Company NameH.D. & R.D.Electrical & Mechanical Engineers Limited
DirectorsCraig Paul Ellis and Dean William Marsh
Company StatusActive
Company Number01048304
CategoryPrivate Limited Company
Incorporation Date4 April 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Paul Ellis
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMr Dean William Marsh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Harlow
Essex
CM17 0ET
Director NameDoreen Janet Shimmen
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleSecretary
Correspondence AddressValleyview
Roydon Road
Harlow
Essex
CM19 5DT
Director NameMr Anthony Paul Shimmen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 September 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Flinders Close
St Albans
Hertfordshire
AL1 5SZ
Director NameMr Harold Derek Shimmen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 September 2021)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressValleyview
Roydon Road
Harlow
Essex
CM19 5DT
Secretary NameDoreen Janet Shimmen
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressValleyview
Roydon Road
Harlow
Essex
CM19 5DT
Secretary NameAnn Elizabeth Shimmen
NationalityBritish
StatusResigned
Appointed01 December 2003(31 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2009)
RoleCompany Director
Correspondence Address29 St Johns Road
Epping
Essex
CM16 5DW

Contact

Telephone01992 577933
Telephone regionLea Valley

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

101 at £1Anthony Paul Shimmen
100.00%
Ordinary

Financials

Year2014
Net Worth£186,737
Cash£34,099
Current Liabilities£14,783

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 19 December 2023 with updates (4 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
15 March 2022Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to Summit House Horsecroft Road Harlow Essex CM19 5BN on 15 March 2022 (1 page)
17 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
12 October 2021Termination of appointment of Harold Derek Shimmen as a director on 30 September 2021 (1 page)
12 October 2021Appointment of Mr Craig Paul Ellis as a director on 30 September 2021 (2 pages)
12 October 2021Appointment of Mr Dean William Marsh as a director on 30 September 2021 (2 pages)
12 October 2021Cessation of Anthony Paul Shimmen as a person with significant control on 30 September 2021 (1 page)
12 October 2021Termination of appointment of Anthony Paul Shimmen as a director on 30 September 2021 (1 page)
12 October 2021Notification of Hd & Rd Electrical Holdings Ltd as a person with significant control on 30 September 2021 (2 pages)
11 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
31 March 2021Change of details for Mr Anthony Paul Shimmen as a person with significant control on 15 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Anthony Paul Shimmen on 15 March 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 November 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
14 November 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
9 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 101
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 101
(4 pages)
9 January 2015Director's details changed for Mr Anthony Paul Shimmen on 29 October 2014 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 101
(4 pages)
9 January 2015Director's details changed for Mr Anthony Paul Shimmen on 29 October 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2010Termination of appointment of Ann Shimmen as a secretary (1 page)
10 February 2010Director's details changed for Mr Harold Derek Shimmen on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Anthony Paul Shimmen on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Termination of appointment of Ann Shimmen as a secretary (1 page)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Anthony Paul Shimmen on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Harold Derek Shimmen on 31 December 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 January 2004New secretary appointed (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2003Registered office changed on 29/05/03 from: 9/10 service bays the stow harlow essex CM20 3AB (1 page)
29 May 2003Registered office changed on 29/05/03 from: 9/10 service bays the stow harlow essex CM20 3AB (1 page)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 April 1972Incorporation (14 pages)