Company NameHLW 106 Limited
DirectorsKaren Mary Simpkin and Adrian Simpkin
Company StatusActive
Company Number04012926
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Karen Mary Simpkin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hunter Road
Sheffield
South Yorkshire
S6 4LD
Secretary NameMiss Karen Mary Simpkin
NationalityBritish
StatusCurrent
Appointed10 August 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hunter Road
Sheffield
South Yorkshire
S6 4LD
Director NameAdrian Simpkin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(1 year after company formation)
Appointment Duration22 years, 9 months
RoleExport Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hunter Road
Sheffield
South Yorkshire
S6 4LD
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameRobert Ian Tranter
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameRobert John Simpkin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 April 2007)
RoleCompany Director
Correspondence Address3 Ryecroft Glen Road
Sheffield
South Yorkshire
S17 3NG

Contact

Websitealsimpkin.com
Email address[email protected]
Telephone0114 2348736
Telephone regionSheffield

Location

Registered Address3 Hunter Road
Sheffield
South Yorkshire
S6 4LD
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1.4k at £1Adrian Simpkin
33.33%
Ordinary
1.4k at £1Ian Simpkin
33.33%
Ordinary
1.4k at £1Karen Mary Simpkin
33.33%
Ordinary

Financials

Year2014
Net Worth£92,859
Current Liabilities£29,760

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

19 October 2000Delivered on: 30 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and a l simkin & co limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

13 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,200
(4 pages)
24 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4,200
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,200
(4 pages)
24 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,200
(4 pages)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
(1 page)
23 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
(1 page)
23 June 2014Change of name notice (2 pages)
23 June 2014Change of name notice (2 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,200
(4 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,200
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Adrian Simpkin on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Karen Mary Simpkin on 12 June 2010 (2 pages)
18 June 2010Director's details changed for Adrian Simpkin on 12 June 2010 (2 pages)
18 June 2010Secretary's details changed for Karen Mary Simpkin on 12 June 2010 (1 page)
18 June 2010Secretary's details changed for Karen Mary Simpkin on 12 June 2010 (1 page)
18 June 2010Director's details changed for Karen Mary Simpkin on 12 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Return made up to 12/06/09; full list of members (4 pages)
13 July 2009Return made up to 12/06/09; full list of members (4 pages)
26 November 2008Return made up to 12/06/08; no change of members (7 pages)
26 November 2008Return made up to 12/06/08; no change of members (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
14 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
16 June 2006Return made up to 12/06/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 12/06/05; full list of members (7 pages)
16 June 2005Return made up to 12/06/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Return made up to 12/06/03; full list of members (7 pages)
19 August 2003Return made up to 12/06/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2002Return made up to 12/06/02; full list of members (7 pages)
15 June 2002Return made up to 12/06/02; full list of members (7 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 November 2001Ad 17/10/01--------- £ si 46@1=46 £ ic 4154/4200 (2 pages)
5 November 2001Ad 17/10/01--------- £ si 46@1=46 £ ic 4154/4200 (2 pages)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
7 July 2001Return made up to 12/06/01; full list of members (6 pages)
7 July 2001Return made up to 12/06/01; full list of members (6 pages)
5 December 2000Ad 19/10/00--------- £ si 4153@1=4153 £ ic 1/4154 (2 pages)
5 December 2000Ad 19/10/00--------- £ si 4153@1=4153 £ ic 1/4154 (2 pages)
5 December 2000Statement of affairs (6 pages)
5 December 2000Statement of affairs (6 pages)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000Nc inc already adjusted 19/10/00 (1 page)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000Nc inc already adjusted 19/10/00 (1 page)
1 November 2000Memorandum and Articles of Association (11 pages)
1 November 2000Memorandum and Articles of Association (11 pages)
1 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
1 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
12 June 2000Incorporation (16 pages)
12 June 2000Incorporation (16 pages)