Background WavePink WaveYellow Wave

H & S JOINERY LIMITED (04469787)

H & S JOINERY LIMITED (04469787) is an active UK company. incorporated on 25 June 2002. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). H & S JOINERY LIMITED has been registered for 23 years. Current directors include HUDSON, Steven, SEDDON, Jonathan Frank, VALENTINE, Antony James.

Company Number
04469787
Status
active
Type
ltd
Incorporated
25 June 2002
Age
23 years
Address
Birchwood One Business Park Dewhurst Road, Warrington, WA3 7GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
HUDSON, Steven, SEDDON, Jonathan Frank, VALENTINE, Antony James
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & S JOINERY LIMITED

H & S JOINERY LIMITED is an active company incorporated on 25 June 2002 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). H & S JOINERY LIMITED was registered 23 years ago.(SIC: 16230)

Status

active

Active since 23 years ago

Company No

04469787

LTD Company

Age

23 Years

Incorporated 25 June 2002

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Birchwood One Business Park Dewhurst Road Birchwood Warrington, WA3 7GB,

Previous Addresses

C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB
From: 31 October 2013To: 25 May 2016
3 Cinnamon Park, Crab Lane Fearnhead Warrington England WA2 0XP
From: 25 June 2002To: 31 October 2013
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Secretary
Appointed 01 Jan 2007

HUDSON, Steven

Active
Dewhurst Road, WarringtonWA3 7GB
Born July 1964
Director
Appointed 27 Aug 2002

SEDDON, Jonathan Frank

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 25 Jun 2002

VALENTINE, Antony James

Active
Dewhurst Road, WarringtonWA3 7GB
Born August 1974
Director
Appointed 17 May 2006

COOK, Sarah Jane

Resigned
Cherry Tree Cottage, OrmskirkL40 8JE
Secretary
Appointed 17 May 2006
Resigned 01 Jan 2007

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Secretary
Appointed 25 Jun 2002
Resigned 18 May 2005

MCLAUGHLIN, Stuart

Resigned
36 Heathcote Avenue, StockportSK4 2QF
Secretary
Appointed 18 May 2005
Resigned 17 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2002
Resigned 25 Jun 2002

HANDLEY, David Michael

Resigned
Manor House, Holmes ChapelCW4 8AF
Born November 1955
Director
Appointed 27 Aug 2002
Resigned 01 May 2014

Persons with significant control

2

Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023
Thwaites Close, BlackburnBB1 2QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
353353
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
88(2)R88(2)R
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
26 June 2002
288bResignation of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation