Company NameHeymark Limited
DirectorsTerrence Peasegood and Jonathan Mark Peasegood
Company StatusActive
Company Number01377267
CategoryPrivate Limited Company
Incorporation Date6 July 1978(45 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terrence Peasegood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMr Jonathan Mark Peasegood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(21 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMr Terrence Peasegood
NationalityBritish
StatusCurrent
Appointed19 December 2000(22 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMargaret Veronica Peasegood
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address4 Harrison Lane
Fulwood
Sheffield
South Yorkshire
S10 4PA
Secretary NameMargaret Veronica Peasegood
NationalityBritish
StatusResigned
Appointed11 December 1991(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address4 Harrison Lane
Fulwood
Sheffield
South Yorkshire
S10 4PA

Contact

Websitewww.automaticentrysystems.co.uk/
Email address[email protected]
Telephone0800 9178034
Telephone regionFreephone

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Mr Jonathon Mark Peasegood
60.00%
Ordinary
2k at £1Mrs Phillipa Peasegood
40.00%
Ordinary

Financials

Year2014
Net Worth£28,061
Cash£68
Current Liabilities£117,079

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

15 March 2000Delivered on: 16 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 749 abbeydale road sheffield S7 2BG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2000Delivered on: 14 March 2000
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 March 1999Delivered on: 10 March 1999
Satisfied on: 1 June 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
18 August 1989Delivered on: 19 August 1989
Satisfied on: 1 June 2000
Persons entitled: Cooperative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 259 abbeydale road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1988Delivered on: 1 March 1988
Satisfied on: 1 June 2000
Persons entitled: Target Life Assurance Company Limited

Classification: A registered charge
Secured details: £26,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h land together with the buildings thereon k/a 259 abbeyvale road sheffield and all fixtures and addition thereto.
Fully Satisfied
16 August 1983Delivered on: 22 August 1983
Satisfied on: 26 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 259, abbeydale rd, sheffield S. yorkshire title no. Ywe 69962 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1983Delivered on: 8 April 1983
Satisfied on: 1 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on the south side and having a frontage to cockshutts lane, oughtibridge, sheffield, south yorkshire title no. Syk 102128 and/or the proceed of sale thereof.
Fully Satisfied
14 January 1982Delivered on: 19 January 1982
Satisfied on: 1 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at the junction of linaker road, and bole hill road, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1980Delivered on: 8 October 1980
Satisfied on: 1 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1240 sq yds situate at the junction of caterknowle road and springfield avenue sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 April 2023Appointment of Mrs Philippa Peasegood as a director on 31 March 2023 (2 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
17 November 2022Change of details for Mrs Phillipa Peasegood as a person with significant control on 6 April 2016 (2 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 February 2021Satisfaction of charge 8 in full (1 page)
16 February 2021Satisfaction of charge 9 in full (2 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
18 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
7 February 2019Director's details changed for Mr Jonathon Mark Peasegood on 1 February 2019 (2 pages)
7 February 2019Change of details for Mr Jonathon Mark Peasegood as a person with significant control on 1 February 2019 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
16 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(4 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(4 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(4 pages)
24 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Terrence Peasegood on 21 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Terrence Peasegood on 21 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Terrence Peasegood on 1 December 2009 (2 pages)
14 December 2009Secretary's details changed for Terrence Peasegood on 1 December 2009 (1 page)
14 December 2009Director's details changed for Jonathon Mark Peasegood on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Jonathon Mark Peasegood on 1 December 2009 (2 pages)
14 December 2009Secretary's details changed for Terrence Peasegood on 1 December 2009 (1 page)
14 December 2009Director's details changed for Jonathon Mark Peasegood on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Terrence Peasegood on 1 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Terrence Peasegood on 1 December 2009 (2 pages)
14 December 2009Secretary's details changed for Terrence Peasegood on 1 December 2009 (1 page)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
7 May 2008Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
19 February 2008Return made up to 11/12/07; no change of members (7 pages)
19 February 2008Return made up to 11/12/07; no change of members (7 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 March 2006Return made up to 11/12/05; full list of members (7 pages)
6 March 2006Return made up to 11/12/05; full list of members (7 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 December 2004Return made up to 11/12/04; full list of members (7 pages)
16 December 2004Return made up to 11/12/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 January 2004Registered office changed on 07/01/04 from: 4 harrison lane sheffield S10 4PA (1 page)
7 January 2004Registered office changed on 07/01/04 from: 4 harrison lane sheffield S10 4PA (1 page)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 11/12/02; full list of members (7 pages)
23 January 2003Return made up to 11/12/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000Secretary resigned;director resigned (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 11/12/99; full list of members (6 pages)
9 February 2000Return made up to 11/12/99; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
22 January 1999Return made up to 11/12/98; no change of members (4 pages)
22 January 1999Return made up to 11/12/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 February 1998Return made up to 11/12/97; no change of members (4 pages)
9 February 1998Return made up to 11/12/97; no change of members (4 pages)
5 August 1997Return made up to 11/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 August 1997Return made up to 11/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 February 1996Return made up to 11/12/95; no change of members (4 pages)
1 February 1996Return made up to 11/12/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)