Company NameH & W Engineering Solutions Limited
DirectorNigel James Wood
Company StatusActive
Company Number05716054
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameNigel James Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address67 Highfields Road
Dronfield
Sheffield
South Yorkshire
S18 1UW
Secretary NameRoy Anthony Hancock
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleManaging Director
Correspondence Address7 Royston Grove
Owlthorpe
Sheffield
South Yorkshire
S20 6SN
Director NameMr Paul David Jebb
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lodge 101 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOmega Court, 350 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£190,210
Cash£196,754
Current Liabilities£47,981

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

28 August 2007Delivered on: 1 September 2007
Persons entitled: Hsbc 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

Filing History

18 April 2023Micro company accounts made up to 28 February 2023 (6 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 28 February 2022 (6 pages)
25 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
12 May 2021Micro company accounts made up to 28 February 2021 (6 pages)
13 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 29 February 2020 (6 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
14 September 2015Termination of appointment of Paul David Jebb as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of Paul David Jebb as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of Paul David Jebb as a director on 1 July 2015 (1 page)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 June 2010Termination of appointment of Roy Hancock as a secretary (1 page)
28 June 2010Appointment of Mr Paul David Jebb as a director (2 pages)
28 June 2010Termination of appointment of Roy Hancock as a secretary (1 page)
28 June 2010Appointment of Mr Paul David Jebb as a director (2 pages)
5 March 2010Director's details changed for Nigel James Wood on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Nigel James Wood on 1 January 2010 (2 pages)
5 March 2010Registered office address changed from Belmayne House, 99 Clarke House Road, Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Belmayne House, 99 Clarke House Road, Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Nigel James Wood on 1 January 2010 (2 pages)
5 March 2010Registered office address changed from Belmayne House, 99 Clarke House Road, Sheffield South Yorkshire S10 2LN on 5 March 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
21 February 2007Ad 01/03/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
21 February 2007Ad 01/03/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)