 Waters Meeting Britannia Way Bolton BL2 2HH on 16 October 2023 (1 page)
4 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 December 2021Director's details changed for Andrew Edward Charnock on 10 December 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 December 2017Registered office address changed from 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR England to 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Unit 3 Lock Flight Building Wheatlea Industrial Estate Wheatlea Road Goose Green Wigan WN3 6XP to 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR England to 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Unit 3 Lock Flight Building Wheatlea Industrial Estate Wheatlea Road Goose Green Wigan WN3 6XP to 33, Cinnamon Brow Business Park Makerfield Way Ince Wigan WN2 2PR on 1 December 2017 (1 page)
15 June 2017Termination of appointment of Elsie Hilton as a secretary on 11 February 2017 (1 page)
15 June 2017Appointment of Elizabeth Mary Charnock as a secretary on 25 April 2017 (2 pages)
15 June 2017Appointment of Elizabeth Mary Charnock as a secretary on 25 April 2017 (2 pages)
15 June 2017Termination of appointment of Elsie Hilton as a secretary on 11 February 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(7 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(6 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
29 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 June 2012Change of share class name or designation (2 pages)
29 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 June 2012Change of share class name or designation (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Elizabeth Mary Charnock on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Ian Thomas Charnock on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Mrs Elizabeth Mary Charnock on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Ian Thomas Charnock on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Andrew Edward Charnock on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Andrew Edward Charnock on 17 December 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 December 2008Return made up to 17/11/08; full list of members (4 pages)
12 December 2008Return made up to 17/11/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 November 2007Return made up to 17/11/07; full list of members (3 pages)
22 November 2007Return made up to 17/11/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 November 2006Return made up to 17/11/06; full list of members (3 pages)
30 November 2006Return made up to 17/11/06; full list of members (3 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
4 January 2006Return made up to 17/11/05; full list of members (3 pages)
4 January 2006Return made up to 17/11/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 January 2004Return made up to 17/11/03; full list of members (7 pages)
15 January 2004Return made up to 17/11/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
30 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
17 January 2003Return made up to 17/11/02; full list of members (7 pages)
17 January 2003Return made up to 17/11/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 February 2002Return made up to 17/11/01; full list of members (6 pages)
6 February 2002Return made up to 17/11/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 January 2001Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
25 January 2001Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
30 January 2000Return made up to 17/11/99; full list of members (6 pages)
30 January 2000Return made up to 17/11/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 January 1999Return made up to 17/11/98; no change of members (4 pages)
25 January 1999Return made up to 17/11/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
30 December 1997Return made up to 17/11/97; no change of members (8 pages)
30 December 1997Return made up to 17/11/97; no change of members (8 pages)
2 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 December 1996Return made up to 17/11/96; full list of members (6 pages)
16 December 1996Return made up to 17/11/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
6 December 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 December 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1981Certificate of incorporation (1 page)
7 May 1981Certificate of incorporation (1 page)