Company NameHedon Steel Fabrications & Engineering Limited
DirectorsPeter Kenneth Cane and Carl Walter Sandy
Company StatusActive
Company Number06211313
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Previous NamesBeverley Wrought Iron & Engineering Limited and Hedon Fabrications & Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter Kenneth Cane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(1 week after company formation)
Appointment Duration17 years
RoleWrought Iron Worker
Country of ResidenceEngland
Correspondence Address22 Rolston Road
Hornsea
North Humberside
HU18 1UH
Director NameCarl Walter Sandy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(1 week after company formation)
Appointment Duration17 years
RoleWrought Iron Worker
Country of ResidenceUnited Kingdom
Correspondence Address40 Hastings Road
Thorngumbald
North Humberside
HU12 9PG
Secretary NameMr Peter Kenneth Cane
NationalityBritish
StatusCurrent
Appointed19 April 2007(1 week after company formation)
Appointment Duration17 years
RoleWrought Iron Worker
Country of ResidenceEngland
Correspondence Address22 Rolston Road
Hornsea
North Humberside
HU18 1UH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ

Contact

Websitesteelfabricationshull.com

Location

Registered AddressUnit A Ferndale Park
Newfield Industrial Estate
Hull
East Yorkshire
HU12 8FB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull

Shareholders

1 at £1Carl Walter Sandy
50.00%
Ordinary
1 at £1Peter Kenneth Cane
50.00%
Ordinary

Financials

Year2014
Net Worth£3,403
Cash£4,119
Current Liabilities£71,442

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (1 week from now)

Filing History

7 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
6 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 May 2021Notification of Carl Sandy as a person with significant control on 5 May 2021 (2 pages)
5 May 2021Change of details for Mr Peter Kenneth Cane as a person with significant control on 5 May 2021 (2 pages)
27 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
19 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 April 2019Registered office address changed from Unit a Ferndale Park Newfield Ind Est Huill East Yorkshire HU12 8FB England to Unit a Ferndale Park Newfield Industrial Estate Hull East Yorkshire HU12 8FB on 10 April 2019 (1 page)
5 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 December 2017Registered office address changed from Unit 1 Ferndale Park Century Yard Newfield Industrial Estate Hull East Yorkshire HU12 8FB to Unit a Ferndale Park Newfield Ind Est Huill East Yorkshire HU12 8FB on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Unit 1 Ferndale Park Century Yard Newfield Industrial Estate Hull East Yorkshire HU12 8FB to Unit a Ferndale Park Newfield Ind Est Huill East Yorkshire HU12 8FB on 21 December 2017 (1 page)
5 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from Unit 7 Ferndale Transport Site Staithes Road Hedon Kingston upon Hull HU12 8DX on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Unit 7 Ferndale Transport Site Staithes Road Hedon Kingston upon Hull HU12 8DX on 12 April 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Company name changed hedon fabrications & engineering LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Company name changed hedon fabrications & engineering LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed beverley wrought iron & engineering LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed beverley wrought iron & engineering LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Peter Kenneth Cane on 12 April 2010 (2 pages)
24 June 2010Director's details changed for Peter Kenneth Cane on 12 April 2010 (2 pages)
24 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Carl Walter Sandy on 12 April 2010 (2 pages)
24 June 2010Director's details changed for Carl Walter Sandy on 12 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 April 2009Return made up to 12/04/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2008Return made up to 12/04/08; full list of members (4 pages)
8 May 2008Return made up to 12/04/08; full list of members (4 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
12 April 2007Incorporation (14 pages)
12 April 2007Incorporation (14 pages)