Simonstone
Burnley
Lancashire
BB12 7HW
Director Name | Trevor James McGlynn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Old Road Rochdale Lancashire OL16 2SJ |
Director Name | Andrew Charles Coxon Dell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Earnshaw Cottage Healey Stones Rochdale OL12 0TT |
Director Name | Lynne Glenys Dell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Earnshaw Cottage Healey Stones Rochdale OL12 0TT |
Director Name | Joanne Alice Howarth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck Top Clough Lane Simonstone Burnley Lancashire BB12 7HW |
Director Name | Ruth McGlynn |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Old Road Rochdale Lancashire OL16 2SJ |
Website | www.hdmengineering.co.uk/ |
---|---|
Telephone | 01706 650820 |
Telephone region | Rochdale |
Registered Address | Hollows Chapel Shawclough Road Rochdale OL12 6LN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Charles Coxon Dell 33.33% Ordinary |
---|---|
50 at £1 | David Paul Howarth 33.33% Ordinary |
50 at £1 | Trevor James Mcglynn 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,096 |
Cash | £206,554 |
Current Liabilities | £302,763 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
14 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
19 April 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with updates (5 pages) |
6 October 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
6 October 2021 | Appointment of Joanne Alice Howarth as a director on 1 September 2021 (2 pages) |
6 October 2021 | Appointment of Ruth Mcglynn as a director on 1 September 2021 (2 pages) |
6 October 2021 | Appointment of Lynne Glenys Dell as a director on 1 September 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 July 2018 | Director's details changed for Andrew Charles Coxon Dell on 3 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
3 July 2018 | Change of details for Andrew Charles Coxon Dell as a person with significant control on 3 July 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 July 2017 | Change of details for Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for David Paul Howarth as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for David Paul Howarth as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Charles Coxon Dell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David Paul Howarth as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David Paul Howarth as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Trevor James Mcglynn as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Director's details changed for Trevor James Mcglynn on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Trevor James Mcglynn on 14 January 2015 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Unit 17 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Unit 17 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ on 20 April 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from the old printworks 65 church street littleborough lancashire OL15 8AB united kingdom (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from the old printworks 65 church street littleborough lancashire OL15 8AB united kingdom (1 page) |
8 October 2008 | Director's change of particulars / david howarth / 01/08/2008 (1 page) |
8 October 2008 | Director's change of particulars / david howarth / 01/08/2008 (1 page) |
30 June 2008 | Incorporation (13 pages) |
30 June 2008 | Incorporation (13 pages) |