Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mrs Janet O'Hare |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(18 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Leslie Arthur O'Hare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(18 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Jonathan Brindle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Computer Aided Design Technici |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm Halegate Road Widnes Cheshire WA8 8LZ |
Secretary Name | Philip Thomas Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope Farm Halegate Road Widnes Cheshire WA8 8LZ |
Secretary Name | Mrs Andrea Brindle |
---|---|
Status | Resigned |
Appointed | 01 August 2011(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2014) |
Role | Company Director |
Correspondence Address | Hope Farm Halegate Road Widnes Cheshire WA8 8LZ |
Director Name | Mrs Andrea Brindle |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Farm Halegate Road Widnes Cheshire WA8 8LZ |
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hdl4cad.com |
---|---|
Telephone | 0151 4254878 |
Telephone region | Liverpool |
Registered Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Engenda Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £465,411 |
Gross Profit | £229,620 |
Net Worth | £2 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (13 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (13 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 June 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Graham Wood as a director (1 page) |
9 June 2014 | Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page) |
9 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
9 June 2014 | Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page) |
9 June 2014 | Previous accounting period extended from 5 April 2014 to 31 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Hope Farm Halegate Road Widnes Cheshire WA8 8LZ on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Jonathan Brindle as a director (1 page) |
6 May 2014 | Termination of appointment of Jonathan Brindle as a director (1 page) |
6 May 2014 | Registered office address changed from Hope Farm Halegate Road Widnes Cheshire WA8 8LZ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Hope Farm Halegate Road Widnes Cheshire WA8 8LZ on 6 May 2014 (1 page) |
17 April 2014 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
17 April 2014 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
17 April 2014 | Appointment of Mr Lee Grounsell Foundation as a director (2 pages) |
17 April 2014 | Appointment of Mrs Janet O'hare as a director (2 pages) |
17 April 2014 | Appointment of Mrs Janet O'hare as a director (2 pages) |
17 April 2014 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
17 April 2014 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
17 April 2014 | Appointment of Mr Lee Grounsell Foundation as a director (2 pages) |
26 March 2014 | Termination of appointment of Andrea Brindle as a secretary (1 page) |
26 March 2014 | Termination of appointment of Andrea Brindle as a director (1 page) |
26 March 2014 | Termination of appointment of Andrea Brindle as a director (1 page) |
26 March 2014 | Termination of appointment of Andrea Brindle as a secretary (1 page) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2012 (16 pages) |
22 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2012 (16 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders
|
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders
|
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 August 2011 | Appointment of Mrs Andrea Brindle as a director (2 pages) |
30 August 2011 | Appointment of Mrs Andrea Brindle as a director (2 pages) |
5 August 2011 | Appointment of Mrs Andrea Brindle as a secretary (1 page) |
5 August 2011 | Termination of appointment of Philip Brindle as a secretary (1 page) |
5 August 2011 | Termination of appointment of Philip Brindle as a secretary (1 page) |
5 August 2011 | Appointment of Mrs Andrea Brindle as a secretary (1 page) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
10 March 2010 | Director's details changed for Jonathan Brindle on 24 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jonathan Brindle on 24 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
19 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
19 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
6 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
20 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
20 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
11 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
12 July 1996 | Accounting reference date notified as 05/04 (1 page) |
12 July 1996 | Accounting reference date notified as 05/04 (1 page) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Incorporation (14 pages) |
14 February 1996 | Incorporation (14 pages) |