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 Name | |
---|---|
HEYMARK METALS LIMITED | |
Legal Registered Office | |
C/O FORD CAMPBELL FREEDMAN 2ND FLOOR 33 PARK PLACE LEEDS LS1 2RY Other companies in YO51 | |
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 | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-05 23:33:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART DAVID WARDALL |
||
ADRIAN PETER HEYES |
||
STUART DAVID WARDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN PETER HEYES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIOMATERIALS LIMITED | Company Secretary | 1991-01-30 | CURRENT | 1986-08-01 | Dissolved 2014-02-18 | |
BIOMATERIALS LIMITED | Director | 1991-01-30 | CURRENT | 1986-08-01 | Dissolved 2014-02-18 | |
BIOMATERIALS LIMITED | Director | 1991-01-30 | CURRENT | 1986-08-01 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/21 FROM Becklands Close Bar Lane Industrial Estate Roecliffe, Boroughbridge, York North Yorkshire YO51 9NR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015270560012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 9999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 9999 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER HEYES / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID WARDALL / 19/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STUART DAVID WARDALL on 2009-10-19 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/05/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 08/08/99 FROM: EAST BUSK LANE OTLEY WEST YORKSHIRE LS21 1DP | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/93 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LOMBARD NATWEST FACTORS LIMITED | |
DEBENTURE | Satisfied | STUART DAVID WARDALL,ADRIAN PETER HEYES AND DONALD ANDREW BUDGE AS TRUSTEES OF THE HEYMARK METALS LIMITED DIRECTORS RETIREMENT BENEFIT SCHEME | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
MORTGAGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC. | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC |
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
|
|
|
|
|
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
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
HEYMARK METALS LIMITED owns 3 domain names.
heymark.co.uk biomaterials.co.uk nickelfree.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72230099 | Wire 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) | |||
72222089 | Bars 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) | |||
72221111 | Bars 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 | |||
72 | ||||
75022000 | Unwrought nickel alloys | |||
72 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |