Company NameHexel Developments Ltd
DirectorIan James Hudson
Company StatusActive - Proposal to Strike off
Company Number03153563
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Ian James Hudson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 008, Lovell House 412 The Quadrant
Birchwood Park
Birchwood
Warrington
WA3 6FW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Craig Michael Whittaker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 008, Lovell House 412 The Quadrant
Birchwood Park
Birchwood
Warrington
WA3 6FW
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMrs Susan Anthea Whittaker
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 008, Lovell House 412 The Quadrant
Birchwood Park
Birchwood
Warrington
WA3 6FW
Director NameMrs Susan Anthea Whittaker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years after company formation)
Appointment Duration22 years, 1 month (resigned 17 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 008, Lovell House 412 The Quadrant
Birchwood Park
Birchwood
Warrington
WA3 6FW

Contact

Websitehexel.net
Email address[email protected]
Telephone01925 444439
Telephone regionWarrington

Location

Registered AddressSuite 008, Lovell House 412 The Quadrant
Birchwood Park
Birchwood
Warrington
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

100 at £1Susan Anthea Whittaker
50.00%
Ordinary A
50 at £1Craig Michael Whittaker
25.00%
Ordinary
50 at £1Susan Anthea Whittaker
25.00%
Ordinary

Financials

Year2014
Net Worth£5,029
Current Liabilities£92,735

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2023 (1 year, 3 months ago)
Next Return Due13 February 2024 (overdue)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 30 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2024Registered office address changed from Suite 008, Lovell House 412 the Quadrant Birchwood Park Birchwood Warrington WA3 6FW England to 7 7 Beeston Court Stuart Rd Runcorn WA7 1SS on 2 May 2024 (1 page)
2 May 2024Registered office address changed from 7 7 Beeston Court Stuart Rd Runcorn WA7 1SS England to 7 Beeston Court Stuart Rd Runcorn WA7 1SS on 2 May 2024 (1 page)
2 May 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
27 April 2024Compulsory strike-off action has been discontinued (1 page)
25 April 2024Total exemption full accounts made up to 31 January 2024 (7 pages)
23 April 2024First Gazette notice for compulsory strike-off (1 page)
30 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
8 March 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
25 March 2022Registration of charge 031535630002, created on 24 March 2022 (4 pages)
21 March 2022Registered office address changed from 15 Wash Lane Warrington Cheshire WA4 1HS to Suite 008, Lovell House 412 the Quadrant Birchwood Park Birchwood Warrington WA3 6FW on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Susan Anthea Whittaker as a director on 17 March 2022 (1 page)
21 March 2022Cessation of Craig Michael Whittaker as a person with significant control on 17 March 2022 (1 page)
21 March 2022Termination of appointment of Susan Anthea Whittaker as a secretary on 17 March 2022 (1 page)
21 March 2022Appointment of Mr Ian James Hudson as a director on 17 March 2022 (2 pages)
21 March 2022Cessation of Susan Anthea Whittaker as a person with significant control on 17 March 2022 (1 page)
21 March 2022Notification of Hudson Hill Consulting Limited as a person with significant control on 17 March 2022 (2 pages)
21 March 2022Termination of appointment of Craig Michael Whittaker as a director on 17 March 2022 (1 page)
15 March 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
23 February 2022Satisfaction of charge 031535630001 in full (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
21 December 2021Change of details for Mrs Susan Anthea Whittaker as a person with significant control on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Craig Michael Whittaker on 21 December 2021 (2 pages)
21 December 2021Change of details for Mr Craig Michael Whittaker as a person with significant control on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Susan Anthea Whittaker on 21 December 2021 (2 pages)
13 April 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
27 October 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
2 November 2018Director's details changed for Susan Anthea Whittaker on 2 November 2018 (2 pages)
2 November 2018Change of details for Mrs Susan Anthea Whittaker as a person with significant control on 2 November 2018 (2 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 June 2015Registration of charge 031535630001, created on 23 June 2015 (8 pages)
30 June 2015Registration of charge 031535630001, created on 23 June 2015 (8 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Secretary's details changed for Susan Anthea Whittaker on 30 January 2014 (1 page)
7 February 2014Director's details changed for Susan Anthea Whittaker on 30 January 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
7 February 2014Director's details changed for Mr Craig Michael Whittaker on 30 January 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(5 pages)
7 February 2014Director's details changed for Susan Anthea Whittaker on 30 January 2014 (2 pages)
7 February 2014Secretary's details changed for Susan Anthea Whittaker on 30 January 2014 (1 page)
7 February 2014Director's details changed for Mr Craig Michael Whittaker on 30 January 2014 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for Craig Michael Whittaker on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Craig Michael Whittaker on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Craig Michael Whittaker on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Director's change of particulars / craig whittaker / 30/01/2009 (1 page)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Director's change of particulars / craig whittaker / 30/01/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 February 2006Return made up to 31/01/06; full list of members (3 pages)
27 February 2006Return made up to 31/01/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (5 pages)
16 February 2005Return made up to 31/01/05; full list of members (5 pages)
11 August 2004Registered office changed on 11/08/04 from: 25 cairo street warrington cheshire WA1 1EE (1 page)
11 August 2004Registered office changed on 11/08/04 from: 25 cairo street warrington cheshire WA1 1EE (1 page)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (5 pages)
20 February 2004Return made up to 31/01/04; full list of members (5 pages)
12 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 February 2003Secretary's particulars changed;director's particulars changed (1 page)
13 February 2003Secretary's particulars changed;director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
11 February 2003Return made up to 31/01/03; full list of members (5 pages)
11 February 2003Return made up to 31/01/03; full list of members (5 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 February 2002Return made up to 31/01/02; full list of members (5 pages)
8 February 2002Return made up to 31/01/02; full list of members (5 pages)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2001Nc inc already adjusted 31/03/01 (1 page)
31 October 2001Ad 31/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 October 2001Nc inc already adjusted 31/03/01 (1 page)
31 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2001Ad 31/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Return made up to 31/01/01; full list of members (5 pages)
16 February 2001Return made up to 31/01/01; full list of members (5 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 October 2000Registered office changed on 04/10/00 from: 32 crosfield street warrington cheshire WA1 1UD (1 page)
4 October 2000Registered office changed on 04/10/00 from: 32 crosfield street warrington cheshire WA1 1UD (1 page)
14 February 2000Return made up to 31/01/00; full list of members (5 pages)
14 February 2000Return made up to 31/01/00; full list of members (5 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 February 1999Return made up to 31/01/99; no change of members (4 pages)
8 February 1999Return made up to 31/01/99; no change of members (4 pages)
22 December 1998Secretary's particulars changed (1 page)
22 December 1998Return made up to 31/01/98; full list of members (5 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Secretary's particulars changed (1 page)
22 December 1998Return made up to 31/01/98; full list of members (5 pages)
22 December 1998Director's particulars changed (1 page)
22 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 April 1998Accounts for a small company made up to 31 January 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 January 1997 (7 pages)
18 February 1997Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1997Return made up to 31/01/97; full list of members (5 pages)
18 February 1997Return made up to 31/01/97; full list of members (5 pages)
18 February 1997Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Secretary resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Secretary resigned (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: c/o 32 crossfield street warrington cheshire WA1 1VD (1 page)
20 February 1996Registered office changed on 20/02/96 from: c/o 32 crossfield street warrington cheshire WA1 1VD (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
31 January 1996Incorporation (12 pages)
31 January 1996Incorporation (12 pages)