Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUP HES LIMITED
Company Information for

GROUP HES LIMITED

BOLLIN HOUSE, RIVERSIDE BUSINESS PARK, WILMSLOW, SK9 1DP,
Company Registration Number
01520958
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Group Hes Ltd
GROUP HES LIMITED was founded on 1980-10-08 and has its registered office in Wilmslow. The organisation's status is listed as "Active - Proposal to Strike off". Group Hes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROUP HES LIMITED
 
Legal Registered Office
BOLLIN HOUSE
RIVERSIDE BUSINESS PARK
WILMSLOW
SK9 1DP
Other companies in GL3
 
Previous Names
DOWCO INVESTMENTS LIMITED17/02/2006
Filing Information
Company Number 01520958
Company ID Number 01520958
Date formed 1980-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 23/03/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB275135753  
Last Datalog update: 2020-11-05 16:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP HES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DATAMOTION NORTHWEST LIMITED   M.A. SPENCER ACCOUNTANCY LIMITED   SR BEECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROUP HES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES WAY
Company Secretary 2011-10-31
BRYCE ROWAN BROOKS
Director 2017-10-11
STUART GAVIN DIESEL
Director 1998-05-01
SEAN MARK FENNON
Director 2017-10-11
CHRISTOPHER JAMES WAY
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY DIESEL
Director 2011-10-31 2017-10-11
TREVOR ALAN DOMM
Director 2011-10-31 2013-06-30
BRIAN JOHN READ
Company Secretary 1999-07-26 2011-10-31
BRIAN JOHN READ
Director 1997-07-01 2011-10-31
JAMES WILLIAM DAVID RUXTON
Director 1999-07-26 2006-01-30
ROLAND JOHN KNOTT
Director 2001-11-01 2005-10-31
GEORGE EDWARD DOWTY
Company Secretary 1996-12-31 1999-07-26
EDWARD GEORGE DOWTY
Director 1991-09-01 1999-07-26
GEORGE EDWARD DOWTY
Director 1991-09-01 1999-07-26
CARL TEOFRON SAVE
Director 1995-01-11 1999-06-30
KATHLEEN WINIFRED GARRINGTON
Company Secretary 1991-09-01 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYCE ROWAN BROOKS DEREK LANE & CO LIMITED Director 2018-03-20 CURRENT 2011-11-14 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DEREK LANE & CO (SOUTH WEST) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DLC DEFENCE LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS DEREK LANE (CONTRACTS) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
BRYCE ROWAN BROOKS BEAUMANOR ENGINEERING LIMITED Director 2018-03-20 CURRENT 1974-08-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS BALU LIMITED Director 2018-03-20 CURRENT 2006-05-08 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HES TRACTEC LIMITED Director 2017-10-11 CURRENT 2006-11-02 Active
BRYCE ROWAN BROOKS HES LUBEMEC LIMITED Director 2017-10-11 CURRENT 2008-07-24 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HES AUTOMATEC LIMITED Director 2017-10-11 CURRENT 2015-07-03 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 2017-10-11 CURRENT 1965-12-13 Active
BRYCE ROWAN BROOKS BRANCH HYDRAULIC SYSTEMS LIMITED Director 2017-10-11 CURRENT 1976-05-18 Active
BRYCE ROWAN BROOKS ORANGE COUNTY LTD. Director 2017-07-07 CURRENT 1994-09-14 Active - Proposal to Strike off
BRYCE ROWAN BROOKS PRIMARY FLUID POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HYDRAVALVE UK LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
BRYCE ROWAN BROOKS HYDRAULICS AND TRANSMISSIONS LIMITED Director 2017-01-21 CURRENT 2007-02-16 Active
BRYCE ROWAN BROOKS TRIPLESIX LIMITED Director 2016-07-29 CURRENT 2008-10-22 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
BRYCE ROWAN BROOKS TITAN FLUID POWER LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ONSITE FLUIDPOWER LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
BRYCE ROWAN BROOKS PROCESS FLUIDPOWER GROUP LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HUK VALVES LIMITED Director 2016-03-18 CURRENT 2012-08-03 Active - Proposal to Strike off
BRYCE ROWAN BROOKS HAITIMA FLOW CONTROL UK LIMITED Director 2016-03-18 CURRENT 2012-08-09 Active
BRYCE ROWAN BROOKS PROCESS FLUIDPOWER LIMITED Director 2016-03-18 CURRENT 1988-01-26 Active - Proposal to Strike off
BRYCE ROWAN BROOKS INDEQUIP LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
BRYCE ROWAN BROOKS K R COUPLINGS LIMITED Director 2015-12-15 CURRENT 2004-07-06 Active
BRYCE ROWAN BROOKS BETABITE HYDRAULICS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
BRYCE ROWAN BROOKS NELSON FLUID POWER LTD Director 2015-07-03 CURRENT 2013-04-19 Dissolved 2016-12-27
BRYCE ROWAN BROOKS HYDRODYNAMICS POWER ENGINEERING LIMITED Director 2015-07-03 CURRENT 1980-04-11 Dissolved 2016-12-27
BRYCE ROWAN BROOKS NELSON HYDRAULICS LIMITED Director 2015-07-03 CURRENT 1965-05-24 Active - Proposal to Strike off
BRYCE ROWAN BROOKS ALBROCO LIMITED Director 2015-05-29 CURRENT 1987-11-02 Dissolved 2016-12-27
BRYCE ROWAN BROOKS PMC FLUIDPOWER GROUP LIMITED Director 2014-08-08 CURRENT 2005-04-19 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER GROUP SERVICES UK LIMITED Director 2014-08-08 CURRENT 1968-02-01 Active
BRYCE ROWAN BROOKS FLUIDPOWER MIP LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
BRYCE ROWAN BROOKS FLOWTECH FLUIDPOWER PLC Director 2014-04-24 CURRENT 2014-04-24 Active
BRYCE ROWAN BROOKS HYDRAULICS (IRELAND) LIMITED Director 2013-07-03 CURRENT 1970-06-30 Active
BRYCE ROWAN BROOKS FLOWTECHNOLOGY CZ LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH IPL LIMITED Director 2010-03-29 CURRENT 2004-08-17 Dissolved 2016-02-02
BRYCE ROWAN BROOKS FLUIDPOWER GROUP UK LIMITED Director 2010-03-29 CURRENT 1982-10-15 Active
BRYCE ROWAN BROOKS FLOWTECH EUROPE LIMITED Director 2010-03-29 CURRENT 2000-06-02 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECH MIDCO LIMITED Director 2010-03-29 CURRENT 2004-08-17 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLOWTECHNOLOGY ASIA LIMITED Director 2010-03-29 CURRENT 1998-11-13 Active - Proposal to Strike off
BRYCE ROWAN BROOKS VITASSEM LIMITED Director 2010-03-29 CURRENT 1980-11-07 Active - Proposal to Strike off
BRYCE ROWAN BROOKS IPL FLUID POWER LIMITED Director 2010-03-29 CURRENT 1995-06-23 Active - Proposal to Strike off
BRYCE ROWAN BROOKS FLUIDPOWER SHARED SERVICES LIMITED Director 2010-03-22 CURRENT 2004-08-17 Active
STUART GAVIN DIESEL CARLESTON PROPERTIES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
STUART GAVIN DIESEL HES AUTOMATEC LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
STUART GAVIN DIESEL ISLAND PROJECTS LIMITED Director 2011-05-05 CURRENT 1976-02-17 Active - Proposal to Strike off
STUART GAVIN DIESEL HES LUBEMEC LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
STUART GAVIN DIESEL HES TRACTEC LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
STUART GAVIN DIESEL HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 1999-07-26 CURRENT 1965-12-13 Active
STUART GAVIN DIESEL CARLESTON PROJECTS LIMITED Director 1999-06-22 CURRENT 1999-05-25 Liquidation
SEAN MARK FENNON DEREK LANE & CO LIMITED Director 2018-03-20 CURRENT 2011-11-14 Active - Proposal to Strike off
SEAN MARK FENNON DEREK LANE & CO (SOUTH WEST) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON DLC DEFENCE LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON DEREK LANE (CONTRACTS) LTD Director 2018-03-20 CURRENT 2013-08-01 Active - Proposal to Strike off
SEAN MARK FENNON BEAUMANOR ENGINEERING LIMITED Director 2018-03-20 CURRENT 1974-08-08 Active - Proposal to Strike off
SEAN MARK FENNON BALU LIMITED Director 2018-03-20 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN MARK FENNON HES TRACTEC LIMITED Director 2017-10-11 CURRENT 2006-11-02 Active
SEAN MARK FENNON HES LUBEMEC LIMITED Director 2017-10-11 CURRENT 2008-07-24 Active - Proposal to Strike off
SEAN MARK FENNON HES AUTOMATEC LIMITED Director 2017-10-11 CURRENT 2015-07-03 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED Director 2017-10-11 CURRENT 1965-12-13 Active
SEAN MARK FENNON BRANCH HYDRAULIC SYSTEMS LIMITED Director 2017-10-11 CURRENT 1976-05-18 Active
SEAN MARK FENNON ORANGE COUNTY LTD. Director 2017-07-07 CURRENT 1994-09-14 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULICS AND TRANSMISSIONS LIMITED Director 2017-01-21 CURRENT 2007-02-16 Active
SEAN MARK FENNON TRIPLESIX LIMITED Director 2016-07-29 CURRENT 2008-10-22 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
SEAN MARK FENNON TITAN FLUID POWER LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
SEAN MARK FENNON ONSITE FLUIDPOWER LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER HOLDINGS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SEAN MARK FENNON PROCESS FLUIDPOWER GROUP LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
SEAN MARK FENNON HUK VALVES LIMITED Director 2016-03-18 CURRENT 2012-08-03 Active - Proposal to Strike off
SEAN MARK FENNON HAITIMA FLOW CONTROL UK LIMITED Director 2016-03-18 CURRENT 2012-08-09 Active
SEAN MARK FENNON PROCESS FLUIDPOWER LIMITED Director 2016-03-18 CURRENT 1988-01-26 Active - Proposal to Strike off
SEAN MARK FENNON INDEQUIP LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SEAN MARK FENNON K R COUPLINGS LIMITED Director 2015-12-15 CURRENT 2004-07-06 Active
SEAN MARK FENNON BETABITE HYDRAULICS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
SEAN MARK FENNON NELSON FLUID POWER LTD Director 2015-07-03 CURRENT 2013-04-19 Dissolved 2016-12-27
SEAN MARK FENNON HYDRODYNAMICS POWER ENGINEERING LIMITED Director 2015-07-03 CURRENT 1980-04-11 Dissolved 2016-12-27
SEAN MARK FENNON NELSON HYDRAULICS LIMITED Director 2015-07-03 CURRENT 1965-05-24 Active - Proposal to Strike off
SEAN MARK FENNON HYDRAULICS (IRELAND) LIMITED Director 2015-07-03 CURRENT 1970-06-30 Active
SEAN MARK FENNON ALBROCO LIMITED Director 2015-05-29 CURRENT 1987-11-02 Dissolved 2016-12-27
SEAN MARK FENNON PMC FLUIDPOWER GROUP LIMITED Director 2014-08-08 CURRENT 2005-04-19 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER GROUP SERVICES UK LIMITED Director 2014-08-08 CURRENT 1968-02-01 Active
SEAN MARK FENNON FLUIDPOWER MIP LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
SEAN MARK FENNON FLOWTECH FLUIDPOWER PLC Director 2014-04-24 CURRENT 2014-04-24 Active
SEAN MARK FENNON FLOWTECHNOLOGY CZ LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH IPL LIMITED Director 2009-11-28 CURRENT 2004-08-17 Dissolved 2016-02-02
SEAN MARK FENNON FLOWTECH IPL LIMITED Director 2009-11-28 CURRENT 2004-08-17 Dissolved 2016-02-02
SEAN MARK FENNON FLUIDPOWER GROUP UK LIMITED Director 2009-11-28 CURRENT 1982-10-15 Active
SEAN MARK FENNON FLOWTECH EUROPE LIMITED Director 2009-11-28 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECH MIDCO LIMITED Director 2009-11-28 CURRENT 2004-08-17 Active - Proposal to Strike off
SEAN MARK FENNON FLOWTECHNOLOGY ASIA LIMITED Director 2009-11-28 CURRENT 1998-11-13 Active - Proposal to Strike off
SEAN MARK FENNON VITASSEM LIMITED Director 2009-11-28 CURRENT 1980-11-07 Active - Proposal to Strike off
SEAN MARK FENNON IPL FLUID POWER LIMITED Director 2009-11-28 CURRENT 1995-06-23 Active - Proposal to Strike off
SEAN MARK FENNON FLUIDPOWER SHARED SERVICES LIMITED Director 2009-11-26 CURRENT 2004-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-05-18TM02Termination of appointment of Christopher James Way on 2020-01-31
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WAY
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-27AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2019-12-23AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART GAVIN DIESEL
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM Pimbo Road Pimbo Road Skelmersdale Lancashire WN8 9RB England
2018-12-17SH20Statement by Directors
2018-12-17SH19Statement of capital on 2018-12-17 GBP 1.00
2018-12-17CAP-SSSolvency Statement dated 05/12/18
2018-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-12AP01DIRECTOR APPOINTED MR RUSSELL CASH
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARK FENNON
2018-08-14RP04CS01Second filing of Confirmation Statement dated 31/03/2018
2018-08-14ANNOTATIONClarification
2018-06-12AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-10-25RES13Resolutions passed:
  • Appointment of auditors 11/10/2017
  • ADOPT ARTICLES
2017-10-25RES01ADOPT ARTICLES 11/10/2017
2017-10-25CC04Statement of company's objects
2017-10-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-17AP01DIRECTOR APPOINTED MR SEAN MARK FENNON
2017-10-17AP01DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS
2017-10-17PSC07CESSATION OF STUART GAVIN DIESEL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-17PSC02Notification of Pmc Fluidpower Limited as a person with significant control on 2017-10-11
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DIESEL
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM DOWCO HOUSE UNIT J INNSWORTH TECHNOLOGY PARK, INNSWORTH, GLOUCESTER GLOUCESTERSHIRE GL3 1DL
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM, DOWCO HOUSE UNIT J, INNSWORTH TECHNOLOGY PARK,, INNSWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 1DL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 10100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10100
2016-04-12AR0131/03/16 FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10100
2015-04-02AR0131/03/15 FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10100
2014-04-09AR0131/03/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 22/08/2013
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DOMM
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 13/08/2013
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GAVIN DIESEL / 13/08/2013
2013-04-19AR0131/03/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-16AR0131/03/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY BRIAN READ
2011-10-31AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES WAY
2011-10-31AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WAY
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN READ
2011-10-31AP01DIRECTOR APPOINTED MRS JENNIFER MARY DIESEL
2011-10-31AP01DIRECTOR APPOINTED MR TREVOR ALAN DOMM
2011-03-31AR0131/03/11 FULL LIST
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AR0131/03/10 FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-17CERTNMCOMPANY NAME CHANGED DOWCO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/02/06
2006-02-10288bDIRECTOR RESIGNED
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-16288bDIRECTOR RESIGNED
2005-04-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13288aNEW DIRECTOR APPOINTED
2001-05-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-07AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-07363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-07363(288)DIRECTOR RESIGNED
2000-05-04AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-08-06287REGISTERED OFFICE CHANGED ON 06/08/99 FROM: THE SITE OFFICE INNSWORTH TECHNOLOGY PARK INNSWORTH LANE GLOUCESTER GL3 1DL
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-06288bDIRECTOR RESIGNED
1999-04-28288cDIRECTOR'S PARTICULARS CHANGED
1999-04-28363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-24AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-08-25AUDAUDITOR'S RESIGNATION
1998-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to GROUP HES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROUP HES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-01-11 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-29 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-02-19 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FIXED EQUITABLE CHARGE 1995-07-25 Satisfied GRIFFIN FACTORS LIMITED
CHARGE 1992-01-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-11-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-11-15 Satisfied MIDLAND BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT 1983-04-14 Satisfied MIDLAND BANK PLC
CHARGE 1981-07-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP HES LIMITED

Intangible Assets
Patents
We have not found any records of GROUP HES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP HES LIMITED
Trademarks
We have not found any records of GROUP HES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SIMPLY FLOORING LIMITED 2005-11-08 Outstanding

We have found 1 mortgage charges which are owed to GROUP HES LIMITED

Income
Government Income
We have not found government income sources for GROUP HES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as GROUP HES LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where GROUP HES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GROUP HES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-04-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2015-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-03-0190328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2014-08-0184129080Parts of non-electrical engines and motors, n.e.s.
2014-02-0184129080Parts of non-electrical engines and motors, n.e.s.
2013-12-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2013-09-0184812010Valves for the control of oleohydraulic power transmission
2013-04-0185011010Synchronous motors of an output <= 18 W
2013-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-02-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW
2013-01-0184139100Parts of pumps for liquids, n.e.s.
2012-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUP HES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUP HES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.