Company NameHAEL Design Consultants Limited
DirectorMichael John Tyrnbull
Company StatusActive
Company Number02452795
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameJayne Turnbull
NationalityBritish
StatusCurrent
Appointed14 December 1993(4 years after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Gainsborough Crescent
Billingham
TS23 3GA
Director NameMr Michael John Tyrnbull
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2016(27 years after company formation)
Appointment Duration7 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Gainsborough Crescent
Billingham
TS23 3GA
Director NameMr Michael John Turnbull
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 19 August 2009)
RolePipework Designer
Country of ResidenceUnited Kingdom
Correspondence Address45 Gainsborough Crescent
Billingham
Cleveland
TS23 3GA
Secretary NameMargaret Hinchcliffe
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration2 years (resigned 14 December 1993)
RoleCompany Director
Correspondence Address10 Dalton Grove
Billingham
Cleveland
TS23 3QE
Director NameJayne Turnbull
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(19 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Gainsborough Crescent
Billingham
Cleveland
TS23 3GA
Director NameMr Connor Turnbull
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2019(29 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Gainsborough Crescent
Billingham
TS23 3GA

Location

Registered Address45 Gainsborough Crescent
Billingham
TS23 3GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Shareholders

160 at £1Michael John Turnbull
53.33%
Ordinary
140 at £1Jayne Turnbull
46.67%
Ordinary

Financials

Year2014
Net Worth£1,127
Cash£11,505
Current Liabilities£18,975

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Filing History

19 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
6 September 2021Termination of appointment of Connor Turnbull as a director on 1 September 2021 (1 page)
24 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 December 2019Appointment of Mr Connor Turnbull as a director on 7 December 2019 (2 pages)
18 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 December 2016Termination of appointment of Jayne Turnbull as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Jayne Turnbull as a director on 19 December 2016 (1 page)
18 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
18 December 2016Appointment of Mr Michael John Tyrnbull as a director on 18 December 2016 (2 pages)
18 December 2016Appointment of Mr Michael John Tyrnbull as a director on 18 December 2016 (2 pages)
17 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 300
(3 pages)
19 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 300
(3 pages)
28 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 300
(3 pages)
21 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 300
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 300
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 300
(3 pages)
22 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
22 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Secretary's details changed for Jayne Turnbull on 10 January 2010 (1 page)
11 January 2010Director's details changed for Jayne Turnbull on 10 January 2010 (2 pages)
11 January 2010Secretary's details changed for Jayne Turnbull on 10 January 2010 (1 page)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Jayne Turnbull on 10 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 September 2009Registered office changed on 25/09/2009 from 45 gainsborough crescent billingham cleveland TS23 3GA (1 page)
25 September 2009Appointment terminated director michael turnbull (1 page)
25 September 2009Registered office changed on 25/09/2009 from 45 gainsborough crescent billingham cleveland TS23 3GA (1 page)
25 September 2009Appointment terminated director michael turnbull (1 page)
25 September 2009Director appointed jayne turnbull (2 pages)
25 September 2009Director appointed jayne turnbull (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 45 gainsborough crescent wolviston grange billingham cleveland TS23 3GA (1 page)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Director's change of particulars / michael turnbull / 12/01/2009 (1 page)
12 January 2009Director's change of particulars / michael turnbull / 12/01/2009 (1 page)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 45 gainsborough crescent wolviston grange billingham cleveland TS23 3GA (1 page)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 April 2008Ad 01/03/08-17/03/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
1 April 2008Ad 01/03/08-17/03/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 January 2007Return made up to 15/12/06; full list of members (6 pages)
10 January 2007Return made up to 15/12/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 January 2006Return made up to 15/12/05; full list of members (6 pages)
3 January 2006Return made up to 15/12/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2005Return made up to 15/12/04; full list of members (6 pages)
7 February 2005Return made up to 15/12/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 January 2004Return made up to 15/12/03; full list of members (6 pages)
9 January 2004Return made up to 15/12/03; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 January 2003Return made up to 15/12/02; full list of members (6 pages)
24 January 2003Return made up to 15/12/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 January 2002Return made up to 15/12/01; full list of members (6 pages)
10 January 2002Return made up to 15/12/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
1 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 January 2001Return made up to 15/12/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 January 2000Return made up to 15/12/99; full list of members (6 pages)
11 January 2000Return made up to 15/12/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 December 1998Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
14 December 1998Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
27 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
27 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
26 January 1998Return made up to 15/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998Return made up to 15/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
6 August 1997Return made up to 15/12/96; no change of members (4 pages)
6 August 1997Return made up to 15/12/96; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (4 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (4 pages)
6 February 1997Registered office changed on 06/02/97 from: 45 gainsborough crescent wolviston grange billingham cleveland TS23 3GA (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Secretary's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Secretary's particulars changed (1 page)
6 February 1997Registered office changed on 06/02/97 from: 45 gainsborough crescent wolviston grange billingham cleveland TS23 3GA (1 page)
28 November 1996Registered office changed on 28/11/96 from: 28 hollystone court billingham cleveland TS23 3UW (1 page)
28 November 1996Registered office changed on 28/11/96 from: 28 hollystone court billingham cleveland TS23 3UW (1 page)
3 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 January 1996Return made up to 15/12/95; no change of members (4 pages)
4 January 1996Return made up to 15/12/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
24 April 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)