Company NameHainenko Limited
Company StatusActive
Company Number01096654
CategoryPrivate Limited Company
Incorporation Date16 February 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Douglas Edward John Ashpole
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(18 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Oakwood Park Road
Southgate
London
N14 6QA
Director NameMr Hans Peter Laubis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 1991(18 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284 Chase Road
London
N14 6HF
Director NameMr Neil Christopher Thomas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(41 years after company formation)
Appointment Duration10 years, 2 months
RoleCommercial Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address284 Chase Road
London
N14 6HF
Secretary NameMrs Lindsey Kim Fallon
StatusCurrent
Appointed17 February 2014(41 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address284 Chase Road
London
N14 6HF
Director NameGladys Eileen Ashpole
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Oakwood Park Road
London
N14 6QA
Secretary NameGladys Eileen Ashpole
NationalityBritish
StatusResigned
Appointed01 May 1991(18 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Oakwood Park Road
London
N14 6QA

Contact

Websitewww.hainenko.com
Email address[email protected]
Telephone020 88828734
Telephone regionLondon

Location

Registered Address284 Chase Road
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Douglas Ashpole
100.00%
Ordinary

Financials

Year2014
Turnover£15,489,411
Gross Profit£3,097,101
Net Worth£3,850,694
Cash£221,997
Current Liabilities£3,832,966

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

19 October 2004Delivered on: 21 October 2004
Satisfied on: 8 October 2011
Persons entitled: Blue Star Engineering Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the companys right title and interest in the the deposit fund and all other sums from time to time.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 May 2023Group of companies' accounts made up to 31 August 2022 (31 pages)
30 August 2022Group of companies' accounts made up to 31 August 2021 (31 pages)
8 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
28 May 2021Full accounts made up to 31 August 2020 (24 pages)
11 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
20 May 2020Full accounts made up to 31 August 2019 (23 pages)
5 September 2019Change of details for Mr Douglas Edward John Ashpole as a person with significant control on 6 June 2019 (2 pages)
5 September 2019Notification of Yao Changyin as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 100
(3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
24 May 2019Full accounts made up to 31 August 2018 (23 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 August 2018Director's details changed for Mr Hans Peter Laubis on 30 August 2018 (2 pages)
31 May 2018Full accounts made up to 31 August 2017 (23 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
18 May 2017Full accounts made up to 31 August 2016 (23 pages)
18 May 2017Full accounts made up to 31 August 2016 (23 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 June 2016Full accounts made up to 31 August 2015 (20 pages)
6 June 2016Full accounts made up to 31 August 2015 (20 pages)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
27 October 2015Director's details changed for Mr Hans Peter Laubis on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Hans Peter Laubis on 27 October 2015 (2 pages)
19 May 2015Full accounts made up to 31 August 2014 (19 pages)
19 May 2015Full accounts made up to 31 August 2014 (19 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
21 May 2014Full accounts made up to 31 August 2013 (19 pages)
21 May 2014Full accounts made up to 31 August 2013 (19 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
18 February 2014Appointment of Mr Neil Christopher Thomas as a director (2 pages)
18 February 2014Appointment of Mr Neil Christopher Thomas as a director (2 pages)
17 February 2014Termination of appointment of Gladys Ashpole as a director (1 page)
17 February 2014Appointment of Mrs Lindsey Kim Fallon as a secretary (2 pages)
17 February 2014Termination of appointment of Gladys Ashpole as a secretary (1 page)
17 February 2014Termination of appointment of Gladys Ashpole as a secretary (1 page)
17 February 2014Termination of appointment of Gladys Ashpole as a director (1 page)
17 February 2014Appointment of Mrs Lindsey Kim Fallon as a secretary (2 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
26 April 2013Full accounts made up to 31 August 2012 (21 pages)
26 April 2013Full accounts made up to 31 August 2012 (21 pages)
23 May 2012Full accounts made up to 31 August 2011 (19 pages)
23 May 2012Full accounts made up to 31 August 2011 (19 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Full accounts made up to 31 August 2010 (19 pages)
1 June 2011Full accounts made up to 31 August 2010 (19 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Hans Peter Laubis on 1 May 2011 (2 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Hans Peter Laubis on 1 May 2011 (2 pages)
9 May 2011Director's details changed for Hans Peter Laubis on 1 May 2011 (2 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Gladys Eileen Ashpole on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Hans Peter Laubis on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Gladys Eileen Ashpole on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Hans Peter Laubis on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Gladys Eileen Ashpole on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Hans Peter Laubis on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 31 August 2009 (19 pages)
20 May 2010Full accounts made up to 31 August 2009 (19 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 April 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
24 April 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 April 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
21 April 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
20 June 2007Return made up to 01/05/07; no change of members (7 pages)
20 June 2007Return made up to 01/05/07; no change of members (7 pages)
3 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
3 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
5 July 2006Full accounts made up to 31 August 2005 (21 pages)
24 May 2006Return made up to 01/05/06; full list of members (7 pages)
24 May 2006Return made up to 01/05/06; full list of members (7 pages)
7 June 2005Full accounts made up to 31 August 2004 (20 pages)
7 June 2005Full accounts made up to 31 August 2004 (20 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (7 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
6 July 2004Full accounts made up to 31 August 2003 (20 pages)
6 July 2004Full accounts made up to 31 August 2003 (20 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
16 July 2003Full accounts made up to 31 August 2002 (18 pages)
16 July 2003Full accounts made up to 31 August 2002 (18 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
3 May 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
3 May 2002Accounts for a medium company made up to 31 August 2001 (17 pages)
16 May 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
16 May 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
27 April 2001Return made up to 01/05/01; full list of members (7 pages)
27 April 2001Return made up to 01/05/01; full list of members (7 pages)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
3 April 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
14 May 1999Return made up to 01/05/99; no change of members (4 pages)
14 May 1999Return made up to 01/05/99; no change of members (4 pages)
8 April 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
8 April 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
10 March 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
10 March 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
2 June 1997Full accounts made up to 31 July 1996 (14 pages)
2 June 1997Full accounts made up to 31 July 1996 (14 pages)
15 May 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
15 May 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
30 April 1997Return made up to 01/05/97; full list of members (6 pages)
30 April 1997Return made up to 01/05/97; full list of members (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 90 oakwood park road london N14 6QA (1 page)
25 July 1996Registered office changed on 25/07/96 from: 90 oakwood park road london N14 6QA (1 page)
4 June 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
4 June 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
8 May 1996Return made up to 01/05/96; no change of members (4 pages)
8 May 1996Return made up to 01/05/96; no change of members (4 pages)
24 May 1995Accounts for a medium company made up to 31 July 1994 (15 pages)
24 May 1995Accounts for a medium company made up to 31 July 1994 (15 pages)
3 May 1995Return made up to 01/05/95; no change of members (4 pages)
3 May 1995Return made up to 01/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 March 1991New director appointed (2 pages)
8 August 1986Return made up to 22/07/86; full list of members (4 pages)
16 February 1973Certificate of incorporation (1 page)
16 February 1973Certificate of incorporation (1 page)