Company NameHeckmondwike Fb Limited
DirectorsRichard Charles Taylor and Mark Anthony Pass
Company StatusActive
Company Number01538817
CategoryPrivate Limited Company
Incorporation Date14 January 1981(43 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameMr Mark Anthony Pass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(31 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Director NameDouglas Alexander Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressChalgrove Skircoat Green Road
Halifax
West Yorkshire
HX3 0LJ
Director NameMr Michael Arthur Pass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 June 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey House Churchtown
Darley Dale
Matlock
Derbyshire
DE4 2GL
Secretary NameCharles Frederick Ingle
NationalityBritish
StatusResigned
Appointed25 July 1992(11 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address1 The Park
Park Lane Sowood
Halifax
West Yorkshire
HX4 9LE
Director NameRoy Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1996)
RoleAccountant
Correspondence AddressThe Rookery
Dale Road South Darley Dale
Matlock
Derbyshire
DE4 3BP
Secretary NameMr John Edward Marriott Walker
NationalityBritish
StatusResigned
Appointed10 February 2009(28 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Director NameMr John Edward Marriott Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(31 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Linfit Lane
Kirkburton
Huddersfield
HD8 0UB
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH
Secretary NameMr Richard John Ottaway
StatusResigned
Appointed29 November 2019(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressWellington Mills Huddersfield Road
Liversedge
WF15 7FH

Contact

Websiteheckmondwike-fb.co.uk
Email address[email protected]
Telephone01924 406161
Telephone regionWakefield

Location

Registered AddressWellington Mills
Huddersfield Road
Liversedge
WF15 7FH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1National Floorcoverings Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

20 February 2003Delivered on: 6 March 2003
Persons entitled: National Westminster 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

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
5 September 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (6 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
16 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Richard John Ottaway as a secretary on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Richard John Ottaway as a director on 30 June 2021 (1 page)
8 March 2021Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Richard Charles Taylor on 8 March 2021 (2 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
29 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 December 2019Termination of appointment of John Edward Marriott Walker as a secretary on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Richard John Ottaway as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of John Edward Marriott Walker as a director on 29 November 2019 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 March 2019Satisfaction of charge 1 in full (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 January 2018Registered office address changed from C/O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire DE55 4FT to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 September 2016Full accounts made up to 31 December 2015 (10 pages)
18 September 2016Full accounts made up to 31 December 2015 (10 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
13 October 2015Full accounts made up to 31 December 2014 (10 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
6 September 2012Director's details changed for Mr Mark Anthony Pass on 21 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Mark Anthony Pass on 21 August 2012 (2 pages)
5 September 2012Appointment of Mr Mark Anthony Pass as a director (2 pages)
5 September 2012Appointment of Mr Mark Anthony Pass as a director (2 pages)
4 September 2012Appointment of Mr John Edward Marriott Walker as a director (2 pages)
4 September 2012Appointment of Mr John Edward Marriott Walker as a director (2 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
4 July 2012Termination of appointment of Michael Pass as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
18 November 2009Full accounts made up to 31 December 2008 (12 pages)
18 November 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 February 2009Secretary appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated secretary charles ingle (1 page)
12 February 2009Secretary appointed mr john edward marriott walker (1 page)
12 February 2009Appointment terminated secretary charles ingle (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 August 2006Return made up to 25/07/06; full list of members (2 pages)
3 August 2006Return made up to 25/07/06; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 August 2005Return made up to 25/07/05; full list of members (2 pages)
3 August 2005Return made up to 25/07/05; full list of members (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
23 December 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
12 December 2003Company name changed heckmondwike group LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed heckmondwike group LIMITED\certificate issued on 12/12/03 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
7 August 2003Return made up to 25/07/03; full list of members (7 pages)
7 August 2003Return made up to 25/07/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
8 August 2002Return made up to 25/07/02; full list of members (7 pages)
8 August 2002Return made up to 25/07/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 August 2001Return made up to 25/07/01; full list of members (7 pages)
23 August 2001Return made up to 25/07/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
22 August 2000Return made up to 25/07/00; full list of members (7 pages)
22 August 2000Return made up to 25/07/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999Return made up to 25/07/99; full list of members (8 pages)
17 August 1999Return made up to 25/07/99; full list of members (8 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998Return made up to 25/07/98; no change of members (4 pages)
21 August 1998Return made up to 25/07/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 August 1997Return made up to 25/07/97; no change of members (4 pages)
26 August 1997Return made up to 25/07/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
30 July 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 March 1981Memorandum and Articles of Association (11 pages)
27 March 1981Memorandum and Articles of Association (11 pages)
14 January 1981Certificate of incorporation (1 page)
14 January 1981Certificate of incorporation (1 page)