Wilmslow
SK9 1DP
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr George Edward Dowty |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(10 years, 11 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 Edward George Dowty |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(10 years, 11 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 |
Secretary Name | Mrs Kathleen Winifred Garrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(10 years, 11 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 |
Director Name | Carl Teofron Save |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 January 1995(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1999) |
Role | Retired |
Correspondence Address | Karlaplan 14 Stockholm 11520 Sweden Foreign |
Secretary Name | Mr George Edward Dowty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(16 years, 2 months 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 Brian John Read |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Lakeside Newent Gloucestershire GL18 1SZ Wales |
Director Name | Mr Stuart Gavin Diesel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 November 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carleston Rise Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XT Wales |
Director Name | James William David Ruxton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2006) |
Role | Operations Director |
Correspondence Address | 37 Rivelands Road Swindon Cheltenham Gloucestershire GL51 9RF Wales |
Secretary Name | Mr Brian John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Lakeside Newent Gloucestershire GL18 1SZ Wales |
Director Name | Roland John Knott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(21 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 2005) |
Role | Engineer |
Correspondence Address | 15 Enright Close Leamington Spa Warwickshire CV32 6SQ |
Director Name | Mr Trevor Alan Domm |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairlawn Liden Swindon Wiltshire SN3 6ET |
Director Name | Mrs Jennifer Mary Diesel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2017) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Carleston Rise Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XT Wales |
Director Name | Mr Christopher James Way |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2020) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | 71 Orchard Way Churchdown Gloucester Gloucestershire GL3 2AP Wales |
Secretary Name | Mr Christopher James Way |
---|---|
Status | Resigned |
Appointed | 31 October 2011(31 years, 1 month 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(37 years 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 Lancashire WN8 9RB |
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 |
10.1k at £1 | Group Hes(Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,106,685 |
Gross Profit | £3,115,892 |
Net Worth | £1,192,096 |
Cash | £9,283 |
Current Liabilities | £3,365,153 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
1 February 1988 | Delivered on: 2 February 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at 202 st. George's road, bolton greater manchester. Outstanding |
---|---|
1 February 1988 | Delivered on: 2 February 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 202 st. George's road bolton greater manchester. Outstanding |
1 February 1988 | Delivered on: 2 February 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 424 bromford lane erdington birmingham. Outstanding |
20 March 1985 | Delivered on: 25 March 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at innsworth technology park innsworth lane gloucester. Outstanding |
15 November 1984 | Delivered on: 19 November 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 bell hill road bristol avon title no av 47832. Outstanding |
5 April 1983 | Delivered on: 14 April 1983 Persons entitled: Midland Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being no's 264 and 266 durham road, low fell, gateshead. Title no ty 24656. Outstanding |
7 January 2011 | Delivered on: 11 January 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
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 |
18 February 2002 | Delivered on: 19 February 2002 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the security holder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
13 July 1995 | Delivered on: 25 July 1995 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: Fixed equitable charge over 1) all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. 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: For further securing all moneys due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 6TH july 1981. Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and licences please see doc M223C for details. Outstanding |
27 April 1988 | Delivered on: 28 April 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse premises llanthony road gloucester. Outstanding |
6 July 1981 | Delivered on: 21 July 1981 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: First fixed charge over all book & other debts with & floating charge over (see doc M9). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 February 1988 | Delivered on: 2 February 1988 Satisfied on: 21 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 145 and rear of 143 farington road, swindon. Wilts. Fully Satisfied |
15 November 1984 | Delivered on: 19 November 1984 Satisfied on: 23 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 264 & 266 durham road law fell gateshead tyne & wear. Title no ty 24656. Fully Satisfied |
25 October 2017 | Resolutions
|
---|---|
25 October 2017 | Statement of company's objects (2 pages) |
23 October 2017 | Full accounts made up to 30 June 2017 (23 pages) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Satisfaction of charge 12 in full (1 page) |
17 October 2017 | Satisfaction of charge 10 in full (1 page) |
17 October 2017 | Satisfaction of charge 6 in full (1 page) |
17 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Notification of Pmc Fluidpower Limited as a person with significant control on 11 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 9 in full (1 page) |
17 October 2017 | Satisfaction of charge 11 in full (1 page) |
17 October 2017 | Satisfaction of charge 5 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 3 in full (1 page) |
17 October 2017 | Satisfaction of charge 13 in full (2 pages) |
17 October 2017 | Satisfaction of charge 14 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 8 in full (1 page) |
17 October 2017 | Satisfaction of charge 15 in full (1 page) |
16 October 2017 | Termination of appointment of Jennifer Mary Diesel as a director on 11 October 2017 (1 page) |
16 October 2017 | Registered office address changed from Dowco House Unit J Innsworth Technology Park, Innsworth, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale Lancashire WN8 9RB on 16 October 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 January 2016 | Full accounts made up to 30 June 2015 (21 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
|
13 January 2015 | Full accounts made up to 30 June 2014 (21 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 December 2013 | Full accounts made up to 30 June 2013 (19 pages) |
28 October 2013 | Director's details changed for Mrs Jennifer Mary Diesel on 22 August 2013 (2 pages) |
24 September 2013 | Termination of appointment of Trevor Domm as a director (1 page) |
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 Mrs Jennifer Mary Diesel on 13 August 2013 (2 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
31 October 2011 | Termination of appointment of Brian Read as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Alan Domm as a director (2 pages) |
31 October 2011 | Appointment of Mrs Jennifer Mary Diesel as a director (2 pages) |
31 October 2011 | Termination of appointment of Brian Read as a director (1 page) |
31 October 2011 | Appointment of Mr Christopher James Way as a secretary (2 pages) |
31 October 2011 | Appointment of Mr Christopher James Way as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 February 2006 | Company name changed dowco investments LIMITED\certificate issued on 17/02/06 (2 pages) |
10 February 2006 | Director resigned (1 page) |
29 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
16 December 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
11 November 2004 | Full accounts made up to 30 June 2004 (18 pages) |
4 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
18 November 2003 | Full accounts made up to 30 June 2003 (20 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
21 November 2002 | Secretary's particulars changed (1 page) |
31 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 (21 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | New director appointed (2 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 (22 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Return made up to 31/03/00; full list of members
|
4 May 2000 | Full group accounts made up to 30 June 1999 (25 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the site office innsworth technology park innsworth lane gloucester GL3 1DL (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
28 April 1999 | Director's particulars changed (1 page) |
24 February 1999 | Full group accounts made up to 30 June 1998 (27 pages) |
25 August 1998 | Auditor's resignation (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1998 | New director appointed (2 pages) |
30 April 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
29 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
31 July 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 01/03/97; full list of members (7 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
1 May 1996 | Full group accounts made up to 30 June 1995 (25 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
21 September 1995 | Return made up to 01/09/95; no change of members (6 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
3 December 1982 | Accounts made up to 13 November 1982 (4 pages) |
10 February 1981 | Share capital (2 pages) |
18 November 1980 | Share capital (1 page) |
8 October 1980 | Incorporation (21 pages) |