Company NameHinsley & Dawson Builders & Joiners Limited
DirectorsSimon Hinsley and Darren Dawson
Company StatusActive
Company Number06184219
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Hinsley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood
58 Halifax Road, Triangle
Halifax
West Yorkshire
HX6 3HW
Director NameDarren Dawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Parkdale Drive
Sowerby Bridge
HX6 3HS
Secretary NameMr Simon Hinsley
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood
58 Halifax Road, Triangle
Halifax
West Yorkshire
HX6 3HW

Contact

Websitehinsleyanddawson.co.uk
Email address[email protected]
Telephone07 769903105
Telephone regionMobile

Location

Registered Address25 Parkdale Drive
Sowerby Bridge
HX6 3HS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

100 at £1Darren Dawson
50.00%
Ordinary
100 at £1Simon Hinsley
50.00%
Ordinary

Financials

Year2014
Net Worth£11,230
Cash£18,040
Current Liabilities£72,709

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 December 2020Change of details for Mr Darren Dawson as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2020Change of details for Mr Darren Dawson as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Darren Dawson on 17 December 2020 (2 pages)
17 December 2020Registered office address changed from Old Workshop Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4EF to 25 Parkdale Drive Sowerby Bridge HX6 3HS on 17 December 2020 (1 page)
17 December 2020Director's details changed for Darren Dawson on 17 December 2020 (2 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Notification of Simon Hinsley as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Darren Dawson on 8 November 2017 (2 pages)
8 November 2017Notification of Simon Hinsley as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Darren Dawson on 8 November 2017 (2 pages)
8 November 2017Change of details for Mr Darren Dawson as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Mr Darren Dawson as a person with significant control on 8 November 2017 (2 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Registered office address changed from the Old Bank, 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 13 September 2010 (1 page)
13 September 2010Registered office address changed from the Old Bank, 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 13 September 2010 (1 page)
6 April 2010Director's details changed for Simon Hinsley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Darren Dawson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Simon Hinsley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Darren Dawson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Darren Dawson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Simon Hinsley on 6 April 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 March 2009Return made up to 26/03/09; full list of members (4 pages)
28 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Return made up to 26/03/08; full list of members (4 pages)
27 October 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2007Incorporation (11 pages)
26 March 2007Incorporation (11 pages)