Company NameGroup Hes Limited
Company StatusDissolved
Company Number01520958
CategoryPrivate Limited Company
Incorporation Date8 October 1980(43 years, 7 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameDowco Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(37 years after company formation)
Appointment Duration3 years, 5 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr Russell Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Business Park
Wilmslow
SK9 1DP
Director NameMr George Edward Dowty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 11 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 Edward George Dowty
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 11 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
Secretary NameMrs Kathleen Winifred Garrington
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 11 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
Director NameCarl Teofron Save
Date of BirthSeptember 1919 (Born 104 years ago)
NationalitySwedish
StatusResigned
Appointed11 January 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1999)
RoleRetired
Correspondence AddressKarlaplan 14 Stockholm
11520
Sweden
Foreign
Secretary NameMr George Edward Dowty
NationalityBritish
StatusResigned
Appointed31 December 1996(16 years, 2 months 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 Brian John Read
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lakeside
Newent
Gloucestershire
GL18 1SZ
Wales
Director NameMr Stuart Gavin Diesel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(17 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarleston Rise Crippetts Lane
Leckhampton
Cheltenham
Gloucestershire
GL51 4XT
Wales
Director NameJames William David Ruxton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(18 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2006)
RoleOperations Director
Correspondence Address37 Rivelands Road
Swindon
Cheltenham
Gloucestershire
GL51 9RF
Wales
Secretary NameMr Brian John Read
NationalityBritish
StatusResigned
Appointed26 July 1999(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Lakeside
Newent
Gloucestershire
GL18 1SZ
Wales
Director NameRoland John Knott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(21 years after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleEngineer
Correspondence Address15 Enright Close
Leamington Spa
Warwickshire
CV32 6SQ
Director NameMr Trevor Alan Domm
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(31 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairlawn
Liden
Swindon
Wiltshire
SN3 6ET
Director NameMrs Jennifer Mary Diesel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(31 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2017)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressCarleston Rise Crippetts Lane
Leckhampton
Cheltenham
Gloucestershire
GL51 4XT
Wales
Director NameMr Christopher James Way
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(31 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2020)
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address71 Orchard Way
Churchdown
Gloucester
Gloucestershire
GL3 2AP
Wales
Secretary NameMr Christopher James Way
StatusResigned
Appointed31 October 2011(31 years, 1 month 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(37 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPimbo Road Pimbo Road
Skelmersdale
Lancashire
WN8 9RB

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

10.1k at £1Group Hes(Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,106,685
Gross Profit£3,115,892
Net Worth£1,192,096
Cash£9,283
Current Liabilities£3,365,153

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

1 February 1988Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 2011Delivered 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 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
18 February 2002Delivered 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 1995Delivered 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 1991Delivered 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 1988Delivered 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 1981Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

25 October 2017Resolutions
  • RES13 ‐ Appointment of auditors 11/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 October 2017Statement of company's objects (2 pages)
23 October 2017Full accounts made up to 30 June 2017 (23 pages)
17 October 2017Satisfaction of charge 2 in full (1 page)
17 October 2017Satisfaction of charge 12 in full (1 page)
17 October 2017Satisfaction of charge 10 in full (1 page)
17 October 2017Satisfaction of charge 6 in full (1 page)
17 October 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Notification of Pmc Fluidpower Limited as a person with significant control on 11 October 2017 (1 page)
17 October 2017Satisfaction of charge 9 in full (1 page)
17 October 2017Satisfaction of charge 11 in full (1 page)
17 October 2017Satisfaction of charge 5 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 3 in full (1 page)
17 October 2017Satisfaction of charge 13 in full (2 pages)
17 October 2017Satisfaction of charge 14 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 8 in full (1 page)
17 October 2017Satisfaction of charge 15 in full (1 page)
16 October 2017Termination of appointment of Jennifer Mary Diesel as a director on 11 October 2017 (1 page)
16 October 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 January 2017Full accounts made up to 30 June 2016 (27 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,100
(6 pages)
3 January 2016Full accounts made up to 30 June 2015 (21 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 10,100
(6 pages)
13 January 2015Full accounts made up to 30 June 2014 (21 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 10,100
(6 pages)
9 December 2013Full accounts made up to 30 June 2013 (19 pages)
28 October 2013Director's details changed for Mrs Jennifer Mary Diesel on 22 August 2013 (2 pages)
24 September 2013Termination of appointment of Trevor Domm as a director (1 page)
21 August 2013Director's details changed for Stuart Gavin Diesel on 13 August 2013 (2 pages)
21 August 2013Director's details changed for Mrs Jennifer Mary Diesel on 13 August 2013 (2 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
6 January 2013Full accounts made up to 30 June 2012 (18 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 30 June 2011 (15 pages)
31 October 2011Termination of appointment of Brian Read as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Alan Domm as a director (2 pages)
31 October 2011Appointment of Mrs Jennifer Mary Diesel as a director (2 pages)
31 October 2011Termination of appointment of Brian Read as a director (1 page)
31 October 2011Appointment of Mr Christopher James Way as a secretary (2 pages)
31 October 2011Appointment of Mr Christopher James Way as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 November 2010Full accounts made up to 30 June 2010 (14 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 January 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Full accounts made up to 30 June 2008 (14 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 November 2007Full accounts made up to 30 June 2007 (13 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 January 2007Full accounts made up to 30 June 2006 (14 pages)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 February 2006Company name changed dowco investments LIMITED\certificate issued on 17/02/06 (2 pages)
10 February 2006Director resigned (1 page)
29 December 2005Full accounts made up to 30 June 2005 (17 pages)
16 December 2005Director resigned (1 page)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
11 November 2004Full accounts made up to 30 June 2004 (18 pages)
4 May 2004Return made up to 31/03/04; full list of members (8 pages)
18 November 2003Full accounts made up to 30 June 2003 (20 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
18 April 2003Return made up to 31/03/03; full list of members (8 pages)
30 December 2002Full accounts made up to 30 June 2002 (20 pages)
21 November 2002Secretary's particulars changed (1 page)
31 May 2002Return made up to 31/03/02; full list of members (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (21 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
13 November 2001New director appointed (2 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 (22 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 May 2000Full group accounts made up to 30 June 1999 (25 pages)
6 August 1999Registered office changed on 06/08/99 from: the site office innsworth technology park innsworth lane gloucester GL3 1DL (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
28 April 1999Return made up to 31/03/99; no change of members (7 pages)
28 April 1999Director's particulars changed (1 page)
24 February 1999Full group accounts made up to 30 June 1998 (27 pages)
25 August 1998Auditor's resignation (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1998New director appointed (2 pages)
30 April 1998Full group accounts made up to 30 June 1997 (27 pages)
29 April 1998Return made up to 01/03/98; full list of members (7 pages)
31 July 1997New director appointed (2 pages)
22 May 1997Return made up to 01/03/97; full list of members (7 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
1 May 1996Full group accounts made up to 30 June 1995 (25 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
21 September 1995Full group accounts made up to 31 December 1994 (25 pages)
21 September 1995Return made up to 01/09/95; no change of members (6 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
3 December 1982Accounts made up to 13 November 1982 (4 pages)
10 February 1981Share capital (2 pages)
18 November 1980Share capital (1 page)
8 October 1980Incorporation (21 pages)