Company NameR. Hey & Sons (Dewsbury) Limited
DirectorDaniel Marcus Hey
Company StatusActive
Company Number01346498
CategoryPrivate Limited Company
Incorporation Date3 January 1978(46 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Daniel Marcus Hey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(31 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleTripe Dresser
Country of ResidenceEngland
Correspondence Address26 Upper Greenway Tingley
Wakefield
West Yorkshire
WF3 1TA
Director NameAngela Mary Hey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 12 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 November 2017)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address76 Queens Drive
Ossett
West Yorkshire
WF5 0NE
Director NameChristopher Paul Hey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 12 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 November 2017)
RoleTripe Dresser
Country of ResidenceEngland
Correspondence Address76 Queens Drive
Ossett
West Yorkshire
WF5 0NE
Secretary NameAngela Mary Hey
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 12 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Queens Drive
Ossett
West Yorkshire
WF5 0NE

Contact

Websiteheystripe.com
Email address[email protected]
Telephone01924 463512
Telephone regionWakefield

Location

Registered AddressIdeal Tripe Works
Meadow Lane
Bradford Road
Dewsbury
WF13 2BE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

500 at £1Angela Mary Hey
33.33%
Ordinary C
500 at £1Christopher Paul Hey
33.33%
Ordinary B
500 at £1Daniel Marcus Hey
33.33%
Ordinary D

Financials

Year2014
Net Worth£164,942
Cash£52,695
Current Liabilities£92,259

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

25 June 1998Delivered on: 30 June 1998
Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 September 1992Delivered on: 30 September 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land an area of 570 square yards or thereabouts situate on the east side of meadow lane dewsbury west yorkshire together with the buildings ideal tripe works meadow lane dewsbury all fixtures and fittings floating charge over all moveable fixtures and fittings plant machinery equipment material and articles.
Outstanding
3 October 1983Delivered on: 15 October 1983
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at meadow lane, dewsbury title no wyk 230606 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 January 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 February 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
5 February 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
11 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Angela Mary Hey as a director on 30 November 2017 (1 page)
11 April 2018Termination of appointment of Angela Mary Hey as a secretary on 30 November 2017 (1 page)
11 April 2018Termination of appointment of Christopher Paul Hey as a director on 30 November 2017 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
2 March 2016Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Daniel Marcus Hey on 2 March 2016 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,500
(7 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,500
(7 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 December 2014Secretary's details changed for Angela Mary Hey on 1 November 2014 (1 page)
8 December 2014Director's details changed for Angela Mary Hey on 1 November 2014 (2 pages)
8 December 2014Director's details changed for Christopher Paul Hey on 1 November 2014 (2 pages)
8 December 2014Director's details changed for Christopher Paul Hey on 1 November 2014 (2 pages)
8 December 2014Director's details changed for Angela Mary Hey on 1 November 2014 (2 pages)
8 December 2014Secretary's details changed for Angela Mary Hey on 1 November 2014 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,500
(7 pages)
8 December 2014Director's details changed for Angela Mary Hey on 1 November 2014 (2 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,500
(7 pages)
8 December 2014Secretary's details changed for Angela Mary Hey on 1 November 2014 (1 page)
8 December 2014Director's details changed for Christopher Paul Hey on 1 November 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Change of share class name or designation (2 pages)
7 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cap increased 17/02/2014
(1 page)
7 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cap increased 17/02/2014
(1 page)
7 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,500
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,500
(4 pages)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders (7 pages)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
20 December 2012Director's details changed for Mr Daniel Marcus Hey on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Mr Daniel Marcus Hey on 30 November 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 December 2009Appointment of Mr Daniel Marcus Hey as a director (2 pages)
16 December 2009Appointment of Mr Daniel Marcus Hey as a director (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Angela Mary Hey on 29 November 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Angela Mary Hey on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Christopher Paul Hey on 29 November 2009 (2 pages)
14 December 2009Director's details changed for Christopher Paul Hey on 29 November 2009 (2 pages)
13 May 2009Ad 02/04/09\gbp si 100@1=100\gbp ic 1000/1100\ (3 pages)
13 May 2009Ad 02/04/09\gbp si 100@1=100\gbp ic 1000/1100\ (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
6 April 2009Nc inc already adjusted 05/04/09 (1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
6 April 2009Nc inc already adjusted 05/04/09 (1 page)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 December 2007Return made up to 30/11/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 December 2006Return made up to 30/11/06; full list of members (7 pages)
18 December 2006Return made up to 30/11/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 December 2004Return made up to 30/11/04; full list of members (7 pages)
5 May 2004Return made up to 30/11/03; full list of members; amend (5 pages)
5 May 2004Return made up to 30/11/03; full list of members; amend (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
27 April 1999Return made up to 30/11/98; full list of members (6 pages)
27 April 1999Return made up to 30/11/98; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 January 1998Return made up to 30/11/97; no change of members (4 pages)
28 January 1998Return made up to 30/11/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 March 1996Return made up to 30/11/95; full list of members (6 pages)
20 March 1996Return made up to 30/11/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 September 1992Particulars of mortgage/charge (3 pages)
30 September 1992Particulars of mortgage/charge (3 pages)
3 January 1978Incorporation (14 pages)
3 January 1978Incorporation (14 pages)