Background WavePink WaveYellow Wave

HAESCO LIMITED (04864721)

HAESCO LIMITED (04864721) is an active UK company. incorporated on 13 August 2003. with registered office in Prescot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HAESCO LIMITED has been registered for 22 years. Current directors include DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John and 6 others.

Company Number
04864721
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
Oak House Overbrook Lane, Prescot, L34 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John, MARQUES, Nuno Miguel Rodrigues Terras, MOORE, Ian, NUNES, Fernando Daniel Leocádio Campos, QUINN, Michael John, STEPHEN, Stuart Daniel, WARD, Stuart
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAESCO LIMITED

HAESCO LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Prescot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HAESCO LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

04864721

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Oak House Overbrook Lane Knowsley Prescot, L34 9FB,

Previous Addresses

Aardvarc Electrical Engineers 10 Victoria Industrial Estate Hebburn NE31 1UB England
From: 23 February 2021To: 16 January 2026
14 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY England
From: 17 April 2020To: 23 February 2021
Unit 6 117 Oak Drive Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB
From: 23 February 2012To: 17 April 2020
Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 13 August 2003To: 23 February 2012
Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jul 13
Loan Secured
May 14
Director Left
Jun 14
Loan Secured
Mar 15
Loan Cleared
May 16
Owner Exit
Aug 17
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Loan Cleared
Sept 20
Funding Round
Nov 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Owner Exit
Mar 26
1
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

DE SOUSA DUQUE SARAMAGO, Ricardo Jorge

Active
1700-031, Lisbon
Born December 1977
Director
Appointed 14 Jan 2026

DOWELL, Paul Anthony

Active
Victoria Road West, HebburnNE31 1UB
Born July 1964
Director
Appointed 14 Jan 2026

LENNEY, Darren John

Active
Victoria Road West, HebburnNE31 1UB
Born May 1969
Director
Appointed 14 Jan 2026

MARQUES, Nuno Miguel Rodrigues Terras

Active
Rua Palácio Do Gelo, Viseu
Born October 1975
Director
Appointed 14 Jan 2026

MOORE, Ian

Active
Overbrook Lane, PrescotL34 9FB
Born September 1976
Director
Appointed 14 Jan 2026

NUNES, Fernando Daniel Leocádio Campos

Active
Rua Do Palácio Do Gelo, Viseu
Born November 1996
Director
Appointed 14 Jan 2026

QUINN, Michael John

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 14 Jan 2026

STEPHEN, Stuart Daniel

Active
Victoria Road West, HebburnNE31 1UB
Born September 1971
Director
Appointed 14 Jan 2026

WARD, Stuart

Active
Overbrook Lane, PrescotL34 9FB
Born April 1979
Director
Appointed 14 Jan 2026

ANDERMAN, Simon Martin

Resigned
Les Aroles, Vaud
Secretary
Appointed 13 Aug 2003
Resigned 09 Jan 2008

VERRIER, Carol

Resigned
21 Churchfields, BordonGU35 9PJ
Secretary
Appointed 09 Jan 2008
Resigned 13 Feb 2020

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

ANDERMAN, Simon Martin

Resigned
Les Aroles, Vaud
Born January 1968
Director
Appointed 13 Aug 2003
Resigned 09 Jan 2008

BRADNAM, Harvey John

Resigned
57 London Road, CamberleyGU15 3UG
Born September 1969
Director
Appointed 11 Jul 2013
Resigned 13 Jun 2014

CHURCH, Theodore Hutchinson

Resigned
600 Industrial Avenue, Vermont 05478
Born February 1925
Director
Appointed 09 Jan 2008
Resigned 23 Dec 2008

VERRIER, John Alun, Dr

Resigned
21 Churchfields, BordonGU35 9PJ
Born June 1961
Director
Appointed 13 Aug 2003
Resigned 13 Feb 2020

WAKINSHAW, Paul Richard

Resigned
117 Oak Drive, KidderminterDY10 4JB
Born October 1980
Director
Appointed 13 Feb 2020
Resigned 14 Jan 2026

Persons with significant control

7

1 Active
6 Ceased
Victoria Road West, HebburnNE31 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2026

Mr Darren Lenney

Ceased
Overbrook Lane, PrescotL34 9FB
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2020
Ceased 20 Jan 2026

Mr Stuart Daniel Stephen

Ceased
10 Victoria Industrial Estate, HebburnNE31 1UB
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2020
Ceased 14 Jan 2026

Mr Paul Anthony Dowell

Ceased
10 Victoria Industrial Estate, HebburnNE31 1UB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2020
Ceased 14 Jan 2026
West Quay Business Park, SunderlandSR5 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 11 Mar 2020
Hartlebury Trading Estate, KidderminsterDY10 4JB

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 12 Feb 2020

Dr John Alun Verrier

Ceased
Kingsley, BordonGU35 9PJ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Aug 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Resolution
22 January 2026
RESOLUTIONSResolutions
Memorandum Articles
22 January 2026
MAMA
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 December 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 December 2025
RP04CS01RP04CS01
Resolution
1 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2025
CC04CC04
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
288bResignation of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation