Company NameHeymark Metals Limited
DirectorsAdrian Peter Heyes and Stuart David Wardall
Company StatusActive
Company Number01527056
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Adrian Peter Heyes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ford Campbell Freedman 2nd Floor
33 Park Place
Leeds
LS1 2RY
Director NameMr Stuart David Wardall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ford Campbell Freedman 2nd Floor
33 Park Place
Leeds
LS1 2RY
Secretary NameMr Stuart David Wardall
NationalityBritish
StatusCurrent
Appointed01 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ford Campbell Freedman 2nd Floor
33 Park Place
Leeds
LS1 2RY
Secretary NameMr Adrian Peter Heyes
NationalityBritish
StatusResigned
Appointed30 May 1991(10 years, 6 months after company formation)
Appointment Duration2 days (resigned 01 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara
Blackmore Lane
Bardsey
West Yorkshire
LS17 9DZ

Contact

Websiteheymark.co.uk
Email address[email protected]
Telephone01423 323388
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Ford Campbell Freedman 2nd Floor
33 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6k at £1Mr Adrian Peter Heyes
60.00%
Ordinary
4k at £1Mr Stuart David Wardall
39.99%
Ordinary
1 at £1Executors Of Estate Of Eileen May Heyes
0.01%
Ordinary

Financials

Year2014
Net Worth£508,709
Cash£636
Current Liabilities£796,274

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Charges

22 June 1998Delivered 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 2018Delivered on: 4 September 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 November 2002Delivered 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 1999Delivered 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 1993Delivered 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 1992Delivered 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 1988Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

16 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
16 September 2021Registered 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 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 September 2018Registration of charge 015270560012, created on 3 September 2018 (9 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
3 February 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
5 August 2017Satisfaction of charge 9 in full (1 page)
5 August 2017Satisfaction of charge 11 in full (2 pages)
5 August 2017Satisfaction of charge 10 in full (2 pages)
5 August 2017Satisfaction of charge 11 in full (2 pages)
5 August 2017Satisfaction of charge 9 in full (1 page)
5 August 2017Satisfaction of charge 10 in full (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,999
(4 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,999
(4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (13 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (13 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (13 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (13 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (13 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (13 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption full accounts made up to 31 July 2010 (14 pages)
25 November 2010Total exemption full accounts made up to 31 July 2010 (14 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
19 October 2009Director's details changed for Mr Stuart David Wardall on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Adrian Peter Heyes on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Stuart David Wardall on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Stuart David Wardall on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Stuart David Wardall on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Adrian Peter Heyes on 19 October 2009 (2 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
4 June 2009Return made up to 13/05/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
24 April 2009Total exemption full accounts made up to 31 July 2008 (15 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
27 March 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
30 May 2007Return made up to 13/05/07; no change of members (7 pages)
30 May 2007Return made up to 13/05/07; no change of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
2 January 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
7 June 2006Return made up to 13/05/06; full list of members (7 pages)
7 June 2006Return made up to 13/05/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
6 June 2005Return made up to 13/05/05; full list of members (7 pages)
6 June 2005Return made up to 13/05/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
26 May 2004Return made up to 13/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2004Return made up to 13/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 May 2003Return made up to 13/05/03; full list of members (5 pages)
14 May 2003Return made up to 13/05/03; full list of members (5 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
20 November 2002Particulars of mortgage/charge (6 pages)
20 November 2002Particulars of mortgage/charge (6 pages)
22 May 2002Return made up to 13/05/02; no change of members (5 pages)
22 May 2002Return made up to 13/05/02; no change of members (5 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
22 May 2001Return made up to 13/05/01; full list of members (5 pages)
22 May 2001Return made up to 13/05/01; full list of members (5 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
16 May 2000Return made up to 13/05/00; full list of members (6 pages)
16 May 2000Return made up to 13/05/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
19 October 1999Particulars of mortgage/charge (6 pages)
19 October 1999Particulars of mortgage/charge (6 pages)
11 August 1999Return made up to 13/05/99; no change of members (4 pages)
11 August 1999Return made up to 13/05/99; no change of members (4 pages)
8 August 1999Location - directors interests register: non legible (1 page)
8 August 1999Location of register of members (non legible) (1 page)
8 August 1999Location of debenture register (non legible) (1 page)
8 August 1999Registered office changed on 08/08/99 from: east busk lane otley west yorkshire LS21 1DP (1 page)
8 August 1999Registered office changed on 08/08/99 from: east busk lane otley west yorkshire LS21 1DP (1 page)
8 August 1999Location of debenture register (non legible) (1 page)
8 August 1999Location of register of members (non legible) (1 page)
8 August 1999Location - directors interests register: non legible (1 page)
21 July 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
21 July 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
24 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 December 1998Return made up to 13/05/98; no change of members (4 pages)
18 December 1998Return made up to 13/05/98; no change of members (4 pages)
2 July 1998Particulars of mortgage/charge (15 pages)
2 July 1998Particulars of mortgage/charge (15 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Accounts for a small company made up to 31 January 1997 (8 pages)
13 May 1998Accounts for a small company made up to 31 January 1997 (8 pages)
24 October 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
17 May 1996Return made up to 13/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1996Return made up to 13/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1995Return made up to 30/05/95; no change of members (4 pages)
3 October 1995Return made up to 30/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 November 1980Incorporation (16 pages)
7 November 1980Incorporation (16 pages)