Company NameHayneswood Engineering (UK) Limited
Company StatusActive
Company Number04792896
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew James Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcorn Street
Lees
Oldham
Lancashire
OL4 3DE
Director NameMrs Stephanie Louise Hannington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcorn Street
Lees
Oldham
Lancashire
OL4 3DE
Director NameMr Gary Anthony Pugh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Street
Lees
Oldham
Lancashire
OL4 3DE
Director NameMrs Jacqueline Green
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(18 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Street Lees
Oldham
OL4 3DE
Director NameMrs Linda Nicola Pugh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(18 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Street Lees
Oldham
OL4 3DE
Director NameDavid Joseph Wood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
5 Nordens Drive
Chadderton
OL9 8QS
Director NameMr Kevin Haynes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Street
Lees
Oldham
Lancashire
OL4 3DE
Secretary NamePauline Ann Haynes
NationalityBritish
StatusResigned
Appointed09 July 2003(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 13 September 2017)
RoleCompany Director
Correspondence AddressAcorn Street
Lees
Oldham
Lancashire
OL4 3DE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitehayneswood.co.uk
Email address[email protected]
Telephone0161 6215970
Telephone regionManchester

Location

Registered AddressAcorn Street
Lees
Oldham
Lancashire
OL4 3DE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

392 at £1Andrew Green
21.80%
Ordinary
392 at £1Gary Pugh
21.80%
Ordinary
392 at £1Stephen Hannington
21.80%
Ordinary
311 at £1Kevin Haynes
17.30%
Ordinary
311 at £1Pauline Haynes
17.30%
Ordinary

Financials

Year2014
Net Worth£351,690
Cash£341,669
Current Liabilities£917,653

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

4 September 2015Delivered on: 4 September 2015
Persons entitled:
Andrew James Green
Stephanie Louise Hannington
Gary Anthony Pugh
Kevin Haynes

Classification: A registered charge
Outstanding
15 October 2003Delivered on: 24 October 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

5 March 2024Total exemption full accounts made up to 30 November 2023 (7 pages)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
5 May 2022Appointment of Mrs Jacqueline Green as a director on 11 April 2022 (2 pages)
5 May 2022Appointment of Mrs Linda Nicola Pugh as a director on 11 April 2022 (2 pages)
15 March 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
31 October 2017Termination of appointment of Kevin Haynes as a director on 13 September 2017 (1 page)
31 October 2017Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page)
31 October 2017Termination of appointment of Kevin Haynes as a director on 13 September 2017 (1 page)
31 October 2017Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,798
(8 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,798
(8 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 September 2015Registration of charge 047928960002, created on 4 September 2015 (27 pages)
4 September 2015Registration of charge 047928960002, created on 4 September 2015 (27 pages)
4 September 2015Registration of charge 047928960002, created on 4 September 2015 (27 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,798
(8 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,798
(8 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,798
(8 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 July 2014Director's details changed for Gary Anthony Pugh on 30 January 2014 (2 pages)
22 July 2014Director's details changed for Stephanie Louise Hannington on 30 January 2014 (2 pages)
22 July 2014Director's details changed for Stephanie Louise Hannington on 30 January 2014 (2 pages)
22 July 2014Director's details changed for Kevin Haynes on 30 January 2014 (2 pages)
22 July 2014Director's details changed for Andrew James Green on 30 January 2014 (2 pages)
22 July 2014Director's details changed for Gary Anthony Pugh on 30 January 2014 (2 pages)
22 July 2014Director's details changed for Kevin Haynes on 30 January 2014 (2 pages)
22 July 2014Director's details changed for Andrew James Green on 30 January 2014 (2 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,798
(8 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,798
(8 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,798
(8 pages)
20 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (8 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Purchase of own shares. (3 pages)
23 September 2011Termination of appointment of David Wood as a director (2 pages)
23 September 2011Termination of appointment of David Wood as a director (2 pages)
23 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
23 September 2011Cancellation of shares. Statement of capital on 23 September 2011
  • GBP 1,798
(4 pages)
23 September 2011Cancellation of shares. Statement of capital on 23 September 2011
  • GBP 1,798
(4 pages)
23 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 June 2011Director's details changed for Stephanie Louise Hannington on 9 June 2011 (2 pages)
24 June 2011Director's details changed for Gary Anthony Pugh on 9 June 2011 (2 pages)
24 June 2011Director's details changed for David Joseph Wood on 9 June 2011 (2 pages)
24 June 2011Director's details changed for Stephanie Louise Hannington on 9 June 2011 (2 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
24 June 2011Director's details changed for David Joseph Wood on 9 June 2011 (2 pages)
24 June 2011Director's details changed for Andrew James Green on 9 June 2011 (2 pages)
24 June 2011Director's details changed for Andrew James Green on 9 June 2011 (2 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
24 June 2011Director's details changed for Gary Anthony Pugh on 9 June 2011 (2 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
24 June 2011Director's details changed for Gary Anthony Pugh on 9 June 2011 (2 pages)
24 June 2011Director's details changed for Stephanie Louise Hannington on 9 June 2011 (2 pages)
24 June 2011Director's details changed for Andrew James Green on 9 June 2011 (2 pages)
24 June 2011Director's details changed for David Joseph Wood on 9 June 2011 (2 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (18 pages)
2 July 2010Director's details changed for Andrew James Green on 24 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Gary Anthony Pugh on 24 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Secretary's details changed for Pauline Ann Haynes on 24 June 2010 (2 pages)
2 July 2010Director's details changed for Kevin Haynes on 24 June 2010 (2 pages)
2 July 2010Director's details changed for Stephanie Louise Hannington on 24 June 2010 (2 pages)
2 July 2010Director's details changed for Andrew James Green on 24 June 2010 (2 pages)
2 July 2010Director's details changed for Stephanie Louise Hannington on 24 June 2010 (2 pages)
2 July 2010Director's details changed for Gary Anthony Pugh on 24 June 2010 (2 pages)
2 July 2010Secretary's details changed for Pauline Ann Haynes on 24 June 2010 (2 pages)
2 July 2010Director's details changed for Kevin Haynes on 24 June 2010 (2 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 200907/08/09 123 increasing nominal cap from £1,000 to £6,000 (1 page)
11 November 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 2,250
(2 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 200907/08/09 123 increasing nominal cap from £1,000 to £6,000 (1 page)
11 November 2009Statement of capital following an allotment of shares on 27 August 2009
  • GBP 2,250
(2 pages)
17 June 2009Return made up to 09/06/09; full list of members (5 pages)
17 June 2009Return made up to 09/06/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
19 June 2008Return made up to 09/06/08; full list of members (5 pages)
19 June 2008Return made up to 09/06/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 June 2007Return made up to 09/06/07; full list of members (4 pages)
25 June 2007Return made up to 09/06/07; full list of members (4 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 June 2006Return made up to 09/06/06; full list of members (9 pages)
19 June 2006Return made up to 09/06/06; full list of members (9 pages)
13 June 2005Return made up to 09/06/05; full list of members (9 pages)
13 June 2005Return made up to 09/06/05; full list of members (9 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 August 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
25 August 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
7 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2004Statement of affairs (6 pages)
8 January 2004Statement of affairs (6 pages)
8 January 2004Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2004Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2003Resolutions
  • RES13 ‐ Sect 320 24/10/03
(1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2003Resolutions
  • RES13 ‐ Sect 320 24/10/03
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Registered office changed on 27/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 October 2003Registered office changed on 27/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
16 September 2003Company name changed acorn engineering solutions limi ted\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed acorn engineering solutions limi ted\certificate issued on 16/09/03 (2 pages)
9 July 2003Company name changed dashing services LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed dashing services LIMITED\certificate issued on 09/07/03 (2 pages)
9 June 2003Incorporation (12 pages)
9 June 2003Incorporation (12 pages)