Background WavePink WaveYellow Wave

HUNWICK ENGINEERING LIMITED (08203084)

HUNWICK ENGINEERING LIMITED (08203084) is an active UK company. incorporated on 5 September 2012. with registered office in Gosfield. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. HUNWICK ENGINEERING LIMITED has been registered for 13 years. Current directors include POULTER, Barry Tony, WARREN, Tony David.

Company Number
08203084
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
Maple Unit Gosfield Business Park, Gosfield, CO9 1SA
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
POULTER, Barry Tony, WARREN, Tony David
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNWICK ENGINEERING LIMITED

HUNWICK ENGINEERING LIMITED is an active company incorporated on 5 September 2012 with the registered office located in Gosfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. HUNWICK ENGINEERING LIMITED was registered 13 years ago.(SIC: 25110)

Status

active

Active since 13 years ago

Company No

08203084

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TRANSPORTER ENGINEERING LIMITED
From: 21 November 2012To: 3 April 2017
BIDEAWHILE 700 LIMITED
From: 5 September 2012To: 21 November 2012
Contact
Address

Maple Unit Gosfield Business Park The Old Airfield Gosfield, CO9 1SA,

Previous Addresses

Unit 4-7 the Old Airfield Gosfield Halstead Essex CO9 1SA
From: 17 June 2014To: 27 September 2018
Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 5 September 2012To: 17 June 2014
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Feb 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Funding Round
Jan 20
Director Left
Jul 20
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

POULTER, Barry Tony

Active
Gosfield Business Park, GosfieldCO9 1SA
Born April 1971
Director
Appointed 11 Mar 2024

WARREN, Tony David

Active
Gosfield Business Park, GosfieldCO9 1SA
Born February 1984
Director
Appointed 20 Aug 2025

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 05 Sept 2012
Resigned 17 Jun 2014

BECK, Andrew Charles

Resigned
The Old Airfield, HalsteadCO9 1SA
Born October 1969
Director
Appointed 18 May 2015
Resigned 24 Mar 2016

HAZELHURST, Russell

Resigned
The Old Airfield, HalsteadCO9 1SA
Born December 1967
Director
Appointed 17 Jun 2014
Resigned 18 May 2015

HILLS, Darren

Resigned
Gosfield Business Park, GosfieldCO9 1SA
Born September 1973
Director
Appointed 01 Feb 2018
Resigned 20 Aug 2025

KETLEY, William Robert Charles

Resigned
Gosfield Business Park, GosfieldCO9 1SA
Born June 1981
Director
Appointed 27 Sept 2018
Resigned 30 Jun 2020

KNOWLES, Mark William

Resigned
The Old Airfield, HalsteadCO9 1SA
Born April 1967
Director
Appointed 24 Mar 2016
Resigned 01 Feb 2018

PLEDGER, Shaun Robert

Resigned
Gosfield Business Park, GosfieldCO9 1SA
Born July 1967
Director
Appointed 27 Sept 2018
Resigned 05 Mar 2024

THOMPSON, Nigel Howard

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 05 Sept 2012
Resigned 17 Jun 2014

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 05 Sept 2012
Resigned 17 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Dane Street, Bishop's StortfordCM23 3BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2019
Ceased 05 Mar 2024
The Old Airfield, HalsteadCO9 1SA

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
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Resolution
15 March 2024
RESOLUTIONSResolutions
Memorandum Articles
15 March 2024
MAMA
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2019
PSC09Update to PSC Statements
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2012
NEWINCIncorporation