Company NameHi 5 Electronics Ltd.
Company StatusActive
Company Number03804588
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr Craig Southern
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hapton Way
Loveclough
Rossendale
Lancashire
BB4 8QG
Director NameMr Simon Christopher Manley Dobson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwbank House Cannon Street
Accrington
BB5 1NJ
Director NameMr Stephen Dobson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwbank House Cannon Street
Accrington
BB5 1NJ
Director NameMr Richard Andrew Houghton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lower House Green
Lumb
Rossendale
Lancashire
BB4 9UH
Secretary NameMr Richard Andrew Houghton
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lower House Green
Lumb
Rossendale
Lancashire
BB4 9UH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehi5electronics.co.uk
Telephone01706 647006
Telephone regionRochdale

Location

Registered AddressHi5 Sherwood Industrial Park
Queensway
Rochdale
OL11 2NU
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Craig Southern
50.00%
Ordinary
50 at £1R.a. Houghton
50.00%
Ordinary

Financials

Year2014
Net Worth£105,466
Cash£35,598
Current Liabilities£299,342

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

4 March 2014Delivered on: 6 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
1 March 2004Delivered on: 17 March 2004
Persons entitled: Hsbc Bank 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 August 2023Change of details for Quadra Solutions Ltd as a person with significant control on 1 June 2023 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
26 July 2023Confirmation statement made on 24 July 2023 with updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
11 January 2023Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG to Hi5 Sherwood Industrial Park Queensway Rochdale OL11 2NU on 11 January 2023 (1 page)
11 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
17 January 2022Unaudited abridged accounts made up to 31 July 2021 (5 pages)
6 December 2021Notification of Quadra Solutions Ltd as a person with significant control on 1 December 2021 (1 page)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
3 December 2021Appointment of Mr Stephen Dobson as a director on 1 December 2021 (2 pages)
3 December 2021Appointment of Mr Simon Christopher Manley Dobson as a director on 1 December 2021 (2 pages)
23 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 31 July 2020 (5 pages)
22 July 2020Unaudited abridged accounts made up to 31 July 2019 (5 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
6 September 2019Cessation of Richard Andrew Houghton as a person with significant control on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Richard Andrew Houghton as a secretary on 5 September 2019 (1 page)
5 September 2019Termination of appointment of Richard Andrew Houghton as a director on 5 September 2019 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
12 March 2015Registered office address changed from Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG on 28 July 2014 (1 page)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG on 28 July 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Registration of charge 038045880002 (16 pages)
6 March 2014Registration of charge 038045880002 (16 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Craig Southern on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Richard Andrew Houghton on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Craig Southern on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Craig Southern on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Richard Andrew Houghton on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Richard Andrew Houghton on 9 July 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
14 July 2009Registered office changed on 14/07/2009 from moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Director's change of particulars / craig southern / 01/07/2008 (2 pages)
13 July 2009Director's change of particulars / craig southern / 01/07/2008 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 September 2007Return made up to 09/07/07; no change of members (7 pages)
13 September 2007Return made up to 09/07/07; no change of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 August 2006Return made up to 09/07/06; full list of members (7 pages)
10 August 2006Return made up to 09/07/06; full list of members (7 pages)
10 February 2006Registered office changed on 10/02/06 from: lewis alexander & collins 103 portland street manchester lancashire M1 6DF (1 page)
10 February 2006Registered office changed on 10/02/06 from: lewis alexander & collins 103 portland street manchester lancashire M1 6DF (1 page)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 August 2005Return made up to 09/07/05; full list of members (7 pages)
30 August 2005Return made up to 09/07/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 August 2004Return made up to 09/07/04; full list of members (7 pages)
12 August 2004Return made up to 09/07/04; full list of members (7 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 July 2003Return made up to 09/07/03; full list of members (7 pages)
28 July 2003Return made up to 09/07/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 October 2002Return made up to 09/07/02; full list of members (7 pages)
1 October 2002Return made up to 09/07/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
9 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Registered office changed on 02/05/00 from: 57 beech road hale altrincham cheshire WA15 9HY (1 page)
2 May 2000Registered office changed on 02/05/00 from: 57 beech road hale altrincham cheshire WA15 9HY (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (17 pages)
9 July 1999Incorporation (17 pages)