Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HMI 1 2017 LIMITED
Company Information for

HMI 1 2017 LIMITED

32 JUDGES DRIVE, LIVERPOOL, MERSEYSIDE, L6 7UB,
Company Registration Number
02846087
Private Limited Company
Active

Company Overview

About Hmi 1 2017 Ltd
HMI 1 2017 LIMITED was founded on 1993-08-19 and has its registered office in Liverpool. The organisation's status is listed as "Active". Hmi 1 2017 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HMI 1 2017 LIMITED
 
Legal Registered Office
32 JUDGES DRIVE
LIVERPOOL
MERSEYSIDE
L6 7UB
Other companies in NE29
 
Telephone0191 257 2217
 
Previous Names
JOHN LILLEY & GILLIE LIMITED18/01/2017
Filing Information
Company Number 02846087
Company ID Number 02846087
Date formed 1993-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/01/2017
Account next due 30/09/2018
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-14 16:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMI 1 2017 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HMI 1 2017 LIMITED

Current Directors
Officer Role Date Appointed
JAMES BURNES ANDERSON
Director 2015-09-21
DERMOT CHRISTOPHER DALY
Director 2015-09-21
RICHARD ARTHUR PILKINGTON
Director 2009-05-26
THOMAS HENRY MILBORNE SWINNERTON PILKINGTON
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN HEATHCOTE
Director 2006-09-01 2017-01-05
MALCOLM EDWARD JOHN BOYD
Director 2007-10-05 2015-09-22
JOHN ANDREW WATSON
Director 2012-06-06 2015-09-22
TOM HAYES
Director 2011-04-01 2013-05-08
ERIK KLITGAARD
Director 1993-10-28 2012-11-21
DAVID LEWIS EDWARDS
Director 2007-10-05 2012-03-30
ANTHONY CHRISTOPHER TAYLOR
Company Secretary 2010-12-13 2011-07-29
ANTHONY CHRISTOPHER TAYLOR
Director 2001-08-31 2011-07-29
CHARENTE SERVICES LIMITED
Company Secretary 2002-06-28 2010-12-13
HARRY GILBERT
Director 2006-02-01 2009-05-26
STEVEN WILLIAM SHANNON
Director 2007-10-05 2008-02-01
GRAHAM KNIGHT
Director 1999-06-03 2006-11-23
KEITH APPLETON
Director 1999-06-03 2006-02-07
PETER BRUCE MORTON
Director 2002-04-01 2006-02-01
CHRISTOPHER HUMPHREY TURNBULL
Director 1993-10-28 2002-07-17
COLIN PETER LANGFORD
Company Secretary 1999-06-03 2002-06-28
MICHAEL ANTHONY SEAFORD
Director 1999-06-03 2002-01-21
TIMOTHY KENNETH BROOKE-HOLLIDGE
Director 1999-06-03 2001-03-14
JOHN ALEXANDER JORDAN
Company Secretary 1996-01-18 1999-06-03
JOHN CALDER GILLIE
Director 1993-10-29 1999-06-02
WILLEM FREDERICK VAN NOORTWIJK
Director 1994-02-08 1995-12-08
DENNIS MIDDLEMASS
Company Secretary 1993-10-28 1995-09-29
DICKINSON DEES
Nominated Secretary 1993-08-19 1993-10-28
TIMOTHY JAMES CARE
Nominated Director 1993-08-19 1993-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BURNES ANDERSON ENVIRTUAL ESALES SPV LIMITED Director 2015-01-08 CURRENT 2014-08-11 Liquidation
JAMES BURNES ANDERSON HARRISON MARITIME INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-04-29 Active - Proposal to Strike off
JAMES BURNES ANDERSON ENVIRTUAL LIMITED Director 2013-06-12 CURRENT 2013-04-23 Liquidation
JAMES BURNES ANDERSON HARRISON MARITIME (HOLDINGS) LIMITED Director 2010-12-13 CURRENT 2010-06-17 Dissolved 2015-12-30
DERMOT CHRISTOPHER DALY HARRISON MARITIME INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-04-29 Active - Proposal to Strike off
DERMOT CHRISTOPHER DALY HARRISON MARITIME (HOLDINGS) LIMITED Director 2010-12-13 CURRENT 2010-06-17 Dissolved 2015-12-30
DERMOT CHRISTOPHER DALY THE LEDBURY HUNT LIMITED Director 2009-10-27 CURRENT 2000-10-30 Active
DERMOT CHRISTOPHER DALY COUNTRYSIDE LEARNING Director 2007-04-03 CURRENT 1986-03-07 Active
RICHARD ARTHUR PILKINGTON STACKALLEN LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
RICHARD ARTHUR PILKINGTON KW LIVESTOCK TRADING LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
RICHARD ARTHUR PILKINGTON HEATHFIELD SCHOOL Director 2017-01-13 CURRENT 1955-10-26 Active
RICHARD ARTHUR PILKINGTON NOTTINGHAM RACECOURSE COMPANY LIMITED Director 2016-08-31 CURRENT 1967-05-23 Active
RICHARD ARTHUR PILKINGTON THOMAS WALKER & SON LIMITED Director 2011-07-08 CURRENT 2002-06-18 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON NECO MARINE SYSTEMS LIMITED Director 2011-07-08 CURRENT 2002-06-18 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON HMI 3 2017 LIMITED Director 2011-07-08 CURRENT 1932-08-25 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON BURLEIGH LIMITED Director 2011-07-08 CURRENT 1943-09-18 Active - Proposal to Strike off
RICHARD ARTHUR PILKINGTON SESTREL LIMITED Director 2011-07-08 CURRENT 1985-04-18 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON SESTREL INTERNATIONAL LIMITED Director 2011-07-08 CURRENT 1993-07-28 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON HMI 2 2017 LIMITED Director 2011-07-08 CURRENT 1998-06-02 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON HENRY BROWNE & SON LIMITED Director 2011-07-08 CURRENT 1985-04-24 Dissolved 2017-12-12
RICHARD ARTHUR PILKINGTON CHERNIKEEFF INSTRUMENTS LIMITED Director 2011-07-08 CURRENT 2002-06-18 Dissolved 2017-11-14
RICHARD ARTHUR PILKINGTON HARRISON MARITIME (HOLDINGS) LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2015-12-30
RICHARD ARTHUR PILKINGTON HARRISON MARITIME LIMITED Director 2010-06-10 CURRENT 2010-06-10 Dissolved 2017-02-28
RICHARD ARTHUR PILKINGTON STACKALLEN PROPERTIES LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
RICHARD ARTHUR PILKINGTON DPM (UK) LTD Director 2009-05-26 CURRENT 1984-12-21 Dissolved 2016-06-28
RICHARD ARTHUR PILKINGTON CHARENTE LIMITED Director 2000-01-01 CURRENT 1884-12-16 Liquidation
THOMAS HENRY MILBORNE SWINNERTON PILKINGTON STACKALLEN LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
THOMAS HENRY MILBORNE SWINNERTON PILKINGTON KW LIVESTOCK TRADING LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
THOMAS HENRY MILBORNE SWINNERTON PILKINGTON HARRISON MARITIME INDUSTRIES LIMITED Director 2013-06-27 CURRENT 2013-04-29 Active - Proposal to Strike off
THOMAS HENRY MILBORNE SWINNERTON PILKINGTON HARRISON MARITIME (HOLDINGS) LIMITED Director 2010-12-13 CURRENT 2010-06-17 Dissolved 2015-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-25SOAS(A)Voluntary dissolution strike-off suspended
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-26DS01Application to strike the company off the register
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Port No 6 Port of Liverpool Building Pier Head Liverpool L3 1BY United Kingdom
2017-09-05AA05/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES
2017-07-28PSC02Notification of Harrison Maritime Industries Limited as a person with significant control on 2016-04-06
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM 8 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HEATHCOTE
2017-01-18RES15CHANGE OF COMPANY NAME 18/01/17
2017-01-18CERTNMCOMPANY NAME CHANGED JOHN LILLEY & GILLIE LIMITED CERTIFICATE ISSUED ON 18/01/17
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 174492
2016-07-05AR0128/05/16 ANNUAL RETURN FULL LIST
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOYD
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2015-09-21AP01DIRECTOR APPOINTED SIR THOMAS HENRY MILBORNE SWINNERTON PILKINGTON
2015-09-21AP01DIRECTOR APPOINTED MR DERMOT CHRISTOPHER DALY
2015-09-21AP01DIRECTOR APPOINTED MR JAMES BURNES ANDERSON
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 174492
2015-06-24AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-24CH01Director's details changed for Mr Glenn Heathcote on 2013-08-18
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 174492
2014-06-11AR0128/05/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM Port of Liverpool Building 2nd Floor Pier Head Liverpool Merseyside L3 1BY
2013-08-13AR0128/05/13 ANNUAL RETURN FULL LIST
2013-08-13CH01Director's details changed for Mr Richard Arthur Pilkington on 2013-05-07
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TOM HAYES
2013-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-02SH0125/03/13 STATEMENT OF CAPITAL GBP 224492
2012-12-06SH1906/12/12 STATEMENT OF CAPITAL GBP 50100
2012-12-06SH20STATEMENT BY DIRECTORS
2012-12-06CAP-SSSOLVENCY STATEMENT DATED 26/11/12
2012-12-06RES13CAP REDEMPTION RESERVE 26/11/2012
2012-12-06RES06REDUCE ISSUED CAPITAL 26/11/2012
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIK KLITGAARD
2012-06-19AR0128/05/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MR JOHN ANDREW WATSON
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY TAYLOR
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0128/05/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED TOM HAYES
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HEATHCOTE / 09/05/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALOM EDWARD JOHN BOYD / 28/04/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PILKINGTON / 01/02/2011
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY CHARENTE SERVICES LIMITED
2011-01-14AP03SECRETARY APPOINTED ANTHONY CHRISTOPHER TAYLOR
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-17MEM/ARTSARTICLES OF ASSOCIATION
2010-12-17RES01ALTER ARTICLES 08/12/2010
2010-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-17SH0108/12/10 STATEMENT OF CAPITAL GBP 2322000
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN HEATHCOTE / 22/11/2010
2010-06-10AR0128/05/10 FULL LIST
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARENTE SERVICES LIMITED / 27/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK KLITGAARD / 27/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS EDWARDS / 27/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALOM EDWARD JOHN BOYD / 27/05/2010
2010-01-20SH0111/12/09 STATEMENT OF CAPITAL GBP 400000
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES13S.551 ALLOTMENT RIGHTS 11/12/2009
2010-01-05RES01ALTER ARTICLES 11/12/2009
2009-06-18363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR HARRY GILBERT
2009-06-09288aDIRECTOR APPOINTED RICHARD ARTHUR PILKINGTON
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-06288bDIRECTOR RESIGNED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-06-21363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to HMI 1 2017 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HMI 1 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-12-10 Satisfied CHARENTE LIMITED
SINGLE DEBENTURE 1993-11-16 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of HMI 1 2017 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HMI 1 2017 LIMITED owns 1 domain names.

lilleyandgillie.co.uk  

Trademarks
We have not found any records of HMI 1 2017 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HMI 1 2017 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2015-03-16 GBP £998 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2015-03-16 GBP £998 EQUIP/FURNITURE/MATERIALS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HMI 1 2017 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMI 1 2017 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMI 1 2017 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.