Company NameStephen Heywood Automobile Engineers Limited
DirectorsJanette Christina Heywood and Stephen Francis Edwin Heywood
Company StatusActive
Company Number04296600
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanette Christina Heywood
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3 Leighton Avenue
Littleborough
Lancashire
OL15 0BW
Director NameMr Stephen Francis Edwin Heywood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Leighton Avenue
Smithybridge
Littleborough
Lancashire
OL15 0BW
Secretary NameJanette Christina Heywood
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3 Leighton Avenue
Littleborough
Lancashire
OL15 0BW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitestephenheywoodjaguar.co.uk
Email address[email protected]
Telephone01706 719111
Telephone regionRochdale

Location

Registered AddressUnit 5 Buckley Road Industrial Estate
Buckley Road
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

1 at £1Janette Christina Heywood
50.00%
Ordinary A
1 at £1Stephen Francis Edwin Heywood
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,917
Cash£353
Current Liabilities£111,828

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
12 June 2019Registered office address changed from 57 Cornish Way Oldham Lancashire OL2 6JY United Kingdom to Unit 5 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF on 12 June 2019 (1 page)
4 June 2019Registered office address changed from Unit 5 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF to 57 Cornish Way Oldham Lancashire OL2 6JY on 4 June 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Notification of Stephen Francis Edwin Heywood as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Stephen Francis Edwin Heywood as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Janette Christina Heywood as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Janette Christina Heywood as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Registered office changed on 23/10/2008 from green grove mill dye house lane littleborough OL16 6LF (1 page)
23 October 2008Registered office changed on 23/10/2008 from green grove mill dye house lane littleborough OL16 6LF (1 page)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
7 July 2008Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
26 January 2007Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 October 2005Return made up to 01/10/05; full list of members (3 pages)
24 October 2005Return made up to 01/10/05; full list of members (3 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
15 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Return made up to 01/10/02; full list of members (6 pages)
8 November 2002Return made up to 01/10/02; full list of members (6 pages)
17 August 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
17 August 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Nc inc already adjusted 01/10/01 (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Nc inc already adjusted 01/10/01 (1 page)
1 March 2002Registered office changed on 01/03/02 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
1 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2002Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
1 March 2002Director resigned (1 page)
1 October 2001Incorporation (10 pages)
1 October 2001Incorporation (10 pages)