33 Park Place
Leeds
LS1 2RY
Director Name | Mr Stuart David Wardall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ford Campbell Freedman 2nd Floor 33 Park Place Leeds LS1 2RY |
Secretary Name | Mr Stuart David Wardall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ford Campbell Freedman 2nd Floor 33 Park Place Leeds LS1 2RY |
Secretary Name | Mr Adrian Peter Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 01 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara Blackmore Lane Bardsey West Yorkshire LS17 9DZ |
Website | heymark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 323388 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Ford Campbell Freedman 2nd Floor 33 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6k at £1 | Mr Adrian Peter Heyes 60.00% Ordinary |
---|---|
4k at £1 | Mr Stuart David Wardall 39.99% Ordinary |
1 at £1 | Executors Of Estate Of Eileen May Heyes 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,709 |
Cash | £636 |
Current Liabilities | £796,274 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
22 June 1998 | Delivered on: 2 July 1998 Persons entitled: Stuart David Wardall,Adrian Peter Heyes and Donald Andrew Budge as Trustees of the Heymark Metals Limited Directors Retirement Benefit Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
12 November 2002 | Delivered on: 20 November 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
14 October 1999 | Delivered on: 19 October 1999 Persons entitled: Lombard Natwest Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. Outstanding |
31 December 1993 | Delivered on: 5 January 1994 Satisfied on: 25 June 1998 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: East busk lane otley west yorkshire including all fixtures and fittings (other than trade) plant and machinery, floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. Fully Satisfied |
15 April 1992 | Delivered on: 21 April 1992 Satisfied on: 25 June 1998 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of east busk lane otley west yorkshire. By way of floating charge all moveable fixtures and fittings plant and machinery equipment material and articles. Fully Satisfied |
8 April 1988 | Delivered on: 12 April 1988 Satisfied on: 9 December 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery legal mortgage over l/h property in east busk lane, otley, W. yorkshire. Fully Satisfied |
30 January 1985 | Delivered on: 8 February 1985 Satisfied on: 25 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. Fully Satisfied |
1 November 1984 | Delivered on: 5 November 1984 Satisfied on: 9 December 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: Land and buildings lying on the north side of westland square, westland road, leeds. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery thereon floating charge over all movable plant machinery fixtures & fittings and equipment material and articles. Fully Satisfied |
2 September 1983 | Delivered on: 13 September 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: F/Hold land and buildings lying on the north side of westland square, westland road, leeds, west yorkshire title no - wyk 196125. including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery thereon. Floating charge over all movable plant machinery fixtures & fittings and equipment material and articles. Fully Satisfied |
26 August 1982 | Delivered on: 2 September 1982 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: 17/19 denmark street belle view, wakefield west yorkshire. Title no wyk 161867. Fully Satisfied |
17 July 1981 | Delivered on: 30 July 1981 Persons entitled: Lloyds 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/Hold 17/19 denmark street, belle view, wakefield, W. yorks. Wyk 161867. Fully Satisfied |
16 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
16 September 2021 | Registered office address changed from Becklands Close Bar Lane Industrial Estate Roecliffe, Boroughbridge, York North Yorkshire YO51 9NR to C/O Ford Campbell Freedman 2nd Floor 33 Park Place Leeds LS1 2RY on 16 September 2021 (1 page) |
16 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 September 2018 | Registration of charge 015270560012, created on 3 September 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
3 February 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 August 2017 | Satisfaction of charge 9 in full (1 page) |
5 August 2017 | Satisfaction of charge 11 in full (2 pages) |
5 August 2017 | Satisfaction of charge 10 in full (2 pages) |
5 August 2017 | Satisfaction of charge 11 in full (2 pages) |
5 August 2017 | Satisfaction of charge 9 in full (1 page) |
5 August 2017 | Satisfaction of charge 10 in full (2 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (13 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (13 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (13 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (13 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (13 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (13 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
2 March 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
19 October 2009 | Director's details changed for Mr Stuart David Wardall on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Adrian Peter Heyes on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Stuart David Wardall on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Stuart David Wardall on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Stuart David Wardall on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Adrian Peter Heyes on 19 October 2009 (2 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
27 March 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
30 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
2 January 2007 | Total exemption full accounts made up to 31 July 2006 (15 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
27 January 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
21 April 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
26 May 2004 | Return made up to 13/05/04; full list of members
|
26 May 2004 | Return made up to 13/05/04; full list of members
|
19 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (5 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (5 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
20 November 2002 | Particulars of mortgage/charge (6 pages) |
22 May 2002 | Return made up to 13/05/02; no change of members (5 pages) |
22 May 2002 | Return made up to 13/05/02; no change of members (5 pages) |
24 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
16 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
19 October 1999 | Particulars of mortgage/charge (6 pages) |
19 October 1999 | Particulars of mortgage/charge (6 pages) |
11 August 1999 | Return made up to 13/05/99; no change of members (4 pages) |
11 August 1999 | Return made up to 13/05/99; no change of members (4 pages) |
8 August 1999 | Location - directors interests register: non legible (1 page) |
8 August 1999 | Location of register of members (non legible) (1 page) |
8 August 1999 | Location of debenture register (non legible) (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: east busk lane otley west yorkshire LS21 1DP (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: east busk lane otley west yorkshire LS21 1DP (1 page) |
8 August 1999 | Location of debenture register (non legible) (1 page) |
8 August 1999 | Location of register of members (non legible) (1 page) |
8 August 1999 | Location - directors interests register: non legible (1 page) |
21 July 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
21 July 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
24 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 December 1998 | Return made up to 13/05/98; no change of members (4 pages) |
18 December 1998 | Return made up to 13/05/98; no change of members (4 pages) |
2 July 1998 | Particulars of mortgage/charge (15 pages) |
2 July 1998 | Particulars of mortgage/charge (15 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 October 1997 | Return made up to 13/05/97; full list of members
|
24 October 1997 | Return made up to 13/05/97; full list of members
|
7 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 May 1996 | Return made up to 13/05/96; no change of members
|
17 May 1996 | Return made up to 13/05/96; no change of members
|
3 October 1995 | Return made up to 30/05/95; no change of members (4 pages) |
3 October 1995 | Return made up to 30/05/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 November 1980 | Incorporation (16 pages) |
7 November 1980 | Incorporation (16 pages) |