School Aycliffe
Newton Aycliffe
County Durham
DL5 6TB
Director Name | Mr Thomas Keith Henderson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1993(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Smythsons Close School Aycliffe Newton Aycliffe County Durham DL5 6TB |
Director Name | Mr Keith Henderson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Patenson Court Newton Aycliffe County Durham DL5 4XL |
Director Name | Ms Karen Robson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Church Row Hurworth Darlington DL2 2AQ |
Secretary Name | Mrs Karen Robson |
---|---|
Status | Current |
Appointed | 23 April 2015(21 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 33a Church Row Hurworth Darlington DL2 2AQ |
Secretary Name | Mrs Christine Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Smythsons Close School Aycliffe Newton Aycliffe County Durham DL5 6TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hendersonengineering.com |
---|---|
Email address | [email protected] |
Telephone | 01642 608008 |
Telephone region | Middlesbrough |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Hrm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,027 |
Cash | £4,104 |
Current Liabilities | £612,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
23 June 2014 | Delivered on: 7 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 1998 | Delivered on: 29 September 1998 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. See the mortgage charge document for full details. Outstanding |
9 March 1998 | Delivered on: 26 March 1998 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: Property k/a land and premises at vickers close preston farm industrial estate stockton on tees t/n CE128347. Outstanding |
14 August 1997 | Delivered on: 2 September 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or jobe engineering limited to the chargee on any account whatsoever. Particulars: Including the land comprised in t/no.ce 128347 being land and premises in vickers close preston farm stockton on tees. 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 |
6 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 November 2021 | Director's details changed for Ms Karen Robson on 15 November 2021 (2 pages) |
15 November 2021 | Secretary's details changed for Mrs Karen Robson on 15 November 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 October 2017 | Change of details for Hrm Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Change of details for Hrm Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
29 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Appointment of Mrs Karen Robson as a secretary on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Christine Henderson as a secretary on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Christine Henderson as a secretary on 23 April 2015 (1 page) |
24 April 2015 | Appointment of Mrs Karen Robson as a secretary on 23 April 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 July 2014 | Registration of charge 028639600004 (26 pages) |
7 July 2014 | Registration of charge 028639600004 (26 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 October 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Secretary's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
13 October 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Secretary's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Secretary's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
13 October 2011 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2010 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 7 October 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 October 2009 | Director's details changed for Keith Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Thomas Keith Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christine Henderson on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Karen Robson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christine Henderson on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Thomas Keith Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from Lawrence House, James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Lawrence House, James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Thomas Keith Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Christine Henderson on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Keith Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Keith Henderson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Karen Robson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Karen Robson on 1 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2008 | Director's change of particulars / keith henderson / 19/12/2002 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
16 October 2008 | Director's change of particulars / karen robson / 06/12/2006 (1 page) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
16 October 2008 | Director's change of particulars / thomas henderson / 19/10/1993 (1 page) |
16 October 2008 | Director's change of particulars / keith henderson / 19/12/2002 (1 page) |
16 October 2008 | Director's change of particulars / thomas henderson / 19/10/1993 (1 page) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / karen robson / 06/12/2006 (1 page) |
16 October 2008 | Director and secretary's change of particulars / christine henderson / 19/10/1993 (1 page) |
16 October 2008 | Director and secretary's change of particulars / christine henderson / 19/10/1993 (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
16 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o david newton lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o david newton lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members
|
7 October 2004 | Return made up to 01/10/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2003 | Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
24 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 October 1999 | Return made up to 01/10/99; full list of members
|
20 October 1999 | Return made up to 01/10/99; full list of members
|
17 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |