Loppington
Wem
Shropshire
SY4 5SR
Wales
Director Name | Mr Paul John Allman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Whitehall Street Shrewsbury Shropshire SY2 5AD Wales |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eagle Farm Close Myddle Shrewsbury Salop SY4 3RQ Wales |
Director Name | Mrs Alice Roberts-Bowen |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Sean Power |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Steve James Corcoran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 October 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Peter Leslie Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 1996) |
Role | Director/Company Secretary |
Correspondence Address | Grove House Grove Crescent, Woore Crewe Cheshire CW3 9SX |
Director Name | Mr Kirk Michael Thelwell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Nant Mawr Road Buckley Clwyd CH7 2PX Wales |
Secretary Name | Peter Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 June 1994) |
Role | Director/Company Secretary |
Correspondence Address | Grove House Grove Crescent, Woore Crewe Cheshire CW3 9SX |
Secretary Name | Karen Rosalie Sides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | Lake View 4 Higher Common Way Buckley Clwyd CH7 3PW Wales |
Secretary Name | Mrs Pauline Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 76 Highfields Shrewsbury Salop SY2 5PJ Wales |
Director Name | Frank Douglas Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Franklyn 10 Prescott Fields Baschurch Shrewsbury Shropshire SY4 2EL Wales |
Director Name | Mr Alan Arthur Nixon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Brown Heath Ellesmere Shropshire SY12 0LB Wales |
Secretary Name | Mr Alan Arthur Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Brown Heath Ellesmere Shropshire SY12 0LB Wales |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Secretary Name | Mrs Janette Helen Hawkins |
---|---|
Status | Resigned |
Appointed | 31 December 2013(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | Grange House Loppington Shrewsbury SY4 5SR Wales |
Director Name | Mr Craig William Robinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS Wales |
Telephone | 01948 842120 |
---|---|
Telephone region | Whitchurch |
Registered Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Hawk Plant (Uk) LTD 80.00% Ordinary |
---|---|
50 at £1 | Hawk Plant (Uk) LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,885,101 |
Gross Profit | -£588,965 |
Net Worth | £1,363,359 |
Cash | £227,879 |
Current Liabilities | £7,121,523 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2018 | Delivered on: 16 November 2018 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Outstanding |
---|---|
9 November 2018 | Delivered on: 13 November 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land. See clause 3.1(b) of the debenture, which creates a fixed charge in any right, title or interest over land (as defined in the debenture) which the company has now or may subsequently acquire.. Intellectual property. See clause 3.8 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture). Outstanding |
31 July 2014 | Delivered on: 14 August 2014 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2009 | Delivered on: 19 December 2009 Persons entitled: Close Leasing Limtied Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of the sub hire agreements entered into by the assignor; all monies received under the sub-hire agreement from time to time credited to and for the time being standing to the credit of account ref 00516406 see image for full details. Outstanding |
24 December 2018 | Delivered on: 2 January 2019 Persons entitled: Bgf Nominees Limited ( as Security Trustee) Classification: A registered charge Particulars: 5.1.1 by way of first legal mortgage all the freehold and leasehold property other than excluded land (if any) vested in or charged to that chargor including any property specified in schedule 2. 5.1.2 by way of first fixed charge all other interests (not being charged by 5.1.1) in any freehold or leasehold property other than excluded land vested in or charged to that chargor. 5.1.9 by way of first fixed charge all intellectual property. Outstanding |
7 October 2009 | Delivered on: 14 October 2009 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 April 2001 | Delivered on: 28 April 2001 Satisfied on: 3 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
1 March 1999 | Delivered on: 6 March 1999 Satisfied on: 6 July 2006 Persons entitled: Bank of Wales 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. Fully Satisfied |
22 September 1995 | Delivered on: 28 September 1995 Satisfied on: 6 July 2006 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts the subject of an invoice discounting agreement and floating charge over such moneys which the company may receive in respect of the amounts as shall from time to time stand released from the fixed charge.. See the mortgage charge document for full details. Fully Satisfied |
16 July 1994 | Delivered on: 2 August 1994 Satisfied on: 3 December 1999 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 equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2016 | Satisfaction of charge 6 in full (2 pages) |
29 September 2016 | Director's details changed for Mr Michael Edward Ernest Hawkins on 15 July 1994 (1 page) |
28 September 2016 | Satisfaction of charge 028567100007 in full (1 page) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
22 June 2016 | Appointment of Mr Craig William Robinson as a director on 4 April 2016 (2 pages) |
17 June 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
14 December 2015 | Termination of appointment of Janette Helen Hawkins as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mrs Alice Roberts-Bowen as a director on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Sean Power as a director on 14 December 2015 (2 pages) |
2 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
31 July 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
14 April 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
15 December 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
14 August 2014 | Registration of charge 028567100007, created on 31 July 2014 (27 pages) |
4 April 2014 | Accounts for a medium company made up to 30 June 2013 (18 pages) |
13 January 2014 | Appointment of Mrs Janette Helen Hawkins as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Frank Jones as a director (1 page) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 April 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
24 December 2012 | Previous accounting period shortened from 29 December 2012 to 30 June 2012 (3 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 May 2012 | Resolutions
|
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 29 December 2010 (4 pages) |
9 March 2011 | Memorandum and Articles of Association (13 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
15 December 2010 | Resolutions
|
8 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
7 October 2010 | Registered office address changed from Charleston House the Grange Loppington Shrewsbury Shropshire SY4 5SY on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Charleston House the Grange Loppington Shrewsbury Shropshire SY4 5SY on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Resolutions
|
20 July 2010 | Current accounting period extended from 30 June 2010 to 29 December 2010 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
2 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
23 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
23 November 2006 | Director's particulars changed (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Ad 01/12/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 November 2005 | Ad 18/11/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
4 November 2005 | Company name changed hawk crushing and screening LTD\certificate issued on 04/11/05 (2 pages) |
31 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
6 October 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 24/09/04; full list of members (9 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 July 2004 | New director appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: charleston house loppington shrewsbury salop SY4 5SY (1 page) |
21 October 2003 | Return made up to 24/09/03; full list of members
|
22 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2002 | Return made up to 24/09/02; full list of members
|
24 April 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (1 page) |
9 October 2001 | Return made up to 24/09/01; full list of members
|
3 October 2001 | Director's particulars changed (1 page) |
29 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
28 April 2001 | Particulars of mortgage/charge (7 pages) |
1 November 2000 | Return made up to 24/09/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Return made up to 24/09/99; no change of members (6 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 7 lower brook street oswestry shropshire SY11 2HG (1 page) |
6 March 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 March 1998 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
29 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 June 1997 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Company name changed maximum industries LIMITED\certificate issued on 12/11/96 (2 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
27 September 1996 | Return made up to 24/09/96; no change of members (4 pages) |
14 November 1995 | Return made up to 24/09/95; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
24 September 1993 | Incorporation (16 pages) |