Company NameHallamshire Engineering Services Limited
Company StatusActive
Company Number06840405
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Charles Mark Ridgway
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Raghunath Chandrasekaran
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr James David Gascoigne
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMrs Rebecca Louise Wood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(14 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Secretary NameMrs Rebecca Louise Wood
StatusCurrent
Appointed11 October 2023(14 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Charles Ian Ridgway
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage 2 Sandal Avenue
Sandal
Wakefield
West Yorkshire
WF2 7LR
Secretary NameMr Charles Mark Ridgway
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStonehaven 7 Kings Close
Pontefract
West Yorkshire
WF8 3PD
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
Director NameMr Peter Anderton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Group Rhodes Limited Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE

Contact

Websiteheh.co.uk

Location

Registered AddressC/O Group Rhodes Limited
Calder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Ridgway
100.00%
Ordinary

Financials

Year2014
Net Worth£16,432
Cash£4,093
Current Liabilities£256,920

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

16 November 2016Delivered on: 17 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 October 2023Appointment of Mrs Rebecca Louise Wood as a director on 11 October 2023 (2 pages)
12 October 2023Termination of appointment of Charles Mark Ridgway as a secretary on 11 October 2023 (1 page)
12 October 2023Appointment of Mrs Rebecca Louise Wood as a secretary on 11 October 2023 (2 pages)
28 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
8 February 2023Accounts for a small company made up to 31 August 2022 (7 pages)
20 May 2022Termination of appointment of Alastair Cooper as a director on 20 May 2022 (1 page)
12 May 2022Accounts for a small company made up to 31 August 2021 (8 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
4 June 2021Accounts for a small company made up to 31 August 2020 (8 pages)
13 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 300,001
(3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
8 January 2021Satisfaction of charge 068404050002 in full (1 page)
3 September 2020Accounts for a small company made up to 31 August 2019 (8 pages)
28 May 2020Termination of appointment of Peter Anderton as a director on 22 May 2020 (1 page)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 August 2018 (7 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (8 pages)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 January 2018Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England to C/O Group Rhodes Limited Calder Vale Road Wakefield West Yorkshire WF1 5PE on 29 January 2018 (1 page)
17 August 2017Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages)
17 August 2017Appointment of Mr Raghunath Chandrasekaran as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr James David Gascoigne as a director on 3 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter Anderton as a director on 3 July 2017 (2 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (5 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
17 November 2016Registration of charge 068404050003, created on 16 November 2016 (13 pages)
17 November 2016Registration of charge 068404050003, created on 16 November 2016 (13 pages)
4 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
4 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
26 August 2016Registration of charge 068404050002, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 068404050002, created on 26 August 2016 (27 pages)
19 August 2016Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr Alastair Cooper as a director on 19 August 2016 (2 pages)
19 August 2016Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page)
19 August 2016Appointment of Mr Charles Mark Ridgway as a director on 19 August 2016 (2 pages)
19 August 2016Registered office address changed from C/O Joseph Rhodes Limited Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 19 August 2016 (1 page)
19 August 2016Appointment of Mr Charles Mark Ridgway as a director on 19 August 2016 (2 pages)
19 August 2016Registered office address changed from C/O Joseph Rhodes Limited Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 (1 page)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
21 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
21 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
20 July 2015Registration of charge 068404050001, created on 17 July 2015 (23 pages)
20 July 2015Registration of charge 068404050001, created on 17 July 2015 (23 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
3 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a small company made up to 28 February 2010 (5 pages)
6 October 2010Accounts for a small company made up to 28 February 2010 (5 pages)
24 March 2010Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England on 24 March 2010 (1 page)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
24 March 2010Registered office address changed from Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England on 24 March 2010 (1 page)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2009Incorporation (13 pages)
9 March 2009Incorporation (13 pages)