Company NameH.E.S. Enterprises Limited
DirectorAndrew Shaw
Company StatusActive
Company Number03684861
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Previous NameHyundai Equipment Sales (North West) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Andrew Shaw
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleSales Ex
Country of ResidenceEngland
Correspondence AddressLaurel House
173 Chorley New Road
Bolton
Great Manchester
BL1 4QZ
Secretary NameJulie Ann Shaw
NationalityBritish
StatusCurrent
Appointed05 January 2004(5 years after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
173 Chorley New Road
Bolton
Great Manchester
BL1 4QZ
Director NameAnn Johnson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCo Secretary
Correspondence Address39 Turton Heights
Bolton
BL2 3DU
Director NameUlrich Wetter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Turton Heights
Bolton
Lancashire
BL2 3DU
Secretary NameAnn Johnson
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleCo Secretary
Correspondence Address39 Turton Heights
Bolton
BL2 3DU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehesenterprises.co.uk
Telephone01491 467067
Telephone regionHenley-on-Thames

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Great Manchester
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40k at £1Max Plant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£231,330
Cash£15,033
Current Liabilities£1,097,411

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

4 February 2004Delivered on: 6 February 2004
Persons entitled: Allied Dunbar Assurance PLC

Classification: Security deposit agreement
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: The deposit of £2,500 paid to the landlord by the tenant;. See the mortgage charge document for full details.
Outstanding
10 December 1999Delivered on: 17 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. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
11 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
2 March 2017Director's details changed for Mr Andrew Shaw on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Andrew Shaw on 2 March 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(3 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(3 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(3 pages)
7 August 2014Director's details changed for Mr Andrew Shaw on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Andrew Shaw on 7 August 2014 (2 pages)
7 August 2014Secretary's details changed for Julie Ann Shaw on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mr Andrew Shaw on 7 August 2014 (2 pages)
7 August 2014Secretary's details changed for Julie Ann Shaw on 7 August 2014 (1 page)
7 August 2014Secretary's details changed for Julie Ann Shaw on 7 August 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40,000
(4 pages)
8 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40,000
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (9 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (9 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Andrew Shaw on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Andrew Shaw on 17 December 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 January 2008Return made up to 17/12/07; full list of members (2 pages)
22 January 2008Return made up to 17/12/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 January 2006Return made up to 17/12/05; full list of members (2 pages)
11 January 2006Return made up to 17/12/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 January 2005Return made up to 17/12/04; full list of members (6 pages)
11 January 2005Return made up to 17/12/04; full list of members (6 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 February 2004Particulars of mortgage/charge (7 pages)
6 February 2004Particulars of mortgage/charge (7 pages)
5 February 2004Declaration of assistance for shares acquisition (4 pages)
5 February 2004Declaration of assistance for shares acquisition (4 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Return made up to 17/12/03; full list of members (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004Return made up to 17/12/03; full list of members (7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
28 July 2003Full accounts made up to 31 August 2002 (11 pages)
28 July 2003Full accounts made up to 31 August 2002 (11 pages)
6 January 2003Return made up to 17/12/02; full list of members (7 pages)
6 January 2003Return made up to 17/12/02; full list of members (7 pages)
24 June 2002Full accounts made up to 31 August 2001 (11 pages)
24 June 2002Full accounts made up to 31 August 2001 (11 pages)
9 January 2002Return made up to 17/12/01; full list of members (6 pages)
9 January 2002Return made up to 17/12/01; full list of members (6 pages)
9 January 2002Registered office changed on 09/01/02 from: 169 chorley new road bolton BL1 4QZ (1 page)
9 January 2002Registered office changed on 09/01/02 from: 169 chorley new road bolton BL1 4QZ (1 page)
16 May 2001Full accounts made up to 31 August 2000 (10 pages)
16 May 2001Full accounts made up to 31 August 2000 (10 pages)
23 March 2001Company name changed hyundai equipment sales (north w est) LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed hyundai equipment sales (north w est) LIMITED\certificate issued on 23/03/01 (2 pages)
21 January 2001Return made up to 17/12/00; full list of members (6 pages)
21 January 2001Return made up to 17/12/00; full list of members (6 pages)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
9 November 1999Full accounts made up to 31 August 1999 (11 pages)
9 November 1999Full accounts made up to 31 August 1999 (11 pages)
6 September 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
6 September 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
15 July 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
15 July 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Ad 17/12/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Ad 17/12/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 December 1998Incorporation (15 pages)
17 December 1998Incorporation (15 pages)