Company NameHalcyon Drives Limited
Company StatusActive
Company Number02637000
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 8 months ago)
Previous NameHalcyon Electrical Components Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Christopher John Wainman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge 14 Church Lane
Bardsey
Leeds
LS17 9DN
Director NameMr Darren Paul Beeby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, 7 Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA
Director NameMr Stephen Richard Ford
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, 7 Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA
Director NameMr Russell Grimshaw
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, 7 Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA
Director NameMr Lee Andrew Stenton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, 7 Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA
Director NameMr Charles Steward Connelly
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address109 Cross Flatts Avenue
Beeston
Leeds
West Yorkshire
LS11 7BH
Director NameStephen Richard Hallas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleSales Director
Correspondence Address29 Parkwood Avenue
Leeds
West Yorkshire
LS11 5RH
Director NameMr Gary Craig Thorpe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Sandstone Drive
Farnley
Leeds
LS12 5SU
Secretary NameStephen Richard Hallas
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleSales Director
Correspondence Address29 Parkwood Avenue
Leeds
West Yorkshire
LS11 5RH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Christopher John Wainman
NationalityBritish
StatusResigned
Appointed10 October 1991(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge 14 Church Lane
Bardsey
Leeds
LS17 9DN
Director NameMd Paul Gaines
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 31 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Strafford Way
Apperley Bridge
Bradford
West Yorkshire
BD10 0UT
Secretary NameMr Gary Craig Thorpe
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Sandstone Drive
Farnley
Leeds
LS12 5SU
Director NameMartin Paul Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Long Preston Chase
Apperley Bridge
Bradford
West Yorkshire
BD10 0UP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitehalcyondrives.com
Telephone0113 2361509
Telephone regionLeeds

Location

Registered AddressUnit 2, 7 Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

450 at £0.5Christopher John Wainman
49.67%
Ordinary
450 at £0.5Gary Craig Thorpe
49.67%
Ordinary
1 at £1Claire Wainman
0.22%
Ordinary D
1 at £1Elizabeth Louise Thorpe
0.22%
Ordinary C
1 at £1Gary Craig Thorpe & Christopher John Wainman
0.22%
Ordinary B

Financials

Year2014
Net Worth£262,543
Cash£39,154
Current Liabilities£1,216,728

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

27 September 2012Delivered on: 3 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 December 1991Delivered on: 18 December 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 ref M310C for full details. 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

Filing History

6 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
21 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
8 August 2017Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 420
(6 pages)
8 August 2017Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 420
(6 pages)
8 August 2017Purchase of own shares. (3 pages)
8 August 2017Purchase of own shares. (3 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 453
(7 pages)
2 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 453
(7 pages)
27 August 2015Termination of appointment of Martin Paul Rhodes as a director on 5 March 2015 (1 page)
27 August 2015Termination of appointment of Martin Paul Rhodes as a director on 5 March 2015 (1 page)
27 August 2015Termination of appointment of Martin Paul Rhodes as a director on 5 March 2015 (1 page)
23 January 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
23 January 2015All of the property or undertaking no longer forms part of charge 1 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 453
(8 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 453
(8 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 453
(8 pages)
2 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 453
(8 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 September 2010Director's details changed for Martin Paul Rhodes on 12 August 2010 (2 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Martin Paul Rhodes on 12 August 2010 (2 pages)
7 June 2010Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 7 June 2010 (1 page)
7 June 2010Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 7 June 2010 (1 page)
7 June 2010Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 7 June 2010 (1 page)
25 May 2010Purchase of own shares. (3 pages)
25 May 2010Purchase of own shares. (3 pages)
24 May 2010Termination of appointment of Paul Gaines as a director (2 pages)
24 May 2010Termination of appointment of Paul Gaines as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (6 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 August 2008Location of debenture register (1 page)
28 August 2008Return made up to 12/08/08; full list of members (5 pages)
28 August 2008Director's change of particulars / martin rhodes / 19/07/2007 (1 page)
28 August 2008Return made up to 12/08/08; full list of members (5 pages)
28 August 2008Director's change of particulars / martin rhodes / 19/07/2007 (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Registered office changed on 28/08/2008 from butler way stanningley leeds west yorkshire LS28 6EA (1 page)
28 August 2008Registered office changed on 28/08/2008 from butler way stanningley leeds west yorkshire LS28 6EA (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of debenture register (1 page)
8 May 2008Company name changed halcyon electrical components LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed halcyon electrical components LIMITED\certificate issued on 12/05/08 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 October 2007£ nc 450/10000 03/04/07 (1 page)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2007£ nc 450/10000 03/04/07 (1 page)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Ad 03/04/07--------- £ si 4@1 (2 pages)
23 October 2007Ad 03/04/07--------- £ si 4@1 (2 pages)
30 September 2007Return made up to 12/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2007Return made up to 12/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 September 2006Return made up to 12/08/06; full list of members (9 pages)
21 September 2006Return made up to 12/08/06; full list of members (9 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 September 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 September 2005Return made up to 12/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 September 2005Registered office changed on 01/09/05 from: south park mills hare lane pudsey leeds. LS28 8DR. (1 page)
1 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
1 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
1 September 2005Registered office changed on 01/09/05 from: south park mills hare lane pudsey leeds. LS28 8DR. (1 page)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
31 August 2004Return made up to 12/08/04; full list of members (9 pages)
31 August 2004Return made up to 12/08/04; full list of members (9 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
18 September 2003Return made up to 12/08/03; full list of members (9 pages)
18 September 2003Return made up to 12/08/03; full list of members (9 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (9 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (9 pages)
8 September 2002Return made up to 12/08/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 September 2002S-div 21/09/01 (1 page)
8 September 2002S-div 21/09/01 (1 page)
8 September 2002Return made up to 12/08/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
29 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
25 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2001S-div 21/09/01 (1 page)
25 September 2001S-div 21/09/01 (1 page)
25 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2001Return made up to 12/08/01; full list of members (7 pages)
14 September 2001Return made up to 12/08/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 August 1999Return made up to 12/08/99; no change of members (4 pages)
27 August 1999Return made up to 12/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 October 1998Return made up to 12/08/98; full list of members (6 pages)
16 October 1998Return made up to 12/08/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 October 1996Return made up to 12/08/96; no change of members (4 pages)
18 October 1996Return made up to 12/08/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
27 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1995Secretary's particulars changed (2 pages)
19 September 1995Secretary's particulars changed (2 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 October 1994Return made up to 12/08/94; no change of members (4 pages)
5 October 1994Return made up to 12/08/94; no change of members (4 pages)
10 June 1994Accounts for a small company made up to 31 August 1993 (6 pages)
10 June 1994Accounts for a small company made up to 31 August 1993 (6 pages)
1 November 1993Return made up to 12/08/93; change of members (5 pages)
1 November 1993Return made up to 12/08/93; change of members (5 pages)
19 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1993Ad 08/03/93--------- £ si 150@1=150 £ ic 300/450 (2 pages)
19 March 1993£ nc 300/450 08/03/93 (1 page)
19 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1993Ad 08/03/93--------- £ si 150@1=150 £ ic 300/450 (2 pages)
19 March 1993£ nc 300/450 08/03/93 (1 page)
26 January 1993Full accounts made up to 31 August 1992 (12 pages)
26 January 1993Full accounts made up to 31 August 1992 (12 pages)
10 November 1992Return made up to 12/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 1992Return made up to 12/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
8 November 1991New director appointed (2 pages)
8 November 1991New director appointed (2 pages)
21 October 1991New secretary appointed (2 pages)
21 October 1991New secretary appointed (2 pages)
10 October 1991Secretary resigned;director resigned (4 pages)
10 October 1991Ad 01/09/91--------- £ si 288@1=288 £ ic 2/290 (2 pages)
10 October 1991Secretary resigned;director resigned (4 pages)
10 October 1991Ad 01/09/91--------- £ si 288@1=288 £ ic 2/290 (2 pages)
5 September 1991Accounting reference date notified as 31/08 (1 page)
5 September 1991Director resigned (2 pages)
5 September 1991Accounting reference date notified as 31/08 (1 page)
5 September 1991Director resigned (2 pages)
21 August 1991Director resigned;new director appointed (8 pages)
21 August 1991Registered office changed on 21/08/91 from: 90 whitchurch road cathays, cardiff south glamorgan CF4 3LY (1 page)
21 August 1991Registered office changed on 21/08/91 from: 90 whitchurch road cathays, cardiff south glamorgan CF4 3LY (1 page)
21 August 1991Director resigned;new director appointed (8 pages)
12 August 1991Incorporation (15 pages)
12 August 1991Incorporation (15 pages)