Company NameHessle Automatics Limited
DirectorMalcolm Bolton
Company StatusActive - Proposal to Strike off
Company Number02262815
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Previous NameSilkchart Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Malcolm Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameBarbara Emma Bolton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(4 months after company formation)
Appointment Duration16 years (resigned 28 September 2004)
RoleSecretary
Correspondence AddressTywers House
92 Hull Road
Heddon Hull
North Humberside
Director NameMalcolm Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 05 December 2009)
RoleService Engineer
Correspondence AddressHolly Lodge
5 Ivy Lane Hedon
Hull
North Humberside
HU12 8BL
Secretary NameBarbara Emma Bolton
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressTywers House
92 Hull Road
Heddon Hull
North Humberside
Director NameMr George William Bell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(21 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Kimberley Street
Hull
North Humberside
HU3 1HH
Secretary NameHarris Lacey & Swain Limited (Corporation)
StatusResigned
Appointed28 September 2004(16 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 February 2019)
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Contact

Websitehessleautomatics.co.uk

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1M. Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth£187,961
Cash£28,799
Current Liabilities£23,250

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2022 (2 years, 1 month ago)
Next Return Due14 March 2023 (overdue)

Charges

29 September 1988Delivered on: 14 October 1988
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
29 September 1988Delivered on: 1 October 1988
Persons entitled:
Doreen Atkin
Terence Vernon Atkin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16/9/88.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 September 2022Compulsory strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 January 2020Previous accounting period shortened from 9 January 2020 to 30 June 2019 (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Termination of appointment of Harris Lacey & Swain Limited as a secretary on 27 February 2019 (1 page)
4 June 2019Registered office address changed from Unit 5 Kimberley Street Hull North Humberside HU3 1HH to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 4 June 2019 (1 page)
4 June 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 June 2019Termination of appointment of George William Bell as a director on 27 February 2019 (1 page)
4 June 2019Appointment of Mr Malcolm Bolton as a director on 27 February 2019 (2 pages)
4 June 2019Cessation of George William Bell as a person with significant control on 27 February 2019 (1 page)
4 June 2019Notification of Malcolm Bolton as a person with significant control on 27 February 2019 (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Total exemption full accounts made up to 9 January 2018 (9 pages)
8 May 2018Previous accounting period extended from 31 August 2017 to 9 January 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
10 March 2016Secretary's details changed for Harris Lacey & Swain Limited on 10 March 2016 (1 page)
10 March 2016Secretary's details changed for Harris Lacey & Swain Limited on 10 March 2016 (1 page)
21 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 March 2010Appointment of George William Bell as a director (2 pages)
9 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
9 March 2010Termination of appointment of Malcolm Bolton as a director (1 page)
9 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
9 March 2010Appointment of George William Bell as a director (2 pages)
9 March 2010Secretary's details changed for Harris Lacey & Swain Limited on 16 December 2009 (2 pages)
9 March 2010Termination of appointment of Malcolm Bolton as a director (1 page)
9 March 2010Secretary's details changed for Harris Lacey & Swain Limited on 16 December 2009 (2 pages)
24 June 2009Return made up to 14/12/08; full list of members (3 pages)
24 June 2009Return made up to 14/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 November 2008Return made up to 14/12/07; full list of members (3 pages)
19 November 2008Return made up to 14/12/07; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 January 2007Return made up to 14/12/06; full list of members (6 pages)
25 January 2007Return made up to 14/12/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 February 2006Return made up to 14/12/05; full list of members (6 pages)
8 February 2006Return made up to 14/12/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 June 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned;director resigned (2 pages)
13 June 2005Secretary resigned;director resigned (2 pages)
13 June 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 June 2005New secretary appointed (1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 December 2003Return made up to 14/12/03; full list of members (7 pages)
19 December 2003Return made up to 14/12/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
27 December 2001Return made up to 14/12/01; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 January 2001Return made up to 14/12/00; full list of members (6 pages)
28 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 December 1999Registered office changed on 20/12/99 from: unit 20 argyle street industrial estate hull north humberside HU9 1EN (2 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
20 December 1999Registered office changed on 20/12/99 from: unit 20 argyle street industrial estate hull north humberside HU9 1EN (2 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 January 1999Return made up to 14/12/98; no change of members (4 pages)
20 January 1999Return made up to 14/12/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 February 1998Return made up to 14/12/97; no change of members (4 pages)
6 February 1998Return made up to 14/12/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
14 February 1996Return made up to 14/12/95; no change of members (4 pages)
14 February 1996Return made up to 14/12/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)