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

HETTICH LIMITED

UNIT 200, METROPLEX BUSINESS PARK, BROADWAY, SALFORD,, M50 2UE,
Company Registration Number
02506662
Private Limited Company
Active

Company Overview

About Hettich Ltd
HETTICH LIMITED was founded on 1990-05-30 and has its registered office in Broadway. The organisation's status is listed as "Active". Hettich Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HETTICH LIMITED
 
Legal Registered Office
UNIT 200
METROPLEX BUSINESS PARK
BROADWAY
SALFORD,
M50 2UE
Other companies in M50
 
Filing Information
Company Number 02506662
Company ID Number 02506662
Date formed 1990-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HETTICH 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.
Companies with same name HETTICH LIMITED
The following companies were found which have the same name as HETTICH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HETTICH ADMINISTRATION ASIA/PACIFIC PTY LIMITED NSW 2164 Active Company formed on the 1987-11-18
HETTICH ADMINISTRATION CORPORATION Delaware Unknown
HETTICH AERIAL CONSTRUCTION INC South Dakota Unknown
HETTICH AMERICA L P Delaware Unknown
HETTICH AMERICA LP 4295 HAMILTON MILL RD STE 400 BUFORD GA 30518 Active Company formed on the 2010-06-18
HETTICH AMERICA LP Georgia Unknown
HETTICH AMERICA LP Georgia Unknown
HETTICH AMERICA L P Missouri Unknown
HETTICH AND SCHAFLIN INCORPORATED New Jersey Unknown
HETTICH ASIA PACIFIC PTE. LTD. INTERNATIONAL BUSINESS PARK Singapore 609916 Active Company formed on the 2008-09-13
HETTICH ASSET MANAGEMENT LIMITED PARTNERSHIP Arizona Unknown
HETTICH BENELUX LTD FRESHFORD HOUSE REDCLIFFE WAY BRISTOL ENGLAND BS1 6NL Dissolved Company formed on the 2015-04-01
HETTICH COMPETENCE SERVICES PRIVATE LIMITED PLATINUM TECHNO PARK 12TH FLOOR OFFICE NO. 1201 - 1202 PLOT NO - 17& 18 SECTOR - 30A VASHI NAVI MUMBAI Maharashtra 400705 ACTIVE Company formed on the 2009-04-07
HETTICH CONCRETE INC South Dakota Unknown
Hettich Enterprises, Inc. 15600 Econtuchka Rd Shawnee OK 74801 Inactive - Administratively Dissolved (Tax) Company formed on the 1992-01-30
HETTICH FAMILY LIMITED PARTNERSHIP South Dakota Unknown
HETTICH FARMING COMPANY South Dakota Unknown
HETTICH HOLDINGS PTY LIMITED NSW 2164 Active Company formed on the 1990-01-31
HETTICH HOLDING BETEILIGUNGS- UND VERWALTUNGS GMBH Singapore Active Company formed on the 2008-10-09
HETTICH HOLDING GMBH & CO.KG Singapore Active Company formed on the 2008-12-16

Company Officers of HETTICH LIMITED

Current Directors
Officer Role Date Appointed
JANE MCVEY
Company Secretary 2007-05-25
CATHERINE LUCIE JEANNE MONIQUE COURCEL
Director 2012-03-19
TIMOTHY PAUL LEEDHAM
Director 2002-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
WOLFGANG STEIB
Director 2009-04-01 2012-03-19
BERND RIECHERS
Director 1993-04-16 2009-03-31
DEBORAH JANE RATHBONE
Company Secretary 1997-09-19 2007-05-25
CLIVE JOHN WARREN SPARROW
Director 1991-05-30 2004-12-31
MARY ELIZABETH THORP
Company Secretary 1994-12-05 1997-09-19
STEVEN DENNIS PAINE
Company Secretary 1993-04-16 1994-12-02
TREVOR WRIGHT DENT
Company Secretary 1991-05-30 1993-04-16
JOHN BERNARD PEGG
Director 1991-05-30 1993-04-16

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
2024-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-07-03CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09AP01DIRECTOR APPOINTED MR SIMEON JAMES WALTER GABRIEL
2022-05-06PSC03Notification of Simeon James Walter Gabriel as a person with significant control on 2022-05-03
2022-03-31PSC07CESSATION OF TIMOTHY PAUL LEEDHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL LEEDHAM
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 6000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 6000
2016-06-01AR0130/05/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 6000
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-05AR0130/05/14 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0130/05/13 ANNUAL RETURN FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0130/05/12 ANNUAL RETURN FULL LIST
2012-03-27AP01DIRECTOR APPOINTED CATHERINE LUCIE JEANNE MONIQUE COURCEL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG STEIB
2011-06-01AR0130/05/11 ANNUAL RETURN FULL LIST
2011-06-01CH01Director's details changed for Timothy Paul Leedham on 2011-05-03
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0130/05/10 ANNUAL RETURN FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL LEEDHAM / 30/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG STEIB / 30/05/2010
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED WOLFGANG STEIB
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR BERND RIECHERS
2008-06-02363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-19363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08288bSECRETARY RESIGNED
2007-06-08288aNEW SECRETARY APPOINTED
2006-07-26363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-07288bDIRECTOR RESIGNED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/03
2003-06-20363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/00
2000-06-14363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-07-14363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-16225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-24363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-10-02288bSECRETARY RESIGNED
1997-10-02288aNEW SECRETARY APPOINTED
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-31363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1996-11-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-23363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-03-29AUDAUDITOR'S RESIGNATION
1995-09-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-09363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-04-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-28363(288)DIRECTOR RESIGNED
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-28363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HETTICH 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 HETTICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-12-12 Outstanding CO-OPERATIVE INSURANCE SOCIETY LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1992-09-21 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HETTICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HETTICH LIMITED
Trademarks
We have not found any records of HETTICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HETTICH 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 (70100 - Activities of head offices) as HETTICH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HETTICH 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 HETTICH 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 HETTICH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1