Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EH
Director Name | Mr Leslie Clifton Barnes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH |
Director Name | Graham Bradley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(26 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS Scotland |
Secretary Name | Mr Leslie Clifton Barnes |
---|---|
Status | Current |
Appointed | 07 January 2020(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
Director Name | William E Craig |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 95 Gartmore Road Paisley Renfrewshire PA1 3JS Scotland |
Director Name | Simon John Preedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1989) |
Role | Company Director |
Correspondence Address | Tudor Croft Tanworth In Arden Solihull |
Director Name | David John Marsh |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH |
Secretary Name | Mr James Robert Preedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 31 years (resigned 07 January 2020) |
Role | Company Director |
Correspondence Address | Kinwarton Farm Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EH |
Director Name | Stephen Thompson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 31 October 1989) |
Role | Sales Manager |
Correspondence Address | 27 Chadbury Road Halesowen West Midlands B63 3HB |
Director Name | Patrick Connelly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2009) |
Role | Pipe Fittings Stockholder |
Country of Residence | Scotland |
Correspondence Address | 37 Inverewe Avenue Thornliebank Glasgow Lanarkshire G46 8TB Scotland |
Director Name | Ian Edward Houston |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 22 March 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS Scotland |
Website | hpf-energy.co.uk |
---|---|
Telephone | 01789 761212 |
Telephone region | Stratford-upon-Avon |
Registered Address | 3 Buccleuch Avenue Hillington Park Glasgow G52 4NR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
35k at £1 | Mtf Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,757,716 |
Cash | £2,105,622 |
Current Liabilities | £831,008 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
28 December 1983 | Delivered on: 10 January 1984 Satisfied on: 18 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Accounts for a small company made up to 31 October 2019 (15 pages) |
31 March 2020 | Termination of appointment of David John Marsh as a director on 31 March 2020 (1 page) |
16 January 2020 | Termination of appointment of James Robert Preedy as a secretary on 7 January 2020 (1 page) |
16 January 2020 | Appointment of Mr Leslie Clifton Barnes as a secretary on 7 January 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 October 2018 (15 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
28 March 2018 | Termination of appointment of Ian Edward Houston as a director on 22 March 2018 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 July 2017 | Audited abridged accounts made up to 31 October 2016 (15 pages) |
21 July 2017 | Audited abridged accounts made up to 31 October 2016 (15 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
28 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
28 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
17 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
1 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (7 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (7 pages) |
16 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Registered office address changed from 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS on 1 September 2010 (1 page) |
26 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
26 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Graham Bradley on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for David John Marsh on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Leslie Clifton Barnes on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Graham Bradley on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Graham Bradley on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Edward Houston on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr James Robert Preedy on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Simon John Preedy on 7 July 2010 (2 pages) |
20 January 2010 | Appointment of Graham Bradley as a director (2 pages) |
20 January 2010 | Appointment of Graham Bradley as a director (2 pages) |
19 January 2010 | Termination of appointment of Patrick Connelly as a director (1 page) |
19 January 2010 | Termination of appointment of Patrick Connelly as a director (1 page) |
11 November 2009 | Director's details changed for Patrick Connelly on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David John Marsh on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Simon John Preedy on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Clifton Barnes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Patrick Connelly on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Leslie Clifton Barnes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for David John Marsh on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr Simon John Preedy on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Edward Houston on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ian Edward Houston on 11 November 2009 (2 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
4 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
14 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
16 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
16 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
21 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
23 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
23 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
27 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
30 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
30 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members
|
15 November 2001 | Return made up to 31/10/01; full list of members
|
20 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 November 2000 | Return made up to 31/10/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 2-4 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 2-4 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ (1 page) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 October 1998 | Return made up to 31/10/98; no change of members (5 pages) |
30 October 1998 | Return made up to 31/10/98; no change of members (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 January 1998 | Return made up to 31/10/97; full list of members (7 pages) |
9 January 1998 | Return made up to 31/10/97; full list of members (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
19 November 1996 | Return made up to 31/10/96; no change of members
|
19 November 1996 | Return made up to 31/10/96; no change of members
|
9 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 February 1996 | Return made up to 31/10/95; full list of members (7 pages) |
2 February 1996 | Return made up to 31/10/95; full list of members (7 pages) |
29 September 1983 | Certificate of incorporation (1 page) |
29 September 1983 | Certificate of incorporation (1 page) |