Company NameHDM Engineering Services Ltd
Company StatusActive
Company Number06632933
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 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 NameDavid Paul Howarth
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck Top Clough Lane
Simonstone
Burnley
Lancashire
BB12 7HW
Director NameTrevor James McGlynn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Old Road
Rochdale
Lancashire
OL16 2SJ
Director NameAndrew Charles Coxon Dell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Earnshaw Cottage Healey Stones
Rochdale
OL12 0TT
Director NameLynne Glenys Dell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Earnshaw Cottage Healey Stones
Rochdale
OL12 0TT
Director NameJoanne Alice Howarth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck Top Clough Lane
Simonstone
Burnley
Lancashire
BB12 7HW
Director NameRuth McGlynn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Old Road
Rochdale
Lancashire
OL16 2SJ

Contact

Websitewww.hdmengineering.co.uk/
Telephone01706 650820
Telephone regionRochdale

Location

Registered AddressHollows Chapel
Shawclough Road
Rochdale
OL12 6LN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Charles Coxon Dell
33.33%
Ordinary
50 at £1David Paul Howarth
33.33%
Ordinary
50 at £1Trevor James Mcglynn
33.33%
Ordinary

Financials

Year2014
Net Worth£312,096
Cash£206,554
Current Liabilities£302,763

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

14 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
19 April 2022Registered office address changed from Hollows Works Shawclough Road Rochdale Lancashire OL12 6LN to Hollows Chapel Shawclough Road Rochdale OL12 6LN on 19 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
7 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
6 October 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 180
(3 pages)
6 October 2021Appointment of Joanne Alice Howarth as a director on 1 September 2021 (2 pages)
6 October 2021Appointment of Ruth Mcglynn as a director on 1 September 2021 (2 pages)
6 October 2021Appointment of Lynne Glenys Dell as a director on 1 September 2021 (2 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 July 2018Director's details changed for Andrew Charles Coxon Dell on 3 July 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
3 July 2018Change of details for Andrew Charles Coxon Dell as a person with significant control on 3 July 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 July 2017Change of details for Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for David Paul Howarth as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Change of details for David Paul Howarth as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Paul Howarth as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Paul Howarth as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Director's details changed for Trevor James Mcglynn on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Trevor James Mcglynn on 14 January 2015 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 150
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 150
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from Unit 7 Shawclough Trading Estate Shawclough Road Rochdale Lancashire OL12 6ND United Kingdom on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Unit 7 Shawclough Trading Estate Shawclough Road Rochdale Lancashire OL12 6ND United Kingdom on 18 April 2013 (2 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Unit 17 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Unit 17 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ on 20 April 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from the old printworks 65 church street littleborough lancashire OL15 8AB united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from the old printworks 65 church street littleborough lancashire OL15 8AB united kingdom (1 page)
8 October 2008Director's change of particulars / david howarth / 01/08/2008 (1 page)
8 October 2008Director's change of particulars / david howarth / 01/08/2008 (1 page)
30 June 2008Incorporation (13 pages)
30 June 2008Incorporation (13 pages)