About

Registered Number: 00885335
Date of Incorporation: 11/08/1966 (58 years and 8 months ago)
Company Status: Active
Registered Address: Light & Power House, Shire Hill, Saffron Walden, Essex, CB11 3AQ

 

Haswell Engineers Ltd was setup in 1966, it's status is listed as "Active". The companies directors are listed as Adair, Barbara Lillian, Adair, David, Austin, William James Eric. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAIR, Barbara Lillian N/A 31 March 2003 1
ADAIR, David N/A 18 September 2001 1
AUSTIN, William James Eric N/A 28 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 07 November 2018
AP01 - Appointment of director 01 October 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH03 - Change of particulars for secretary 22 March 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 13 January 2017
MR01 - N/A 05 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
RESOLUTIONS - N/A 15 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 05 July 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 15 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2000
MEM/ARTS - N/A 02 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
287 - Change in situation or address of Registered Office 13 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
225 - Change of Accounting Reference Date 29 June 2000
RESOLUTIONS - N/A 26 June 2000
AUD - Auditor's letter of resignation 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 24 January 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 10 January 1997
363s - Annual Return 28 December 1995
AA - Annual Accounts 12 December 1995
395 - Particulars of a mortgage or charge 30 March 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 March 1994
363s - Annual Return 11 February 1994
363s - Annual Return 22 January 1993
AA - Annual Accounts 19 January 1993
395 - Particulars of a mortgage or charge 24 August 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 26 November 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 17 November 1988
288 - N/A 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
395 - Particulars of a mortgage or charge 17 August 1987
287 - Change in situation or address of Registered Office 29 January 1987
363 - Annual Return 28 November 1986
AA - Annual Accounts 25 September 1986
NEWINC - New incorporation documents 11 August 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Debenture containing fixed and floating charges 17 July 2000 Fully Satisfied

N/A

Legal charge 17 July 2000 Fully Satisfied

N/A

Legal charge 24 March 1995 Fully Satisfied

N/A

Fixed charge 13 August 1992 Fully Satisfied

N/A

Legal charge 07 August 1987 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Guarantee & debenture 02 February 1979 Fully Satisfied

N/A

Debenture 22 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.