Company NameHaesco Limited
DirectorPaul Richard Wakinshaw
Company StatusActive
Company Number04864721
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Richard Wakinshaw
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 117 Oak Drive
Hartlebury Trading Estate
Kidderminter
Worcestershire
DY10 4JB
Director NameSimon Martin Anderman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLes Aroles
1658 Rossiniere
Vaud
Switzerland
Director NameDr John Alun Verrier
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Churchfields
Kingsley
Bordon
Hampshire
GU35 9PJ
Secretary NameSimon Martin Anderman
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLes Aroles
1658 Rossiniere
Vaud
Switzerland
Director NameTheodore Hutchinson Church
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 December 2008)
RoleCompany Director
Correspondence Address600 Industrial Avenue
St Albans
Vermont 05478
United States
Secretary NameCarol Verrier
NationalityBritish
StatusResigned
Appointed09 January 2008(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 February 2020)
RoleCompany Director
Correspondence Address21 Churchfields
Kingsley
Bordon
Hampshire
GU35 9PJ
Director NameMr Harvey John Bradnam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hurst 57 London Road
Camberley
Surrey
GU15 3UG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitehaesco.com
Email address[email protected]
Telephone01299 252485
Telephone regionBewdley

Location

Registered AddressAardvarc Electrical Engineers
10 Victoria Industrial Estate
Hebburn
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Shareholders

2 at £1Anderman & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,530
Cash£52,033
Current Liabilities£161,409

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

16 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 April 2014Delivered on: 14 May 2014
Persons entitled: Craig Thomas Andrews Dibble

Classification: A registered charge
Outstanding

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 July 2021 (6 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
11 February 2022Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page)
22 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 February 2021Registered office address changed from 14 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY England to Aardvarc Electrical Engineers 10 Victoria Industrial Estate Hebburn NE31 1UB on 23 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 September 2020Satisfaction of charge 048647210002 in full (1 page)
17 April 2020Notification of Darren Lenney as a person with significant control on 11 March 2020 (2 pages)
17 April 2020Notification of Stuart Stephen as a person with significant control on 11 March 2020 (2 pages)
17 April 2020Notification of Paul Dowell as a person with significant control on 11 March 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
17 April 2020Cessation of Aardvarc Electrical Engineering Ltd as a person with significant control on 11 March 2020 (1 page)
17 April 2020Registered office address changed from Unit 6 117 Oak Drive Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB to 14 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY on 17 April 2020 (1 page)
10 March 2020Cessation of Anderman & Company Limited as a person with significant control on 12 February 2020 (1 page)
10 March 2020Notification of Aardvarc Electrical Engineering Ltd as a person with significant control on 12 February 2020 (2 pages)
10 March 2020Termination of appointment of John Alun Verrier as a director on 13 February 2020 (1 page)
10 March 2020Appointment of Mr Paul Richard Wakinshaw as a director on 13 February 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
10 March 2020Termination of appointment of Carol Verrier as a secretary on 13 February 2020 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 August 2019Change of details for Anderman & Company Limited as a person with significant control on 6 April 2016 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 August 2017Notification of Anderman & Company Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Cessation of John Alun Verrier as a person with significant control on 12 August 2017 (1 page)
16 August 2017Notification of Anderman & Company Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
16 August 2017Cessation of John Alun Verrier as a person with significant control on 12 August 2017 (1 page)
16 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 May 2016Satisfaction of charge 048647210001 in full (4 pages)
16 May 2016Satisfaction of charge 048647210001 in full (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
16 March 2015Registration of charge 048647210002, created on 16 March 2015 (23 pages)
16 March 2015Registration of charge 048647210002, created on 16 March 2015 (23 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
16 June 2014Termination of appointment of Harvey Bradnam as a director (1 page)
16 June 2014Termination of appointment of Harvey Bradnam as a director (1 page)
14 May 2014Registration of charge 048647210001 (11 pages)
14 May 2014Registration of charge 048647210001 (11 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Appointment of Mr Harvey John Bradnam as a director (2 pages)
22 July 2013Appointment of Mr Harvey John Bradnam as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
23 February 2012Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 February 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 September 2009Appointment terminated director theodore church (1 page)
2 September 2009Return made up to 13/08/09; full list of members (3 pages)
2 September 2009Return made up to 13/08/09; full list of members (3 pages)
2 September 2009Appointment terminated director theodore church (1 page)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 13/08/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 145 london road kingston upon thames surrey KT2 6NH (1 page)
10 July 2007Registered office changed on 10/07/07 from: 145 london road kingston upon thames surrey KT2 6NH (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 August 2006Return made up to 13/08/06; full list of members (2 pages)
29 August 2006Return made up to 13/08/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 September 2005Return made up to 13/08/05; full list of members (2 pages)
28 September 2005Return made up to 13/08/05; full list of members (2 pages)
26 October 2004Return made up to 13/08/04; full list of members (7 pages)
26 October 2004Return made up to 13/08/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 September 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
16 September 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (20 pages)
13 August 2003Incorporation (20 pages)