Lees
Oldham
Lancashire
OL4 3DE
Director Name | Mrs Stephanie Louise Hannington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Acorn Street Lees Oldham Lancashire OL4 3DE |
Director Name | Mr Gary Anthony Pugh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 July 2003(1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Street Lees Oldham Lancashire OL4 3DE |
Director Name | Mrs Jacqueline Green |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Street Lees Oldham OL4 3DE |
Director Name | Mrs Linda Nicola Pugh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Street Lees Oldham OL4 3DE |
Director Name | David Joseph Wood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 5 Nordens Drive Chadderton OL9 8QS |
Director Name | Mr Kevin Haynes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Street Lees Oldham Lancashire OL4 3DE |
Secretary Name | Pauline Ann Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 September 2017) |
Role | Company Director |
Correspondence Address | Acorn Street Lees Oldham Lancashire OL4 3DE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | hayneswood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6215970 |
Telephone region | Manchester |
Registered Address | Acorn Street Lees Oldham Lancashire OL4 3DE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
392 at £1 | Andrew Green 21.80% Ordinary |
---|---|
392 at £1 | Gary Pugh 21.80% Ordinary |
392 at £1 | Stephen Hannington 21.80% Ordinary |
311 at £1 | Kevin Haynes 17.30% Ordinary |
311 at £1 | Pauline Haynes 17.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,690 |
Cash | £341,669 |
Current Liabilities | £917,653 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
4 September 2015 | Delivered on: 4 September 2015 Persons entitled: Andrew James Green Stephanie Louise Hannington Gary Anthony Pugh Kevin Haynes Classification: A registered charge Outstanding |
---|---|
15 October 2003 | Delivered 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 |
5 March 2024 | Total exemption full accounts made up to 30 November 2023 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Mrs Jacqueline Green as a director on 11 April 2022 (2 pages) |
5 May 2022 | Appointment of Mrs Linda Nicola Pugh as a director on 11 April 2022 (2 pages) |
15 March 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
31 October 2017 | Termination of appointment of Kevin Haynes as a director on 13 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Kevin Haynes as a director on 13 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 September 2015 | Registration of charge 047928960002, created on 4 September 2015 (27 pages) |
4 September 2015 | Registration of charge 047928960002, created on 4 September 2015 (27 pages) |
4 September 2015 | Registration of charge 047928960002, created on 4 September 2015 (27 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 July 2014 | Director's details changed for Gary Anthony Pugh on 30 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Stephanie Louise Hannington on 30 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Stephanie Louise Hannington on 30 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Kevin Haynes on 30 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Andrew James Green on 30 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Gary Anthony Pugh on 30 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Kevin Haynes on 30 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Andrew James Green on 30 January 2014 (2 pages) |
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
23 September 2011 | Termination of appointment of David Wood as a director (2 pages) |
23 September 2011 | Termination of appointment of David Wood as a director (2 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Cancellation of shares. Statement of capital on 23 September 2011
|
23 September 2011 | Cancellation of shares. Statement of capital on 23 September 2011
|
23 September 2011 | Resolutions
|
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 June 2011 | Director's details changed for Stephanie Louise Hannington on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Gary Anthony Pugh on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for David Joseph Wood on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Stephanie Louise Hannington on 9 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Director's details changed for David Joseph Wood on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Andrew James Green on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Andrew James Green on 9 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Director's details changed for Gary Anthony Pugh on 9 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Director's details changed for Gary Anthony Pugh on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Stephanie Louise Hannington on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Andrew James Green on 9 June 2011 (2 pages) |
24 June 2011 | Director's details changed for David Joseph Wood on 9 June 2011 (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (18 pages) |
2 July 2010 | Director's details changed for Andrew James Green on 24 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Gary Anthony Pugh on 24 June 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Secretary's details changed for Pauline Ann Haynes on 24 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kevin Haynes on 24 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Stephanie Louise Hannington on 24 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew James Green on 24 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Stephanie Louise Hannington on 24 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Gary Anthony Pugh on 24 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Pauline Ann Haynes on 24 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kevin Haynes on 24 June 2010 (2 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | 07/08/09 123 increasing nominal cap from £1,000 to £6,000 (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
11 November 2009 | Resolutions
|
11 November 2009 | 07/08/09 123 increasing nominal cap from £1,000 to £6,000 (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
17 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 09/06/07; full list of members (4 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 August 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
25 August 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
7 July 2004 | Return made up to 09/06/04; full list of members
|
7 July 2004 | Return made up to 09/06/04; full list of members
|
8 January 2004 | Statement of affairs (6 pages) |
8 January 2004 | Statement of affairs (6 pages) |
8 January 2004 | Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 January 2004 | Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
27 October 2003 | Registered office changed on 27/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
16 September 2003 | Company name changed acorn engineering solutions limi ted\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed acorn engineering solutions limi ted\certificate issued on 16/09/03 (2 pages) |
9 July 2003 | Company name changed dashing services LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed dashing services LIMITED\certificate issued on 09/07/03 (2 pages) |
9 June 2003 | Incorporation (12 pages) |
9 June 2003 | Incorporation (12 pages) |