Birkdale
Southport
Merseyside
PR8 2NB
Director Name | Mrs Yvonne Patricia O'Donnell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Waterloo Road Birkdale Southport Merseyside PR8 2NB |
Secretary Name | Mrs Yvonne Patricia O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Waterloo Road Birkdale Southport Merseyside PR8 2NB |
Director Name | John Christian O'Donnell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1999(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lord Street Southport Merseyside PR8 1QD |
Director Name | John Francis Short |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2004(19 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director Mech Eng |
Country of Residence | United Kingdom |
Correspondence Address | 12 Exeter Close Aintree Liverpool Merseyside L10 8LU |
Director Name | Aidan Joseph O'Donnell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Engineer & Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillside Road Southport Merseyside PR8 4QB |
Director Name | Mr Michael James O'Donnell |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | Mr Stephen Richard Flynn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2005) |
Role | Engineer & Company Director |
Correspondence Address | Applegarth Greenways Appleton Warrington Cheshire WA4 3AD |
Website | hartleyprecision.co.uk |
---|
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
105k at £1 | Hoghton Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,569,518 |
Cash | £119,374 |
Current Liabilities | £1,268,034 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
3 December 1984 | Delivered on: 11 December 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and proceeds of sale thereof fixed & floating charge over undertaking and all property and assets presents and future including goodwill, bookdebts. Outstanding |
---|---|
27 November 1984 | Delivered on: 4 December 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side corner of caddick road, knowsley, merseyside. T/n ms 123092. Outstanding |
13 August 1984 | Delivered on: 23 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west corner of cadchick road, knowsley, merseyside t/n ms 123092. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 August 1984 | Delivered on: 14 August 1984 Persons entitled: Hartley Precision Engineering Co. Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13.8.84. Particulars: Floating charge over the undertaking and all property assets and rights present and future subject to a mortgage debenture dated 13.8.84. Outstanding |
2 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
24 May 2020 | Satisfaction of charge 4 in full (1 page) |
24 May 2020 | Satisfaction of charge 1 in full (1 page) |
24 May 2020 | Satisfaction of charge 3 in full (1 page) |
24 May 2020 | Satisfaction of charge 2 in full (1 page) |
11 November 2019 | Confirmation statement made on 25 October 2019 with updates (6 pages) |
31 July 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
20 February 2018 | Director's details changed for Mr Michael James O'donnell on 20 February 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
19 October 2017 | Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
4 October 2017 | Resolutions
|
4 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
4 October 2017 | Resolutions
|
28 July 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
26 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
8 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
9 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
29 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
8 February 2013 | Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 8 February 2013 (1 page) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 5 December 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
11 December 2009 | Director's details changed for Mrs Yvonne Patricia O'donnell on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for John Francis Short on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mrs Yvonne Patricia O'donnell on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Francis Short on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Yvonne Patricia O'donnell on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Francis Short on 1 October 2009 (2 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
21 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
13 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 June 2008 | Return made up to 25/10/07; full list of members (4 pages) |
4 June 2008 | Return made up to 25/10/07; full list of members (4 pages) |
24 October 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 January 2007 | Return made up to 25/10/06; full list of members (3 pages) |
2 January 2007 | Return made up to 25/10/06; full list of members (3 pages) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
25 October 2005 | Amended accounts made up to 31 October 2004 (6 pages) |
25 October 2005 | Amended accounts made up to 31 October 2004 (6 pages) |
25 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 March 2005 | Return made up to 31/10/04; full list of members (9 pages) |
3 March 2005 | Return made up to 31/10/04; full list of members (9 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
23 November 2004 | Return made up to 31/10/03; full list of members
|
23 November 2004 | Return made up to 31/10/03; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
2 December 2002 | £ sr 2500@1 22/10/02 (1 page) |
2 December 2002 | £ sr 2500@1 22/10/02 (1 page) |
11 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
18 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
18 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
11 September 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
11 September 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
31 August 2001 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
31 August 2001 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
15 May 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 May 2001 | Return made up to 31/12/00; full list of members (9 pages) |
1 March 2001 | Full group accounts made up to 31 October 1999 (26 pages) |
1 March 2001 | Full group accounts made up to 31 October 1999 (26 pages) |
21 December 2000 | Return made up to 31/12/99; full list of members (10 pages) |
21 December 2000 | Return made up to 31/12/99; full list of members (10 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: caddick road knowsley industrial park knowsley merseyside L34 9ER (1 page) |
21 January 2000 | Full group accounts made up to 31 October 1998 (26 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: caddick road knowsley industrial park knowsley merseyside L34 9ER (1 page) |
21 January 2000 | Full group accounts made up to 31 October 1998 (26 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
1 April 1999 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
1 April 1999 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
1 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 February 1998 | Full accounts made up to 31 October 1996 (18 pages) |
9 February 1998 | Full accounts made up to 31 October 1996 (18 pages) |
20 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
19 March 1992 | Full group accounts made up to 31 October 1990 (17 pages) |
19 March 1992 | Full group accounts made up to 31 October 1990 (17 pages) |
14 March 1991 | Full group accounts made up to 31 October 1989 (17 pages) |
14 March 1991 | Full group accounts made up to 31 October 1989 (17 pages) |
19 March 1990 | Full group accounts made up to 31 October 1988 (17 pages) |
19 March 1990 | Full group accounts made up to 31 October 1988 (17 pages) |
10 March 1989 | Full group accounts made up to 31 October 1987 (16 pages) |
10 March 1989 | Full group accounts made up to 31 October 1987 (16 pages) |
18 November 1987 | Full accounts made up to 31 October 1986 (15 pages) |
18 November 1987 | Full accounts made up to 31 October 1986 (15 pages) |
10 July 1987 | Accounts made up to 31 October 1985 (15 pages) |
10 July 1987 | Accounts made up to 31 October 1985 (15 pages) |
26 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
26 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
6 September 1984 | Company name changed\certificate issued on 06/09/84 (2 pages) |
6 September 1984 | Company name changed\certificate issued on 06/09/84 (2 pages) |
19 April 1984 | Certificate of incorporation (1 page) |
19 April 1984 | Certificate of incorporation (1 page) |