Company NameH.E Specialities Limited
DirectorThomas Christopher Day
Company StatusActive
Company Number01759459
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Thomas Christopher Day
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(26 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Poplars Avenue
Orford
Warrington
Cheshire
WA2 9LQ
Director NameHarold Elsmore Acton
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address31 Birchdale Road
Appleton
Warrington
WA4 5AW
Director NameWilliam Norman Fairclough
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address123 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NT
Director NameJohn Heywood
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 January 2011)
RoleCompany Director
Correspondence Address31 Old Lane
Eccleston Park
Prescot
Merseyside
L34 2RE
Secretary NameWilliam Norman Fairclough
NationalityBritish
StatusResigned
Appointed23 February 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address123 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NT
Secretary NameJohn Heywood
NationalityBritish
StatusResigned
Appointed04 January 1995(11 years, 3 months after company formation)
Appointment Duration16 years (resigned 25 January 2011)
RoleCompany Director
Correspondence Address31 Old Lane
Eccleston Park
Prescot
Merseyside
L34 2RE
Director NameLesley Fairclough
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(11 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 January 2011)
RoleCompany Director
Correspondence Address24 Oughtrington Crescent
Lymm
Cheshire
WA13 9JD
Director NameHoward Charles Acton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 2011)
RoleCompany Director
Correspondence Address24 Oughtrington Crescent
Lymm
Cheshire
WA13 9JD

Contact

Websitebuckshot9s.com

Location

Registered AddressUnit 2a Guardian Street Industrial Estate
Guardian Street
Warrington
Cheshire
WA5 1SJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

17.4k at £1Thomas Christopher Day
100.00%
Ordinary

Financials

Year2014
Net Worth£13,595
Cash£27,521
Current Liabilities£23,282

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

21 November 2016Delivered on: 21 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 2A guardian street, warrington WA5 1SJ out of title number CH415893.
Outstanding
2 December 1986Delivered on: 18 December 1986
Persons entitled: Barclays 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: Land & warehouse building on the north side of padgate lane, warrington, cheshire. T/n: LA346860.
Outstanding
2 December 1986Delivered on: 18 December 1986
Persons entitled: Barclays 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: 29 wolton rd, stockton heath, warrington, cheshire. T/n: CH107528.
Outstanding
2 December 1986Delivered on: 18 December 1986
Persons entitled: Barclays 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: 1/5 kingsway south latchford warrington cheshire t/n ch 262360.
Outstanding
2 December 1986Delivered on: 18 December 1986
Persons entitled: Barclays 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: 1, 3 & 5 kingsway south latchford, warrington cheshire t/n ca 376308.
Outstanding
8 March 1984Delivered on: 21 March 1984
Persons entitled: Barclays 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.
Outstanding

Filing History

12 September 2023Director's details changed for Mr Thomas Christopher Day on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Thomas Christopher Day on 12 September 2023 (2 pages)
12 September 2023Change of details for Mr Thomas Christopher Day as a person with significant control on 12 September 2023 (2 pages)
3 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
6 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
4 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 April 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 May 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
26 September 2019Director's details changed for Mr Thomas Christopher Day on 26 September 2019 (2 pages)
26 September 2019Change of details for Mr Thomas Christopher Day as a person with significant control on 26 September 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
6 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
4 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
4 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 April 2017Registered office address changed from Unit 8 Howley Quay Industrial Estate Howley Lane Warrington Cheshire WA1 2EL to Unit 2a Guardian Street Industrial Estate Guardian Street Warrington Cheshire WA5 1SJ on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Unit 8 Howley Quay Industrial Estate Howley Lane Warrington Cheshire WA1 2EL to Unit 2a Guardian Street Industrial Estate Guardian Street Warrington Cheshire WA5 1SJ on 7 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 November 2016Registration of charge 017594590006, created on 21 November 2016 (10 pages)
21 November 2016Registration of charge 017594590006, created on 21 November 2016 (10 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 17,419
(3 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 17,419
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 17,419
(3 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 17,419
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 17,419
(3 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 17,419
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Lesley Fairclough as a director (1 page)
11 February 2011Termination of appointment of John Heywood as a secretary (1 page)
11 February 2011Termination of appointment of Howard Acton as a director (1 page)
11 February 2011Termination of appointment of John Heywood as a director (1 page)
11 February 2011Termination of appointment of John Heywood as a director (1 page)
11 February 2011Termination of appointment of Howard Acton as a director (1 page)
11 February 2011Termination of appointment of Lesley Fairclough as a director (1 page)
11 February 2011Termination of appointment of John Heywood as a secretary (1 page)
1 February 2011Appointment of Mr Thomas Christopher Day as a director (2 pages)
1 February 2011Appointment of Mr Thomas Christopher Day as a director (2 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Director's details changed (2 pages)
2 September 2010Director's details changed (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 May 2009Return made up to 23/02/09; full list of members (4 pages)
14 May 2009Return made up to 23/02/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 July 2008Return made up to 23/02/08; full list of members (4 pages)
17 July 2008Return made up to 23/02/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 March 2006Return made up to 23/02/06; full list of members (7 pages)
20 March 2006Return made up to 23/02/06; full list of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 1/5 kingsway south latchford warrington WA4 1LT (1 page)
22 July 2005Registered office changed on 22/07/05 from: 1/5 kingsway south latchford warrington WA4 1LT (1 page)
27 April 2005Return made up to 23/02/05; full list of members (7 pages)
27 April 2005Return made up to 23/02/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 April 2004Return made up to 23/02/04; full list of members (7 pages)
13 April 2004Return made up to 23/02/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 March 2001Return made up to 23/02/01; full list of members (8 pages)
19 March 2001Return made up to 23/02/01; full list of members (8 pages)
1 March 2000Return made up to 23/02/00; full list of members (8 pages)
1 March 2000Return made up to 23/02/00; full list of members (8 pages)
11 January 2000Full accounts made up to 31 August 1999 (15 pages)
11 January 2000Full accounts made up to 31 August 1999 (15 pages)
9 June 1999Full accounts made up to 31 August 1998 (15 pages)
9 June 1999Full accounts made up to 31 August 1998 (15 pages)
12 March 1999Return made up to 23/02/99; full list of members (6 pages)
12 March 1999Return made up to 23/02/99; full list of members (6 pages)
4 March 1998Return made up to 23/02/98; full list of members (6 pages)
4 March 1998Return made up to 23/02/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 August 1997 (14 pages)
23 January 1998Full accounts made up to 31 August 1997 (14 pages)
11 March 1997Return made up to 23/02/97; full list of members (6 pages)
11 March 1997Return made up to 23/02/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 August 1996 (14 pages)
14 January 1997Full accounts made up to 31 August 1996 (14 pages)
30 April 1996Return made up to 23/02/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Return made up to 23/02/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 November 1995Full accounts made up to 31 August 1995 (15 pages)
22 November 1995Full accounts made up to 31 August 1995 (15 pages)
10 April 1995Full accounts made up to 31 August 1994 (15 pages)
10 April 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 October 1983Incorporation (14 pages)
6 October 1983Incorporation (14 pages)