Company NameH R Blowers UK Limited
DirectorMartin Howard Wentworth Adams
Company StatusActive
Company Number06343255
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Martin Howard Wentworth Adams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bridgecroft
Milnsbridge
Huddersfield
West Yorkshire
HD3 4NF
Director NameMr Paul James Langworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Secretary NameMr Paul James Langworth
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSilk Mill House 196 Huddersfield Road
Meltham
Holmfirth
HD9 4AW
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Martin Howard Wentworth Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£137,750
Cash£19,067
Current Liabilities£264,026

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

21 September 2018Delivered on: 21 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2011Delivered on: 8 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 January 2024Amended total exemption full accounts made up to 30 April 2023 (9 pages)
8 December 2023Confirmation statement made on 8 December 2023 with updates (4 pages)
8 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
31 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
10 August 2023Previous accounting period shortened from 31 August 2023 to 30 April 2023 (1 page)
11 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
17 February 2023Registered office address changed from Unit 2 Bridgecroft Milnsbridge Huddersfield West Yorkshire HD3 4NF England to Silk Mill House 196 Huddersfield Road Meltham Holmfirth HD9 4AW on 17 February 2023 (1 page)
31 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
3 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
3 August 2020Registered office address changed from 13 High Street East Glossop SK13 8DA England to Unit 2 Bridgecroft Milnsbridge Huddersfield West Yorkshire HD3 4NF on 3 August 2020 (1 page)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 September 2018Registration of charge 063432550002, created on 21 September 2018 (32 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 February 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 13 High Street East Glossop SK13 8DA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 13 High Street East Glossop SK13 8DA on 13 February 2017 (1 page)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield HD8 8ER England on 29 August 2012 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Martin Howard Wentworth Adams on 27 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Martin Howard Wentworth Adams on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Martin Howard Wentworth Adams on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Martin Howard Wentworth Adams on 27 February 2012 (2 pages)
5 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 October 2010Registered office address changed from Stead Robinson Ltd Abbey Road Shepley Huddersfield HD8 8ER England on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Stead Robinson Ltd Abbey Road Shepley Huddersfield HD8 8ER England on 28 October 2010 (1 page)
27 October 2010Registered office address changed from Hr Blowers Uk Ltd Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Hr Blowers Uk Ltd Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 27 October 2010 (1 page)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 April 2010Termination of appointment of Paul Langworth as a director (1 page)
16 April 2010Termination of appointment of Paul Langworth as a secretary (1 page)
16 April 2010Termination of appointment of Paul Langworth as a director (1 page)
16 April 2010Termination of appointment of Paul Langworth as a secretary (1 page)
25 January 2010Registered office address changed from Hr Blowers Uk Ltd Bridge Mills Holmfirth Huddersfield HD9 3TW on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Hr Blowers Uk Ltd Bridge Mills Holmfirth Huddersfield HD9 3TW on 25 January 2010 (1 page)
20 January 2010Registered office address changed from Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 20 January 2010 (1 page)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
1 October 2008Return made up to 15/08/08; full list of members (4 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
10 September 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 8-10 stamford hill london N16 6XZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: 8-10 stamford hill london N16 6XZ (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Incorporation (14 pages)
15 August 2007Incorporation (14 pages)