Rochdale
OL12 0QS
Director Name | Brian Berry |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Laneside Farm Barn Stocks Lane Middop Clitheroe Blackburn BB7 4JR |
Director Name | Mr Alan Clarkson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 38 Ottershaw Gardens Blackburn BB1 8RG |
Director Name | Mr Colin Whittle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sycamore Drive Penwortham Preston PR1 9NQ |
Secretary Name | Brian Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Laneside Farm Barn Stocks Lane Middop Clitheroe Blackburn BB7 4JR |
Director Name | Mr Jonathan Alexander Bayley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(20 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Highfield Close Davenport Stockport Cheshire SK3 8UB |
Director Name | Mr David John Lawley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(20 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Smallbridge Industrial Park Riverside Drive Rochdale Lancashire OL16 2SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hps-group.co.uk |
---|
Registered Address | Unit 4 Smallbridge Industrial Park Riverside Drive Rochdale Lancashire OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
103 at £1 | Hydraulic Pipework Services Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,942 |
Cash | £16,486 |
Current Liabilities | £75,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
9 October 2013 | Delivered on: 25 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 May 2006 | Delivered on: 10 May 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
14 July 1995 | Delivered on: 20 July 1995 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts of the company as are not sold to or bought by the chargee under an agreement dated 14/7/95 and a floating charge on all proceeds of all book and other debts of the company. See the mortgage charge document for full details. Outstanding |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 July 2022 | Termination of appointment of David John Lawley as a director on 8 July 2022 (1 page) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
22 October 2021 | Termination of appointment of Jonathan Alexander Bayley as a director on 21 October 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 February 2021 | Director's details changed for Mr David John Lawley on 11 February 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Termination of appointment of Brian Berry as a secretary (1 page) |
11 June 2014 | Termination of appointment of Alan Clarkson as a director (1 page) |
11 June 2014 | Termination of appointment of Colin Whittle as a director (1 page) |
11 June 2014 | Appointment of Mr Jonathan Alexander Bayley as a director (2 pages) |
11 June 2014 | Termination of appointment of Colin Whittle as a director (1 page) |
11 June 2014 | Termination of appointment of Alan Clarkson as a director (1 page) |
11 June 2014 | Appointment of Mr David John Lawley as a director (2 pages) |
11 June 2014 | Appointment of Mr David John Lawley as a director (2 pages) |
11 June 2014 | Appointment of Mrs Diane Margaret Hall as a director (2 pages) |
11 June 2014 | Termination of appointment of Brian Berry as a secretary (1 page) |
11 June 2014 | Appointment of Mrs Diane Margaret Hall as a director (2 pages) |
11 June 2014 | Appointment of Mr Jonathan Alexander Bayley as a director (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 October 2013 | Registration of charge 028935240003 (10 pages) |
25 October 2013 | Registration of charge 028935240003 (10 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Director's details changed for Mr Alan Clarkson on 31 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Alan Clarkson on 31 January 2013 (2 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Alan Clarkson on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Alan Clarkson on 1 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Mr Alan Clarkson on 1 January 2012 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Alan Clarkson on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Alan Clarkson on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Alan Clarkson on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Colin Whittle on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Colin Whittle on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Colin Whittle on 1 January 2010 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Return made up to 01/02/06; full list of members (3 pages) |
5 April 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Ad 31/03/02--------- £ si 4@1=4 £ ic 99/103 (2 pages) |
25 April 2002 | Ad 31/03/02--------- £ si 4@1=4 £ ic 99/103 (2 pages) |
25 April 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 01/02/02; full list of members (7 pages) |
29 January 2002 | Return made up to 01/02/02; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 January 2000 | Return made up to 01/02/00; full list of members (7 pages) |
31 January 2000 | Return made up to 01/02/00; full list of members (7 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 February 1999 | Return made up to 01/02/99; no change of members
|
2 February 1999 | Return made up to 01/02/99; no change of members
|
27 January 1999 | Registered office changed on 27/01/99 from: unit 3 liley street rochdale OL16 2AS (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: unit 3 liley street rochdale OL16 2AS (1 page) |
18 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
4 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
4 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 April 1996 | Return made up to 01/02/96; no change of members (4 pages) |
9 April 1996 | Return made up to 01/02/96; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
31 March 1995 | Return made up to 01/02/95; full list of members (6 pages) |
31 March 1995 | Return made up to 01/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 February 1994 | Incorporation (14 pages) |
1 February 1994 | Incorporation (14 pages) |