Company NameH & S Joinery Limited
Company StatusActive
Company Number04469787
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Construction Limited Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameSteven Hudson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameAntony James Valentine
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusCurrent
Appointed01 January 2007(4 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeddons Manor House
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Secretary NameMr Stuart McLaughlin
NationalityBritish
StatusResigned
Appointed18 May 2005(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathcote Avenue
Heaton Norris
Stockport
Cheshire
SK4 2QF
Secretary NameSarah Jane Cook
NationalityBritish
StatusResigned
Appointed17 May 2006(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2007)
RoleChartered Accountant
Correspondence AddressCherry Tree Cottage
65 Moorfield Lane, Scarisbrick
Ormskirk
Lancashire
L40 8JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehsjoinery.co.uk

Location

Registered AddressC/O Seddon Homes Limited
Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Seddon Construction LTD
50.00%
Ordinary
50 at £1Watchpitch LTD
50.00%
Ordinary

Financials

Year2014
Turnover£2,282,254
Gross Profit£594,192
Net Worth£357,342
Cash£71,632
Current Liabilities£848,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

14 May 2021Delivered on: 14 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2004Delivered on: 7 October 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2004Delivered on: 2 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot r thwaites close shadswort industrial estate blackburn lancashire.
Outstanding

Filing History

30 July 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
14 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to C/O C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 May 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB to C/O C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 May 2016 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
5 August 2015Full accounts made up to 31 December 2014 (17 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Termination of appointment of David Michael Handley as a director on 1 May 2014 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington England WA2 0XP on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park, Crab Lane Fearnhead Warrington England WA2 0XP on 31 October 2013 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(6 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 May 2012Director's details changed for Mr Jonathan Frank Seddon on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
25 May 2012Director's details changed for Mr Jonathan Frank Seddon on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mr Jonathan Frank Seddon on 1 January 2012 (2 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (15 pages)
18 August 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr David Michael Handley on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Steven Hudson on 27 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 27 November 2009 (1 page)
27 November 2009Secretary's details changed for Mr Stuart Mclaughlin on 27 November 2009 (1 page)
27 November 2009Director's details changed for Mr Jonathan Frank Seddon on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Antony James Valentine on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Steven Hudson on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr David Michael Handley on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Jonathan Frank Seddon on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Antony James Valentine on 27 November 2009 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 July 2008Return made up to 24/05/08; full list of members (4 pages)
7 July 2008Return made up to 24/05/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (15 pages)
27 September 2007Full accounts made up to 31 December 2006 (15 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Return made up to 24/05/06; full list of members (3 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 24/05/06; full list of members (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 May 2006Full accounts made up to 31 December 2005 (15 pages)
26 May 2006Full accounts made up to 31 December 2005 (15 pages)
27 October 2005Registered office changed on 27/10/05 from: hope street chapel, hope street sandbach cheshire CW11 1BA (1 page)
27 October 2005Registered office changed on 27/10/05 from: hope street chapel, hope street sandbach cheshire CW11 1BA (1 page)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
2 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005New secretary appointed (1 page)
1 June 2005New secretary appointed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
7 October 2004Particulars of mortgage/charge (9 pages)
7 October 2004Particulars of mortgage/charge (9 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002New director appointed (3 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (3 pages)
15 October 2002New director appointed (2 pages)
3 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
25 June 2002Incorporation (17 pages)
25 June 2002Incorporation (17 pages)