Company NameHSB Engineering Insurance Services Limited
Company StatusActive
Company Number03010292
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen David Worrall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(15 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Gareth Thomas Bendelow
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(18 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMrs Anya O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(20 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Terence Roger Dyson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(26 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Derek Anthony Redmond
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(28 years, 9 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Secretary NameMr Benjamin James Eastwood Hedley
StatusCurrent
Appointed20 December 2023(28 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameMr Bernard Lionel Andrew
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(2 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 March 2010)
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address27 Burnside
Stalybridge
Cheshire
SK15 2SN
Director NameJoan Elizabeth Harrison
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2003)
RoleCorporate Director
Correspondence Address4 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Secretary NameJoan Elizabeth Harrison
NationalityBritish
StatusResigned
Appointed21 March 1995(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2003)
RoleCorporate Director
Correspondence Address4 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameMichael John McGhee
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1996)
RoleInsurance Broker
Correspondence Address11 Guest Road
Prestwich
Manchester
Lancashire
M25 3DJ
Director NameMr Timothy George Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(3 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 18 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview
20 Bywater Road
South Woodham Ferrers
Essex
CM3 7AJ
Director NameMr Trevor Michael Bradley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressLeigh Farm
Leigh
Sherborne
Dorset
DT9 6HJ
Director NameVincent Edward Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1997)
RoleInsurance Broker
Correspondence AddressCustersons
Ford End
Clavering
Essex
CB11 4PU
Director NameRobert David Anderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1997)
RoleDirector Corporate Finance
Correspondence AddressPhilo House
Rushton
Tarporley
Cheshire
CW6 9AX
Director NameGarth Andrew Murphy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 October 2009)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCairo House
Greenacres Road Waterhead
Oldham
Lancashire
OL4 3JA
Director NamePaul Edgar Kurgo
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1999)
RoleExecutive Director
Correspondence AddressChurchfarm House Chapel Lane
Milton
Oxfordshire
OX15 4HH
Director NameWilliam Stockdale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleMd & Cfo
Country of ResidenceScotland
Correspondence AddressRockcrest Kittochside Road
Carmunnock
Glasgow
G76 9EP
Scotland
Director NamePaul Anthony Nicholas Kilduff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2000)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTidmarsh Manor Tidmarsh Lane
Tidmarsh
Berkshire
RG8 8HD
Director NameRoderick William Hampson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2001(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 March 2010)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address346 Park Lawn Road
Toronto
Ontario M8y 3k4
Canada
Director NameHans Arend Schols
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2001(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2010)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address2022 Elmhurst Avenue
Oakville
Ontario L6j 1x1
Canada
Secretary NameGarth Andrew Murphy
NationalityBritish
StatusResigned
Appointed01 January 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 October 2009)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCairo House
Greenacres Road Waterhead
Oldham
Lancashire
OL4 3JA
Director NameMr Adrian Peter Milton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 07 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMrs Stephanie Ann Watkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 2015)
RoleCeo & Md
Country of ResidenceUnited States
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMrs Paula Homan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(24 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2023)
RoleDirector Of Engineering Services
Country of ResidenceEngland
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Secretary NameMr Dominic How
StatusResigned
Appointed18 September 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressChancery Place 50 Brown Street
Manchester
M2 2JT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitehsbeil.com

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

912.1k at £1Hsb Engineering Insurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,749,000
Gross Profit£25,511,000
Net Worth£9,539,000
Cash£252,000
Current Liabilities£14,247,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

25 April 1995Delivered on: 5 May 1995
Satisfied on: 25 April 2002
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

Filing History

22 December 2023Director's details changed for Mr Terence Roger Dyson on 22 December 2023 (2 pages)
22 December 2023Director's details changed for Mr Derek Anthony Redmond on 22 December 2023 (2 pages)
22 December 2023Director's details changed for Mr Gareth Thomas Bendelow on 22 December 2023 (2 pages)
22 December 2023Director's details changed for Mr Stephen David Worrall on 22 December 2023 (2 pages)
22 December 2023Director's details changed for Mrs Anya O'reilly on 22 December 2023 (2 pages)
20 December 2023Appointment of Mr Benjamin James Eastwood Hedley as a secretary on 20 December 2023 (2 pages)
20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
20 December 2023Termination of appointment of Dominic How as a secretary on 20 December 2023 (1 page)
1 November 2023Director's details changed for Mr Derek Anthony Redmond on 31 October 2023 (2 pages)
1 November 2023Appointment of Mr Derek Anthony Redmond as a director on 31 October 2023 (2 pages)
28 June 2023Full accounts made up to 31 December 2022 (37 pages)
31 May 2023Termination of appointment of Paula Homan as a director on 31 May 2023 (1 page)
23 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 May 2023Memorandum and Articles of Association (36 pages)
22 March 2023Director's details changed for Mr Terence Roger Dyson on 1 July 2022 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
23 June 2022Registered office address changed from New London House 6 London Street London EC3R 7LP to Chancery Place 50 Brown Street Manchester M2 2JT on 23 June 2022 (1 page)
1 June 2022Memorandum and Articles of Association (36 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2022Full accounts made up to 31 December 2021 (37 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (38 pages)
29 April 2021Appointment of Mr Terence Roger Dyson as a director on 13 April 2021 (2 pages)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (38 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
18 September 2019Appointment of Mr Dominic How as a secretary on 18 September 2019 (2 pages)
13 June 2019Appointment of Mrs. Paula Homan as a director on 5 June 2019 (2 pages)
9 May 2019Full accounts made up to 31 December 2018 (35 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Adrian Peter Milton as a director on 7 December 2018 (1 page)
25 April 2018Full accounts made up to 31 December 2017 (32 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (29 pages)
11 April 2017Full accounts made up to 31 December 2016 (29 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (32 pages)
27 July 2016Full accounts made up to 31 December 2015 (32 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 912,092
(5 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 912,092
(5 pages)
13 May 2015Full accounts made up to 31 December 2014 (23 pages)
13 May 2015Full accounts made up to 31 December 2014 (23 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 February 2015Appointment of Mrs Anya O'reilly as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of Stephanie Ann Watkins as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Stephanie Ann Watkins as a director on 2 February 2015 (1 page)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 912,092
(4 pages)
2 February 2015Termination of appointment of Stephanie Ann Watkins as a director on 2 February 2015 (1 page)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 912,092
(4 pages)
2 February 2015Appointment of Mrs Anya O'reilly as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Anya O'reilly as a director on 2 February 2015 (2 pages)
14 November 2014Section 519 (1 page)
14 November 2014Section 519 (1 page)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (24 pages)
4 August 2014Full accounts made up to 31 December 2013 (24 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 912,092
(4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 912,092
(4 pages)
1 May 2013Appointment of Mr Gareth Thomas Bendelow as a director (2 pages)
1 May 2013Appointment of Mr Gareth Thomas Bendelow as a director (2 pages)
16 April 2013Full accounts made up to 31 December 2012 (23 pages)
16 April 2013Full accounts made up to 31 December 2012 (23 pages)
4 March 2013Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JT England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JT England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JT England on 4 March 2013 (1 page)
19 February 2013Registered office address changed from Cairo House Greenacres Road Waterhead Oldham Lancashire OL4 3JA on 19 February 2013 (1 page)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from Cairo House Greenacres Road Waterhead Oldham Lancashire OL4 3JA on 19 February 2013 (1 page)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 31 December 2011 (24 pages)
13 July 2012Full accounts made up to 31 December 2011 (24 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 September 2011Company name changed hsb haughton engineering insurance services LIMITED\certificate issued on 22/09/11
  • NM06 ‐
(3 pages)
22 September 2011Company name changed hsb haughton engineering insurance services LIMITED\certificate issued on 22/09/11
  • NM06 ‐
(3 pages)
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
12 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Change of name notice (2 pages)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 February 2011Termination of appointment of Bernard Andrew as a director (1 page)
10 February 2011Termination of appointment of Bernard Andrew as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
1 April 2010Appointment of Mrs Stephanie Ann Watkins as a director (2 pages)
1 April 2010Appointment of Mrs Stephanie Ann Watkins as a director (2 pages)
29 March 2010Appointment of Mr Stephen David Worrall as a director (2 pages)
29 March 2010Appointment of Mr Stephen David Worrall as a director (2 pages)
26 March 2010Termination of appointment of Roderick Hampson as a director (1 page)
26 March 2010Termination of appointment of Roderick Hampson as a director (1 page)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Hans Arend Schols on 16 January 2010 (2 pages)
12 February 2010Termination of appointment of Hans Schols as a director (1 page)
12 February 2010Director's details changed for Bernard Lionel Andrew on 16 January 2010 (2 pages)
12 February 2010Termination of appointment of Hans Schols as a director (1 page)
12 February 2010Director's details changed for Roderick William Hampson on 16 January 2010 (2 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Hans Arend Schols on 16 January 2010 (2 pages)
12 February 2010Director's details changed for Roderick William Hampson on 16 January 2010 (2 pages)
12 February 2010Director's details changed for Bernard Lionel Andrew on 16 January 2010 (2 pages)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
27 November 2009Termination of appointment of Garth Murphy as a director (1 page)
27 November 2009Termination of appointment of Garth Murphy as a director (1 page)
27 November 2009Termination of appointment of Garth Murphy as a secretary (1 page)
27 November 2009Termination of appointment of Garth Murphy as a secretary (1 page)
30 October 2009Full accounts made up to 31 December 2008 (23 pages)
30 October 2009Full accounts made up to 31 December 2008 (23 pages)
19 October 2009Secretary's details changed for Garth Andrew Murphy on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Garth Andrew Murphy on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Adrian Peter Milton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Garth Andrew Murphy on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Garth Andrew Murphy on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Adrian Peter Milton on 19 October 2009 (2 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 December 2008Director's change of particulars / adrian milton / 12/12/2008 (1 page)
19 December 2008Director's change of particulars / adrian milton / 12/12/2008 (1 page)
27 October 2008Full accounts made up to 31 December 2007 (21 pages)
27 October 2008Full accounts made up to 31 December 2007 (21 pages)
27 February 2008Director appointed mr adrian peter milton (1 page)
27 February 2008Director appointed mr adrian peter milton (1 page)
27 February 2008Appointment terminated director timothy cramphorn (1 page)
27 February 2008Appointment terminated director timothy cramphorn (1 page)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
17 January 2007Return made up to 16/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2005Full accounts made up to 31 December 2004 (20 pages)
7 November 2005Full accounts made up to 31 December 2004 (20 pages)
14 February 2005Return made up to 16/01/05; full list of members (8 pages)
14 February 2005Return made up to 16/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
20 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
20 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
29 September 2003Auditor's resignation (1 page)
29 September 2003Auditor's resignation (1 page)
13 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
6 March 2001Ad 30/12/99--------- £ si 13634@1 (2 pages)
6 March 2001Ad 30/12/99--------- £ si 13634@1 (2 pages)
22 February 2001Return made up to 16/01/01; full list of members (8 pages)
22 February 2001Return made up to 16/01/01; full list of members (8 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
20 October 2000Registered office changed on 20/10/00 from: haughton house 67 stamford street ashton under lyne lanacashire OL6 6QQ (1 page)
20 October 2000Registered office changed on 20/10/00 from: haughton house 67 stamford street ashton under lyne lanacashire OL6 6QQ (1 page)
8 February 2000Return made up to 16/01/00; full list of members (8 pages)
8 February 2000Return made up to 16/01/00; full list of members (8 pages)
31 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
31 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (23 pages)
1 November 1999Full accounts made up to 31 December 1998 (23 pages)
28 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
16 February 1999Return made up to 16/01/99; no change of members (8 pages)
16 February 1999Return made up to 16/01/99; no change of members (8 pages)
21 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1998Full accounts made up to 31 December 1997 (17 pages)
24 August 1998Full accounts made up to 31 December 1997 (17 pages)
12 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 1997Company name changed haughton holdings LIMITED\certificate issued on 21/11/97 (2 pages)
21 November 1997Company name changed haughton holdings LIMITED\certificate issued on 21/11/97 (2 pages)
12 November 1997Auditor's resignation (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Auditor's resignation (1 page)
12 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (3 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (3 pages)
19 May 1997Full group accounts made up to 31 December 1996 (28 pages)
19 May 1997Full group accounts made up to 31 December 1996 (28 pages)
14 February 1997Return made up to 16/01/97; full list of members (17 pages)
14 February 1997Return made up to 16/01/97; full list of members (17 pages)
25 November 1996£ ic 901500/898558 08/11/96 £ sr 2942@1=2942 (1 page)
25 November 1996£ ic 901500/898558 08/11/96 £ sr 2942@1=2942 (1 page)
12 September 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
12 September 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (2 pages)
11 July 1996Full group accounts made up to 31 December 1995 (25 pages)
11 July 1996Full group accounts made up to 31 December 1995 (25 pages)
22 February 1996Return made up to 16/01/96; full list of members (17 pages)
22 February 1996Return made up to 16/01/96; full list of members (17 pages)
18 August 1995Particulars of contract relating to shares (4 pages)
18 August 1995Ad 25/04/95--------- £ si 23317@1 (2 pages)
18 August 1995Particulars of contract relating to shares (4 pages)
18 August 1995Ad 25/04/95--------- £ si 23317@1 (2 pages)
10 July 1995New director appointed (4 pages)
10 July 1995New director appointed (4 pages)
22 June 1995Memorandum and Articles of Association (33 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(36 pages)
22 June 1995Memorandum and Articles of Association (33 pages)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 June 1995£ nc 1000/912092 25/04/95 (1 page)
22 June 1995£ nc 1000/912092 25/04/95 (1 page)
22 June 1995Resolutions
  • SRES13 ‐ Special resolution
(36 pages)
22 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
19 June 1995New director appointed (8 pages)
19 June 1995New director appointed (8 pages)
5 May 1995Particulars of mortgage/charge (12 pages)
5 May 1995Particulars of mortgage/charge (12 pages)
5 April 1995Memorandum and Articles of Association (13 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1995Memorandum and Articles of Association (13 pages)
4 April 1995Company name changed inhoco 395 LIMITED\certificate issued on 05/04/95 (4 pages)
4 April 1995Company name changed inhoco 395 LIMITED\certificate issued on 05/04/95 (4 pages)
28 March 1995Registered office changed on 28/03/95 from: dennis house marsden st manchester M2 1JD (1 page)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: dennis house marsden st manchester M2 1JD (1 page)
28 March 1995Accounting reference date notified as 31/12 (1 page)
28 March 1995Accounting reference date notified as 31/12 (1 page)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 January 1995Incorporation (20 pages)
16 January 1995Incorporation (20 pages)