Company NameHydraulic Equipment Supermarkets Limited
DirectorsRussell Cash and Michael John England
Company StatusActive
Company Number00866291
CategoryPrivate Limited Company
Incorporation Date13 December 1965(58 years, 5 months ago)
Previous NameHydraulic Equipment Centre Limited

Business Activity

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

Directors

Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(52 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Michael John England
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(57 years, 4 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Edward George Dowty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressChellow Dene Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BJ
Wales
Director NameMr George Edward Dowty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
Withington
Cheltenham
Gloucestershire
GL54 4BB
Wales
Director NameMr George William Meredith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1997)
RoleSales Director
Correspondence Address30 School Crescent
Lydney
Gloucestershire
GL15 5TA
Wales
Director NameMr Brian John Read
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(25 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Lakeside
Newent
Gloucestershire
GL18 1SZ
Wales
Director NameJames William David Ruxton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(25 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 January 2006)
RoleEngineer
Correspondence Address37 Rivelands Road
Swindon
Cheltenham
Gloucestershire
GL51 9RF
Wales
Secretary NameMrs Kathleen Winifred Garrington
NationalityBritish
StatusResigned
Appointed01 September 1991(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressEdelweiss 9 Hatherley Road
Cheltenham
Gloucestershire
GL51 6EB
Wales
Secretary NameMr George Edward Dowty
NationalityBritish
StatusResigned
Appointed31 December 1996(31 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
Withington
Cheltenham
Gloucestershire
GL54 4BB
Wales
Director NameMr Stuart Gavin Diesel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(33 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarleston Rise Crippetts Lane
Leckhampton
Cheltenham
Gloucestershire
GL51 4XT
Wales
Secretary NameMr Brian John Read
NationalityBritish
StatusResigned
Appointed26 July 1999(33 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lakeside
Newent
Gloucestershire
GL18 1SZ
Wales
Director NameMr Trevor Alan Domm
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(40 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairlawn
Liden
Swindon
Wiltshire
SN3 6ET
Secretary NameMr Christopher James Way
StatusResigned
Appointed31 October 2011(45 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address71 Orchard Way
Churchdown
Gloucester
Gloucestershire
GL3 2AP
Wales
Director NameMr Sean Mark Fennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(51 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimbo Road Pimbo Road
Skelmersdale
WN8 9RB
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(51 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP

Contact

Websitegrouphes.com

Location

Registered AddressBollin House
Riverside Business Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Group Hes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

27 October 2003Delivered 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 1994Delivered 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 1991Delivered 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 1984Delivered 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 1977Delivered 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 1970Delivered 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

Filing History

29 September 2023Accounts for a dormant company made up to 30 December 2022 (2 pages)
8 May 2023Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages)
27 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 30 December 2021 (2 pages)
25 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 December 2021Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 30 December 2020 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 30 December 2019 (2 pages)
26 November 2020Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages)
18 May 2020Termination of appointment of Christopher James Way as a secretary on 31 January 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
19 December 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 May 2019Notification of Fluidpower Shared Services Limited as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Cessation of Group Hes Limited as a person with significant control on 1 May 2019 (1 page)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Stuart Gavin Diesel as a director on 30 November 2018 (1 page)
21 December 2018Registered 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 2018Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages)
11 October 2018Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page)
12 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
10 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 October 2017Registered 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 2017Registered 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 2017Satisfaction of charge 5 in full (1 page)
17 October 2017Satisfaction of charge 4 in full (1 page)
17 October 2017Satisfaction of charge 3 in full (1 page)
17 October 2017Cessation of Stuart Gavin Diesel as a person with significant control on 11 October 2017 (1 page)
17 October 2017Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages)
17 October 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Satisfaction of charge 5 in full (1 page)
17 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 3 in full (1 page)
17 October 2017Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages)
17 October 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Cessation of Stuart Gavin Diesel as a person with significant control on 11 October 2017 (1 page)
17 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 4 in full (1 page)
17 October 2017Notification of Group Hes Limited as a person with significant control on 11 October 2017 (1 page)
17 October 2017Notification of Group Hes Limited as a person with significant control on 11 October 2017 (1 page)
17 October 2017Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages)
17 October 2017Satisfaction of charge 6 in full (1 page)
17 October 2017Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages)
17 October 2017Satisfaction of charge 6 in full (1 page)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
21 August 2013Director's details changed for Stuart Gavin Diesel on 13 August 2013 (2 pages)
21 August 2013Director's details changed for Stuart Gavin Diesel on 13 August 2013 (2 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 October 2011Termination of appointment of Brian Read as a director (1 page)
31 October 2011Termination of appointment of Trevor Domm as a director (1 page)
31 October 2011Termination of appointment of Trevor Domm as a director (1 page)
31 October 2011Termination of appointment of Brian Read as a director (1 page)
31 October 2011Termination of appointment of Brian Read as a secretary (1 page)
31 October 2011Appointment of Mr Christopher James Way as a secretary (2 pages)
31 October 2011Termination of appointment of Brian Read as a secretary (1 page)
31 October 2011Appointment of Mr Christopher James Way as a secretary (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 April 2010Director's details changed for Mr Trevor Alan Domm on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Trevor Alan Domm on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
19 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: dowco house unit j innsworth technology park, innsworth, gloucester gloucestershire GL3 1DL (1 page)
24 April 2006Registered office changed on 24/04/06 from: dowco house unit j innsworth technology park, innsworth, gloucester gloucestershire GL3 1DL (1 page)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
15 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
11 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 December 2002Full accounts made up to 30 June 2002 (7 pages)
11 December 2002Full accounts made up to 30 June 2002 (7 pages)
30 May 2002Return made up to 31/03/02; full list of members (7 pages)
30 May 2002Return made up to 31/03/02; full list of members (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (7 pages)
9 May 2001Return made up to 31/03/01; full list of members (7 pages)
9 May 2001Return made up to 31/03/01; full list of members (7 pages)
7 March 2001Full accounts made up to 30 June 2000 (7 pages)
7 March 2001Full accounts made up to 30 June 2000 (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: the site office innsworth technology park innsworth lane gloucester GL3 1DL (1 page)
13 August 1999Registered office changed on 13/08/99 from: the site office innsworth technology park innsworth lane gloucester GL3 1DL (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
28 April 1999Return made up to 31/03/99; no change of members (5 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
28 April 1999Return made up to 31/03/99; no change of members (5 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
29 April 1998Return made up to 01/03/98; full list of members (7 pages)
29 April 1998Return made up to 01/03/98; full list of members (7 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Return made up to 01/03/97; full list of members (8 pages)
28 May 1997Return made up to 01/03/97; full list of members (8 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
9 May 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
9 May 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
30 April 1996Return made up to 31/03/96; full list of members (8 pages)
30 April 1996Return made up to 31/03/96; full list of members (8 pages)
22 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
22 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
21 September 1995Return made up to 01/09/95; no change of members (8 pages)
21 September 1995Return made up to 01/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
13 December 1965Incorporation (15 pages)
13 December 1965Incorporation (15 pages)