Company NameH.S.S. Engineering Limited
DirectorDavid Neild Beecroft
Company StatusActive
Company Number00334483
CategoryPrivate Limited Company
Incorporation Date8 December 1937(86 years, 5 months ago)
Previous NamesHinckley's Silica Sands Limited and H.S.S. (Sands And Engineering) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Neild Beecroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(60 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameKay Nanette Bellinger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(54 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressBurntstones Lodge
Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director NameDorothy Kate Hinckley
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(54 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressWestlow Jaggers Lane
Hathersage
Sheffield
Yorkshire
S30 1DD
Director NameGilbert Clive Hinckley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(54 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressAmber House, Vernon Lane
Kelstedge, Ashover
Chesterfield
Derbyshire
S45 0EA
Director NameMrs Marjory Jean Wildgoose
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(54 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Hall
Alport
Bakewell
Derbyshire
DE45 1LD
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed25 December 1991(54 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMr Matthew Stuart Percy Hinckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(54 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlowe
Jaggers Lane, Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameMr Jonathan Nigel Wildgoose
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(54 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Cottage
Churchdale
Bakewell
Derbyshire
DE45 1NX
Secretary NameJohn Stuart Hill
NationalityBritish
StatusResigned
Appointed01 April 1994(56 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleCS
Correspondence Address53 Breck Lane
Dinnington
Sheffield
Yorkshire
S25 2LJ
Secretary NameRichard Kevin Davis
NationalityBritish
StatusResigned
Appointed01 January 1996(58 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1998)
RoleAdministrator
Correspondence Address48 Main Avenue
Totley
Sheffield
S17 4FJ
Secretary NameIan Charles Lees
NationalityBritish
StatusResigned
Appointed24 March 1998(60 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ

Location

Registered Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaHaslington
Address Matches5 other UK companies use this postal address

Shareholders

1.9m at £0.05Biddulph Sands LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

5 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
29 November 2022Director's details changed for Mr David Neild Beecroft on 10 December 2021 (2 pages)
21 January 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
13 December 2021Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
10 December 2021Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
7 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
17 December 2020Director's details changed for Mr David Nield Beecroft on 16 December 2020 (2 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 December 2017Director's details changed for David Nield Beecroft on 20 December 2017 (2 pages)
21 December 2017Director's details changed for David Nield Beecroft on 20 December 2017 (2 pages)
20 December 2017Secretary's details changed for Ian Charles Lees on 20 December 2017 (1 page)
20 December 2017Change of details for Biddulph Sands Limited as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Biddulph Sands Limited as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Secretary's details changed for Ian Charles Lees on 20 December 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
25 April 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 96,000
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 96,000
(4 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 96,000
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 96,000
(4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 96,000
(4 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 96,000
(4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
13 February 2009Return made up to 22/12/08; full list of members (3 pages)
13 February 2009Return made up to 22/12/08; full list of members (3 pages)
12 May 2008Return made up to 22/12/07; no change of members (6 pages)
12 May 2008Return made up to 22/12/07; no change of members (6 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 January 2007Return made up to 22/12/06; full list of members (6 pages)
6 January 2007Return made up to 22/12/06; full list of members (6 pages)
2 May 2006Full accounts made up to 30 June 2005 (7 pages)
2 May 2006Full accounts made up to 30 June 2005 (7 pages)
11 April 2006Return made up to 22/12/05; full list of members (6 pages)
11 April 2006Return made up to 22/12/05; full list of members (6 pages)
7 June 2005Full accounts made up to 30 June 2004 (7 pages)
7 June 2005Full accounts made up to 30 June 2004 (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (6 pages)
18 January 2005Return made up to 22/12/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (7 pages)
22 January 2004Return made up to 22/12/03; full list of members (6 pages)
22 January 2004Return made up to 22/12/03; full list of members (6 pages)
1 March 2003Full accounts made up to 30 June 2002 (7 pages)
1 March 2003Full accounts made up to 30 June 2002 (7 pages)
22 January 2003Return made up to 22/12/02; full list of members (6 pages)
22 January 2003Return made up to 22/12/02; full list of members (6 pages)
23 April 2002Full accounts made up to 30 June 2001 (7 pages)
23 April 2002Full accounts made up to 30 June 2001 (7 pages)
11 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Full accounts made up to 30 June 2000 (7 pages)
11 April 2001Full accounts made up to 30 June 2000 (7 pages)
23 January 2001Return made up to 22/12/00; full list of members (6 pages)
23 January 2001Return made up to 22/12/00; full list of members (6 pages)
13 January 2000Full accounts made up to 30 June 1999 (10 pages)
13 January 2000Full accounts made up to 30 June 1999 (10 pages)
12 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Return made up to 22/12/98; change of members (8 pages)
25 January 1999Return made up to 22/12/98; change of members (8 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: sandiron house 449/453 abbey lane beauchief sheffield S7 2RA (1 page)
7 May 1998New secretary appointed (1 page)
7 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 May 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
7 May 1998New secretary appointed (1 page)
7 May 1998Registered office changed on 07/05/98 from: sandiron house 449/453 abbey lane beauchief sheffield S7 2RA (1 page)
20 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(10 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(10 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1996Return made up to 22/12/95; no change of members (8 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Return made up to 22/12/95; no change of members (8 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)