Wilmslow
SK9 1DP
Director Name | Mr Michael John England |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(57 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr Edward George Dowty |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | Chellow Dene Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BJ Wales |
Director Name | Mr George Edward Dowty |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close Withington Cheltenham Gloucestershire GL54 4BB Wales |
Director Name | Mr George William Meredith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 1997) |
Role | Sales Director |
Correspondence Address | 30 School Crescent Lydney Gloucestershire GL15 5TA Wales |
Director Name | Mr Brian John Read |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Lakeside Newent Gloucestershire GL18 1SZ Wales |
Director Name | James William David Ruxton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 January 2006) |
Role | Engineer |
Correspondence Address | 37 Rivelands Road Swindon Cheltenham Gloucestershire GL51 9RF Wales |
Secretary Name | Mrs Kathleen Winifred Garrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Edelweiss 9 Hatherley Road Cheltenham Gloucestershire GL51 6EB Wales |
Secretary Name | Mr George Edward Dowty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(31 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close Withington Cheltenham Gloucestershire GL54 4BB Wales |
Director Name | Mr Stuart Gavin Diesel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carleston Rise Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XT Wales |
Secretary Name | Mr Brian John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Lakeside Newent Gloucestershire GL18 1SZ Wales |
Director Name | Mr Trevor Alan Domm |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairlawn Liden Swindon Wiltshire SN3 6ET |
Secretary Name | Mr Christopher James Way |
---|---|
Status | Resigned |
Appointed | 31 October 2011(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 71 Orchard Way Churchdown Gloucester Gloucestershire GL3 2AP Wales |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(51 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pimbo Road Pimbo Road Skelmersdale WN8 9RB |
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Website | grouphes.com |
---|
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Group Hes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
27 October 2003 | Delivered on: 29 October 2003 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 1994 | Delivered on: 2 February 1994 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms. See the mortgage charge document for full details. Outstanding |
27 December 1991 | Delivered on: 3 January 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill uncalled capital and patents. Outstanding |
29 November 1984 | Delivered on: 3 December 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
29 October 1977 | Delivered on: 15 November 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands etc - 426 bromford lane erdington, birmingham west midlands together with all fixtures title no wm 83746. Outstanding |
24 August 1970 | Delivered on: 8 September 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
29 September 2023 | Accounts for a dormant company made up to 30 December 2022 (2 pages) |
---|---|
8 May 2023 | Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 30 December 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 December 2021 | Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 30 December 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 30 December 2019 (2 pages) |
26 November 2020 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages) |
18 May 2020 | Termination of appointment of Christopher James Way as a secretary on 31 January 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
9 May 2019 | Notification of Fluidpower Shared Services Limited as a person with significant control on 1 May 2019 (2 pages) |
8 May 2019 | Cessation of Group Hes Limited as a person with significant control on 1 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Stuart Gavin Diesel as a director on 30 November 2018 (1 page) |
21 December 2018 | Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
12 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
10 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from Dowco House Innsworth Technology Park Innsworth Lane, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Dowco House Innsworth Technology Park Innsworth Lane, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 19 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 5 in full (1 page) |
17 October 2017 | Satisfaction of charge 4 in full (1 page) |
17 October 2017 | Satisfaction of charge 3 in full (1 page) |
17 October 2017 | Cessation of Stuart Gavin Diesel as a person with significant control on 11 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Satisfaction of charge 5 in full (1 page) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Satisfaction of charge 3 in full (1 page) |
17 October 2017 | Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Cessation of Stuart Gavin Diesel as a person with significant control on 11 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Satisfaction of charge 4 in full (1 page) |
17 October 2017 | Notification of Group Hes Limited as a person with significant control on 11 October 2017 (1 page) |
17 October 2017 | Notification of Group Hes Limited as a person with significant control on 11 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 6 in full (1 page) |
17 October 2017 | Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 6 in full (1 page) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
21 August 2013 | Director's details changed for Stuart Gavin Diesel on 13 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Stuart Gavin Diesel on 13 August 2013 (2 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
23 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
31 October 2011 | Termination of appointment of Brian Read as a director (1 page) |
31 October 2011 | Termination of appointment of Trevor Domm as a director (1 page) |
31 October 2011 | Termination of appointment of Trevor Domm as a director (1 page) |
31 October 2011 | Termination of appointment of Brian Read as a director (1 page) |
31 October 2011 | Termination of appointment of Brian Read as a secretary (1 page) |
31 October 2011 | Appointment of Mr Christopher James Way as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Brian Read as a secretary (1 page) |
31 October 2011 | Appointment of Mr Christopher James Way as a secretary (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
1 April 2010 | Director's details changed for Mr Trevor Alan Domm on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Trevor Alan Domm on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
19 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: dowco house unit j innsworth technology park, innsworth, gloucester gloucestershire GL3 1DL (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: dowco house unit j innsworth technology park, innsworth, gloucester gloucestershire GL3 1DL (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (7 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (7 pages) |
30 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: the site office innsworth technology park innsworth lane gloucester GL3 1DL (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: the site office innsworth technology park innsworth lane gloucester GL3 1DL (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
29 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
29 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
28 May 1997 | Return made up to 01/03/97; full list of members (8 pages) |
28 May 1997 | Return made up to 01/03/97; full list of members (8 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
9 May 1996 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
9 May 1996 | Accounts for a medium company made up to 30 June 1995 (16 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
22 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
22 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
21 September 1995 | Return made up to 01/09/95; no change of members (8 pages) |
21 September 1995 | Return made up to 01/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
13 December 1965 | Incorporation (15 pages) |
13 December 1965 | Incorporation (15 pages) |