Company NameHaulmark Equipment Limited
DirectorsPhilip Yarwood and Richard Yarwood
Company StatusActive
Company Number02668832
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Philip Yarwood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LE
Director NameMr Richard Yarwood
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oldbrook Fold
Timperley
Altrincham
Cheshire
WA15 7PA
Secretary NameMr Philip Yarwood
NationalityEnglish
StatusCurrent
Appointed15 November 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LE
Director NameDavid Wardle
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address5-6 The Mount
Great Budworth
Northwich
Cheshire
CW9 6HE
Director NameMark Wardle
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressNorthwood Lane Farm Northwood Lane
High Legh
Knutsford
Cheshire
WA16 0QX
Secretary NameMark Wardle
NationalityBritish
StatusResigned
Appointed26 May 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressNorthwood Lane Farm Northwood Lane
High Legh
Knutsford
Cheshire
WA16 0QX
Director NameBarry Francis Clark
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(2 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2006)
RoleChief Executive
Correspondence Address54 Richmond Avenue
Grappenhall
Warrington
Cheshire
WA4 2ND
Secretary NameDavid Harold Taylor
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1996)
RoleCompany Accountant
Correspondence Address81 Pelham Road
Thelwall
Warrington
Cheshire
WA4 2HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehaulmarkltd.co.uk
Telephone01925 269900
Telephone regionWarrington

Location

Registered AddressBarley Castle Lane
Appleton Thorn
Warrington
Cheshire
WA4 4RB
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Address Matches2 other UK companies use this postal address

Shareholders

21.3k at £1E C Y (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£904,479
Cash£115,152
Current Liabilities£2,458,008

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

15 November 1996Delivered on: 5 December 1996
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 January 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
13 December 2023Confirmation statement made on 6 December 2023 with updates (5 pages)
4 January 2023Confirmation statement made on 6 December 2022 with updates (5 pages)
4 January 2023Director's details changed for Mr Richard Yarwood on 4 January 2023 (2 pages)
4 January 2023Director's details changed for Mr Philip Yarwood on 4 January 2023 (2 pages)
17 October 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
22 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
20 October 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
18 February 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
13 January 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
17 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
15 October 2019Accounts for a small company made up to 30 June 2019 (5 pages)
18 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
2 November 2018Accounts for a small company made up to 30 June 2018 (5 pages)
26 January 2018Accounts for a small company made up to 30 June 2017 (9 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
18 April 2017Accounts for a small company made up to 30 June 2016 (25 pages)
18 April 2017Accounts for a small company made up to 30 June 2016 (25 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
13 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
13 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,333
(5 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 21,333
(5 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
9 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 21,333
(5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 21,333
(5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 21,333
(5 pages)
29 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
21 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 21,333
(5 pages)
21 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 21,333
(5 pages)
21 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 21,333
(5 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 December 2009Director's details changed for Richard Yarwood on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Philip Yarwood on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Richard Yarwood on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Philip Yarwood on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Richard Yarwood on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Philip Yarwood on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 March 2009Return made up to 06/12/08; full list of members (3 pages)
17 March 2009Return made up to 06/12/08; full list of members (3 pages)
16 March 2009Director and secretary's change of particulars / philip yarwood / 01/01/2008 (1 page)
16 March 2009Director and secretary's change of particulars / philip yarwood / 01/01/2008 (1 page)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 December 2005Return made up to 06/12/05; full list of members (7 pages)
21 December 2005Return made up to 06/12/05; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 February 2004Return made up to 06/12/03; full list of members (7 pages)
3 February 2004Return made up to 06/12/03; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 January 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
31 January 2003Return made up to 06/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 06/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 06/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 January 2001Return made up to 06/12/00; full list of members (7 pages)
26 January 2001Return made up to 06/12/00; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Registered office changed on 19/10/00 from: c/o E.C.Y.(holdings) LIMITED barley castle lane appleton warrington cheshire WA4 4RB (1 page)
19 October 2000Registered office changed on 19/10/00 from: c/o E.C.Y.(holdings) LIMITED barley castle lane appleton warrington cheshire WA4 4RB (1 page)
15 February 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2000Return made up to 06/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 February 1999Return made up to 06/12/98; no change of members (4 pages)
2 February 1999Return made up to 06/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 06/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 06/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 February 1997Full accounts made up to 30 June 1996 (14 pages)
10 February 1997Full accounts made up to 30 June 1996 (14 pages)
4 February 1997Return made up to 06/12/96; full list of members (6 pages)
4 February 1997Return made up to 06/12/96; full list of members (6 pages)
2 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 January 1997Registered office changed on 02/01/97 from: priory works barley castle lane appleton,warrington cheshire WA4 4RE (1 page)
2 January 1997Registered office changed on 02/01/97 from: priory works barley castle lane appleton,warrington cheshire WA4 4RE (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Secretary resigned (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1996Nc inc already adjusted 30/06/95 (1 page)
28 January 1996Nc inc already adjusted 30/06/95 (1 page)
28 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1996Ad 30/06/95--------- £ si 3980@1=3980 £ ic 100/4080 (2 pages)
28 January 1996Return made up to 06/12/95; full list of members (6 pages)
28 January 1996Ad 30/06/95--------- £ si 15920@1=15920 £ ic 4080/20000 (2 pages)
28 January 1996Ad 30/06/95--------- £ si 15920@1=15920 £ ic 4080/20000 (2 pages)
28 January 1996Particulars of contract relating to shares (3 pages)
28 January 1996Particulars of contract relating to shares (3 pages)
28 January 1996Return made up to 06/12/95; full list of members (6 pages)
28 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1996Ad 30/06/95--------- £ si 3980@1=3980 £ ic 100/4080 (2 pages)
28 January 1996Ad 08/01/96--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages)
28 January 1996Ad 08/01/96--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages)
28 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
2 November 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
4 June 1992Company name changed\certificate issued on 04/06/92 (2 pages)
4 June 1992Company name changed\certificate issued on 04/06/92 (2 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 December 1991Incorporation (14 pages)
6 December 1991Incorporation (14 pages)