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

HEYMARK METALS LIMITED

C/O Ford Campbell Freedman 2nd Floor, 33 Park Place, Leeds, LS1 2RY,
Company Registration Number
01527056
Private Limited Company
Active

Company Overview

About Heymark Metals Ltd
HEYMARK METALS LIMITED was founded on 1980-11-07 and has its registered office in Leeds. The organisation's status is listed as "Active". Heymark Metals 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
HEYMARK METALS LIMITED
 
Legal Registered Office
C/O Ford Campbell Freedman 2nd Floor
33 Park Place
Leeds
LS1 2RY
Other companies in YO51
 
Filing Information
Company Number 01527056
Company ID Number 01527056
Date formed 1980-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183099637  
Last Datalog update: 2024-05-13 11:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYMARK METALS 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 HEYMARK METALS LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID WARDALL
Company Secretary 1991-06-01
ADRIAN PETER HEYES
Director 1991-05-30
STUART DAVID WARDALL
Director 1991-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PETER HEYES
Company Secretary 1991-05-30 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID WARDALL BIOMATERIALS LIMITED Company Secretary 1991-01-30 CURRENT 1986-08-01 Dissolved 2014-02-18
ADRIAN PETER HEYES BIOMATERIALS LIMITED Director 1991-01-30 CURRENT 1986-08-01 Dissolved 2014-02-18
STUART DAVID WARDALL BIOMATERIALS LIMITED Director 1991-01-30 CURRENT 1986-08-01 Dissolved 2014-02-18

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
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM Becklands Close Bar Lane Industrial Estate Roecliffe, Boroughbridge, York North Yorkshire YO51 9NR
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015270560012
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-03AA31/07/17 TOTAL EXEMPTION FULL
2018-02-03AA31/07/17 TOTAL EXEMPTION FULL
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 9999
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 9999
2016-05-31AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-27AR0113/05/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-27AR0113/05/14 ANNUAL RETURN FULL LIST
2014-04-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0113/05/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0113/05/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0113/05/11 ANNUAL RETURN FULL LIST
2010-11-25AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-25AR0113/05/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER HEYES / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WARDALL / 19/10/2009
2009-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DAVID WARDALL on 2009-10-19
2009-06-04363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-24AA31/07/08 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-27AA31/07/07 TOTAL EXEMPTION FULL
2007-05-30363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-07363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-06363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-05-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-26363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-05-14363aRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22363aRETURN MADE UP TO 13/05/02; NO CHANGE OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-22363aRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-16363aRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-19395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11363aRETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-08-08325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1999-08-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-08-08190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1999-08-08287REGISTERED OFFICE CHANGED ON 08/08/99 FROM: EAST BUSK LANE OTLEY WEST YORKSHIRE LS21 1DP
1999-07-21225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-12-18363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1998-07-02395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-24363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-17363sRETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS
1995-10-03363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-19363sRETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS
1994-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-05395PARTICULARS OF MORTGAGE/CHARGE
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-16363sRETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS
1993-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/93
1993-06-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1992-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to HEYMARK METALS 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 HEYMARK METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-11-20 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 1999-10-19 Satisfied LOMBARD NATWEST FACTORS LIMITED
DEBENTURE 1998-07-02 Satisfied STUART DAVID WARDALL,ADRIAN PETER HEYES AND DONALD ANDREW BUDGE AS TRUSTEES OF THE HEYMARK METALS LIMITED DIRECTORS RETIREMENT BENEFIT SCHEME
LEGAL CHARGE 1993-12-31 Satisfied YORKSHIRE BANK PLC
MORTGAGE 1992-04-15 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1988-04-08 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1985-01-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1984-11-01 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1983-09-02 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1982-08-26 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1981-07-17 Satisfied LLOYDS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-07-31 £ 0
Bank Borrowings Overdrafts 2012-07-31 £ 0
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due After One Year 2011-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 1,136,852
Creditors Due Within One Year 2011-08-01 £ 214,763
Other Creditors Due Within One Year 2012-08-01 £ 347,516
Other Creditors Due Within One Year 2011-08-01 £ 61,707
Provisions For Liabilities Charges 2012-08-01 £ 13,538
Provisions For Liabilities Charges 2011-08-01 £ 17,551
Taxation Social Security Due Within One Year 2012-08-01 £ 39,234
Taxation Social Security Due Within One Year 2011-08-01 £ 35,493
Trade Creditors Within One Year 2012-08-01 £ 711,024
Trade Creditors Within One Year 2011-08-01 £ 71,255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEYMARK METALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10,000
Called Up Share Capital 2011-08-01 £ 10,000
Cash Bank In Hand 2012-08-01 £ 24,552
Cash Bank In Hand 2011-08-01 £ 23,535
Current Assets 2012-08-01 £ 1,721,672
Current Assets 2011-08-01 £ 760,210
Debtors 2012-08-01 £ 799,275
Debtors 2011-08-01 £ 378,830
Fixed Assets 2012-08-01 £ 93,916
Fixed Assets 2011-08-01 £ 119,737
Other Debtors 2012-08-01 £ 186,765
Other Debtors 2011-08-01 £ 77,906
Shareholder Funds 2012-08-01 £ 665,198
Shareholder Funds 2011-08-01 £ 647,633
Stocks Inventory 2012-08-01 £ 897,845
Stocks Inventory 2011-08-01 £ 357,845
Tangible Fixed Assets 2012-08-01 £ 93,916
Tangible Fixed Assets 2011-08-01 £ 119,737

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by HEYMARK METALS LIMITED

HEYMARK METALS LIMITED has registered 1 patents

GB2345491 ,

Domain Names

HEYMARK METALS LIMITED owns 3 domain names.

heymark.co.uk   biomaterials.co.uk   nickelfree.co.uk  

Trademarks
We have not found any records of HEYMARK METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEYMARK METALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as HEYMARK METALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEYMARK METALS 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.
Import/Export of Goods
Goods imported/exported by HEYMARK METALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0172230099Wire of stainless steel, in coils, containing by weight < 2,5% nickel (excl. such products containing 13% to 25% chromium and 3,5% to 6% aluminium, and bars and rods)
2013-12-0172222089Bars and rods of stainless steel, not further worked than cold-formed or cold-finished, containing by weight < 2,5% nickel (excl. such products of circular cross-section)
2013-06-0172221111Bars and rods of stainless steel, not further worked than hot-rolled, hot-drawn or extruded, of circular cross-section of a diameter of >= 800 mm, containing by weight >= 2,5% nickel
2011-09-0172
2010-05-0175022000Unwrought nickel alloys
2010-02-0172

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEYMARK METALS 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 HEYMARK METALS 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.