Company NameHope Draughting Ltd.
Company StatusActive
Company Number03158946
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Grounsell Foundation
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(18 years, 2 months after company formation)
Appointment Duration10 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court, Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMrs Janet O'Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(18 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court, Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(18 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court, Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameJonathan Brindle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleComputer Aided Design Technici
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm Halegate Road
Widnes
Cheshire
WA8 8LZ
Secretary NamePhilip Thomas Brindle
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHope Farm Halegate Road
Widnes
Cheshire
WA8 8LZ
Secretary NameMrs Andrea Brindle
StatusResigned
Appointed01 August 2011(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2014)
RoleCompany Director
Correspondence AddressHope Farm
Halegate Road
Widnes
Cheshire
WA8 8LZ
Director NameMrs Andrea Brindle
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm Halegate Road
Widnes
Cheshire
WA8 8LZ
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(18 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court, Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehdl4cad.com
Telephone0151 4254878
Telephone regionLiverpool

Location

Registered AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Engenda Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£465,411
Gross Profit£229,620
Net Worth£2

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
(5 pages)
6 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
(5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 March 2015Full accounts made up to 31 May 2014 (13 pages)
9 March 2015Full accounts made up to 31 May 2014 (13 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
10 June 2014Registered office address changed from Dee House Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TT England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Dee House Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TT England on 10 June 2014 (1 page)
9 June 2014Termination of appointment of Graham Wood as a director (1 page)
9 June 2014Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page)
9 June 2014Termination of appointment of Graham Wood as a director (1 page)
9 June 2014Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page)
9 June 2014Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page)
6 May 2014Registered office address changed from Hope Farm Halegate Road Widnes Cheshire WA8 8LZ on 6 May 2014 (1 page)
6 May 2014Termination of appointment of Jonathan Brindle as a director (1 page)
6 May 2014Termination of appointment of Jonathan Brindle as a director (1 page)
6 May 2014Registered office address changed from Hope Farm Halegate Road Widnes Cheshire WA8 8LZ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Hope Farm Halegate Road Widnes Cheshire WA8 8LZ on 6 May 2014 (1 page)
17 April 2014Appointment of Mr Graham Barry Wood as a director (2 pages)
17 April 2014Appointment of Mr Leslie Arthur O'hare as a director (2 pages)
17 April 2014Appointment of Mr Lee Grounsell Foundation as a director (2 pages)
17 April 2014Appointment of Mrs Janet O'hare as a director (2 pages)
17 April 2014Appointment of Mrs Janet O'hare as a director (2 pages)
17 April 2014Appointment of Mr Graham Barry Wood as a director (2 pages)
17 April 2014Appointment of Mr Leslie Arthur O'hare as a director (2 pages)
17 April 2014Appointment of Mr Lee Grounsell Foundation as a director (2 pages)
26 March 2014Termination of appointment of Andrea Brindle as a secretary (1 page)
26 March 2014Termination of appointment of Andrea Brindle as a director (1 page)
26 March 2014Termination of appointment of Andrea Brindle as a director (1 page)
26 March 2014Termination of appointment of Andrea Brindle as a secretary (1 page)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 March 2012Second filing of AR01 previously delivered to Companies House made up to 14 February 2012 (16 pages)
22 March 2012Second filing of AR01 previously delivered to Companies House made up to 14 February 2012 (16 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/03/2012.
(5 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/03/2012.
(5 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
30 August 2011Appointment of Mrs Andrea Brindle as a director (2 pages)
30 August 2011Appointment of Mrs Andrea Brindle as a director (2 pages)
5 August 2011Appointment of Mrs Andrea Brindle as a secretary (1 page)
5 August 2011Termination of appointment of Philip Brindle as a secretary (1 page)
5 August 2011Termination of appointment of Philip Brindle as a secretary (1 page)
5 August 2011Appointment of Mrs Andrea Brindle as a secretary (1 page)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 March 2010Director's details changed for Jonathan Brindle on 24 February 2010 (2 pages)
10 March 2010Director's details changed for Jonathan Brindle on 24 February 2010 (2 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 February 2009Return made up to 14/02/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
19 February 2006Return made up to 14/02/06; full list of members (2 pages)
19 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
9 March 2005Return made up to 14/02/05; full list of members (2 pages)
9 March 2005Return made up to 14/02/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 March 2004Return made up to 14/02/04; full list of members (6 pages)
6 March 2004Return made up to 14/02/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 February 2003Return made up to 14/02/03; full list of members (6 pages)
27 February 2003Return made up to 14/02/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 March 2001Return made up to 14/02/01; full list of members (6 pages)
6 March 2001Return made up to 14/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
28 September 1999Accounts for a small company made up to 5 April 1999 (5 pages)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
17 February 1999Return made up to 14/02/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1998Return made up to 14/02/98; no change of members (4 pages)
6 February 1998Return made up to 14/02/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
20 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
20 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 February 1997Return made up to 14/02/97; full list of members (6 pages)
11 February 1997Return made up to 14/02/97; full list of members (6 pages)
12 July 1996Accounting reference date notified as 05/04 (1 page)
12 July 1996Accounting reference date notified as 05/04 (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
14 February 1996Incorporation (14 pages)
14 February 1996Incorporation (14 pages)