Background WavePink WaveYellow Wave

NORMAN HAY ENGINEERING LIMITED (02184186)

NORMAN HAY ENGINEERING LIMITED (02184186) is an active UK company. incorporated on 28 October 1987. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). NORMAN HAY ENGINEERING LIMITED has been registered for 38 years. Current directors include BERQUIST, Joseph, HERNANDEZ, Miguel Moreno.

Company Number
02184186
Status
active
Type
ltd
Incorporated
28 October 1987
Age
38 years
Address
Norman Hay Engineering Ltd 42 Sayer Drive, Coventry, CV5 9PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BERQUIST, Joseph, HERNANDEZ, Miguel Moreno
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN HAY ENGINEERING LIMITED

NORMAN HAY ENGINEERING LIMITED is an active company incorporated on 28 October 1987 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). NORMAN HAY ENGINEERING LIMITED was registered 38 years ago.(SIC: 25990)

Status

active

Active since 38 years ago

Company No

02184186

LTD Company

Age

38 Years

Incorporated 28 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026

Previous Company Names

PLASTICRAFT LIMITED
From: 12 January 1988To: 10 October 2018
SHELFCO (NO.158) LIMITED
From: 28 October 1987To: 12 January 1988
Contact
Address

Norman Hay Engineering Ltd 42 Sayer Drive Lyons Park Coventry, CV5 9PF,

Previous Addresses

C/O Norman Hay Plc Plasticraft Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF England
From: 28 June 2016To: 11 March 2019
Godiva Place Coventry CV1 5PN
From: 28 October 1987To: 28 June 2016
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Feb 13
Director Left
Mar 16
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BERQUIST, Joseph

Active
Quaker Park, Conshohocken
Born August 1971
Director
Appointed 31 Aug 2022

HERNANDEZ, Miguel Moreno

Active
42 Sayer Drive, CoventryCV5 9PF
Born December 1977
Director
Appointed 02 Jun 2025

BELLANTI, Victor Philip

Resigned
Park Corner, CoventryCV3 6GJ
Secretary
Appointed 31 Mar 2006
Resigned 01 Jan 2014

BELLANTI, Victor Philip

Resigned
37 Lupton Avenue, CoventryCV3 5BQ
Secretary
Appointed 17 Feb 1995
Resigned 20 Aug 1998

COLLINS, Patricia Jane

Resigned
215 Nine Mile Ride, WokinghamRG40 3QA
Secretary
Appointed N/A
Resigned 17 Feb 1995

FORREST, Samantha

Resigned
42 Sayer Drive, CoventryCV5 9PF
Secretary
Appointed 02 Feb 2017
Resigned 29 Nov 2018

OGDEN, Nicholas

Resigned
42 Sayer Drive, CoventryCV5 9PF
Secretary
Appointed 29 Nov 2018
Resigned 31 Jan 2025

OGDEN, Nicholas Anthony

Resigned
Unit C, 42 Sayer Drive, CoventryCV5 9PF
Secretary
Appointed 01 Jan 2014
Resigned 02 Feb 2017

PARKER, Jane

Resigned
16 Hatherton Croft, CannockWS11 1LD
Secretary
Appointed 20 Aug 1998
Resigned 31 Mar 2006

BELLANTI, Victor Philip

Resigned
Park Corner, CoventryCV3 6GJ
Born July 1957
Director
Appointed 14 Feb 1996
Resigned 31 Dec 2021

BLOK, Harm

Resigned
Industrieweg 7, Uithoorn
Born May 1969
Director
Appointed 15 Mar 2021
Resigned 30 Apr 2025

GREEN, William David

Resigned
Godiva PlaceCV1 5PN
Born September 1952
Director
Appointed 18 Mar 2003
Resigned 25 Mar 2016

GUMMER, Peter Edward

Resigned
Hatherton Croft, CannockWS11 1HH
Born August 1943
Director
Appointed N/A
Resigned 14 Oct 2009

HAWLEY, Melvyn

Resigned
Avenue Farm Old Hay Lane, SheffieldS17 3AT
Born December 1945
Director
Appointed 05 May 1993
Resigned 10 Jan 2000

HAY, Anthony Michael

Resigned
Mossat Farm, ChobhamGU24 8HJ
Born September 1936
Director
Appointed N/A
Resigned 23 Jun 2010

HAY, Peter Laurence

Resigned
Windlesham Grange, WindleshamGU20 6AA
Born March 1950
Director
Appointed N/A
Resigned 01 Oct 2019

MILLER, David William

Resigned
Summer Lake, South CerneyGL7 5LW
Born December 1941
Director
Appointed 01 Jul 2000
Resigned 11 Feb 2013

OGDEN, Nicholas Anthony

Resigned
Godiva Place, CoventryCV1 5PN
Born February 1973
Director
Appointed 23 Sept 2010
Resigned 31 Jan 2025

PARKER, Jane

Resigned
16 Hatherton Croft, CannockWS11 1LD
Born July 1952
Director
Appointed 20 Aug 1998
Resigned 31 Mar 2006

PRIDDLE, Mike

Resigned
42 Sayer Drive, CoventryCV5 9PF
Born May 1959
Director
Appointed 09 Mar 2022
Resigned 01 Nov 2024

STEEPLES, Adrian

Resigned
42 Sayer Drive, CoventryCV5 9PF
Born December 1960
Director
Appointed 01 Oct 2019
Resigned 31 Aug 2022

VAN VLIJMEN, Wichert Charles

Resigned
42 Sayer Drive, CoventryCV5 9PF
Born October 1959
Director
Appointed 01 Oct 2019
Resigned 15 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
Suite 34, 501 Silverside Road, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Sayer Drive, Coventry

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2019

Mr Nicholas Anthony Ogden

Ceased
Unit C, 42 Sayer Drive, CoventryCV5 9PF
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Victor Philip Bellanti

Ceased
Armorial Road, CoventryCV3 6GJ
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Laurence Hay

Ceased
Kennel Lane, WindleshamGU20 6AA
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
7 March 2023
AAMDAAMD
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
28 February 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
28 February 2017
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
287Change of Registered Office
Legacy
28 May 1993
288288
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
30 March 1992
287Change of Registered Office
Legacy
1 February 1992
395Particulars of Mortgage or Charge
Legacy
24 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
14 June 1990
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
11 September 1989
363363
Legacy
11 January 1989
288288
Legacy
24 November 1988
363363
Legacy
24 November 1988
225(1)225(1)
Legacy
15 November 1988
PUC 2PUC 2
Memorandum Articles
28 January 1988
MEM/ARTSMEM/ARTS
Legacy
28 January 1988
288288
Certificate Change Of Name Company
11 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1988
287Change of Registered Office
Incorporation Company
28 October 1987
NEWINCIncorporation