Company NameHRS Heat Exchangers Limited
Company StatusActive
Company Number03315082
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Previous NameM. Bonner (Moving) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Mark El Baroudi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed19 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr John Allen Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Ian Christopher Sheriff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(25 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Ian Christopher Sheriff
StatusCurrent
Appointed30 January 2024(26 years, 12 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Steven Edward Pither
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(5 months, 3 weeks after company formation)
Appointment Duration23 years, 12 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameClair Reeve
NationalityBritish
StatusResigned
Appointed29 July 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address8 Chichester Way
Garston
Watford
Hertfordshire
WD2 7NY
Secretary NameMr Robert Michael Twydle
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 4 months after company formation)
Appointment Duration22 years (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Radius House 51 Clarendon Road
Watford
WD17 1HP
Director NameMr Paul Michael Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Paul Michael Wright
StatusResigned
Appointed20 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitehrs.co.uk
Telephone024 10744423
Telephone regionCoventry

Location

Registered Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Hrs Investments LTD
99.99%
Ordinary
1 at £1Steven Edward Pither
0.01%
Ordinary

Financials

Year2014
Net Worth£865,637
Cash£639,365
Current Liabilities£2,731,685

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

21 July 2022Delivered on: 11 August 2022
Persons entitled: Axis Trustee Services Limited

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 22 July 2021
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details.
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 January 2010Delivered on: 23 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2006Delivered on: 5 September 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 January 1998Delivered on: 24 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000 credited to account number/designation 91010447 with the bank and any addition to that deposit and any deposit from time to time of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it.
Outstanding

Filing History

10 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
21 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
30 January 2023Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages)
5 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
11 August 2022Registration of charge 033150820006, created on 21 July 2022 (46 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
8 September 2021Satisfaction of charge 2 in full (4 pages)
24 August 2021Satisfaction of charge 3 in full (4 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2021Memorandum and Articles of Association (13 pages)
30 July 2021Appointment of Mr Paul Michael Wright as a director on 20 July 2021 (2 pages)
28 July 2021Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages)
28 July 2021Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page)
28 July 2021Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page)
28 July 2021Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page)
28 July 2021Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages)
28 July 2021Appointment of Mr David Simon Williamson as a director on 20 July 2021 (2 pages)
22 July 2021Registration of charge 033150820005, created on 20 July 2021 (42 pages)
20 July 2021Appointment of Mr Mark El Baroudi as a director on 19 July 2021 (2 pages)
26 April 2021Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page)
11 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (11 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
3 December 2018Satisfaction of charge 033150820004 in full (1 page)
3 December 2018Satisfaction of charge 1 in full (2 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
23 August 2016Full accounts made up to 31 December 2015 (10 pages)
23 August 2016Full accounts made up to 31 December 2015 (10 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
1 March 2016Registration of charge 033150820004, created on 29 February 2016 (4 pages)
1 March 2016Registration of charge 033150820004, created on 29 February 2016 (4 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 February 2014Secretary's details changed for Mr Robert Michael Twydle on 8 July 2013 (1 page)
7 February 2014Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(4 pages)
7 February 2014Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(4 pages)
7 February 2014Secretary's details changed for Mr Robert Michael Twydle on 8 July 2013 (1 page)
7 February 2014Secretary's details changed for Mr Robert Michael Twydle on 8 July 2013 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Full accounts made up to 31 December 2010 (16 pages)
13 February 2012Full accounts made up to 31 December 2010 (16 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Register(s) moved to registered office address (1 page)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Register(s) moved to registered office address (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
11 March 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
11 March 2010Register inspection address has been changed (1 page)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Registered office changed on 23/07/2008 from hrs house 10-12 caxton way watford business park watford hertfordshire WD1 8UA (1 page)
23 July 2008Registered office changed on 23/07/2008 from hrs house 10-12 caxton way watford business park watford hertfordshire WD1 8UA (1 page)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 February 2007Return made up to 07/02/07; full list of members (6 pages)
27 February 2007Return made up to 07/02/07; full list of members (6 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
16 May 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 March 2005Return made up to 07/02/05; full list of members (6 pages)
7 March 2005Return made up to 07/02/05; full list of members (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 February 2004Return made up to 07/02/04; full list of members (6 pages)
4 February 2004Return made up to 07/02/04; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
10 March 2003Return made up to 07/02/03; full list of members (6 pages)
10 March 2003Return made up to 07/02/03; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 April 2001Return made up to 07/02/01; full list of members (6 pages)
2 April 2001Return made up to 07/02/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 March 2000Return made up to 07/02/00; full list of members (6 pages)
24 March 2000Return made up to 07/02/00; full list of members (6 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
30 March 1999Return made up to 07/02/99; no change of members (4 pages)
30 March 1999Return made up to 07/02/99; no change of members (4 pages)
2 December 1998Full accounts made up to 30 June 1998 (14 pages)
2 December 1998Full accounts made up to 30 June 1998 (14 pages)
20 May 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
20 May 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
26 March 1998Return made up to 07/02/98; full list of members (6 pages)
26 March 1998Return made up to 07/02/98; full list of members (6 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 372 old street london EC1V 9LT (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 372 old street london EC1V 9LT (1 page)
15 August 1997Nc inc already adjusted 04/08/97 (1 page)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1997Nc inc already adjusted 04/08/97 (1 page)
15 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 August 1997Ad 04/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1997Ad 04/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 August 1997Company name changed M. bonner (moving) LIMITED\certificate issued on 04/08/97 (2 pages)
4 August 1997Company name changed M. bonner (moving) LIMITED\certificate issued on 04/08/97 (2 pages)
7 February 1997Incorporation (12 pages)
7 February 1997Incorporation (12 pages)