Upperthong
Holmfirth
HD9 3UU
Director Name | Mrs Linda Heinz |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1996(13 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Wolfstones Road Upperthong Holmfirth HD9 3UU |
Secretary Name | Mrs Linda Heinz |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1996(13 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Wolfstones Road Upperthong Holmfirth HD9 3UU |
Director Name | Mr Ryan Stephen Heinz |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 404 Selby Road Leeds West Yorkshire LS15 9BF |
Director Name | Ms Jenna Louise Heinz-Oulton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
Director Name | Derek Frederick Smith |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 December 1994) |
Role | Motor Mechanic |
Correspondence Address | 6 Carrholm Mount Leeds West Yorkshire LS8 2NW |
Director Name | George Stephen Hobkirk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 14 March 2018) |
Role | Motor Mechanic |
Correspondence Address | 64 Rawdon Road Horsforth Leeds LS18 5EW |
Secretary Name | Stephen Karl Heinz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 69 Swillington Lane Swillington Leeds West Yorkshire LS26 8QF |
Director Name | Mrs Ursula Hobkirk |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(13 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Rawdon Road Horsforth Leeds LS18 5EW |
Registered Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Jenna Louise Heinz 4.19% Ordinary |
---|---|
7 at £1 | Ryan Stephen Heinz 4.19% Ordinary |
43 at £1 | George Stephen Hobkirk 25.75% Ordinary |
40 at £1 | Ursula Hobkirk 23.95% Ordinary |
35 at £1 | Stephen Karl Heinz 20.96% Ordinary |
34 at £1 | Linda Heinz 20.36% Ordinary |
1 at £1 | Stephen Karl Heinz & George Stephen Hobkirk 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,386,857 |
Cash | £1,033,360 |
Current Liabilities | £249,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
21 December 2000 | Delivered on: 23 December 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/Hold property known as industrial and office premises at aston court business park bramley leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
12 March 1993 | Delivered on: 18 March 1993 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 159 water lane leeds title nos WYK242167 and WYK291190 and the proceeds of sale the assignment of the goodwill and the full benefit ofall licences including any registrations viz. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1993 | Delivered on: 18 March 1993 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 287 elland road leeds title no WYK401058 and the proceeds of sale the assignment of the goodwill and the full benefit of all licences including any registrations viz. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 May 1992 | Delivered on: 2 June 1992 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: 159 water lane leeds west yorkshire and/or the proceeds of sale thereof title no's: WYK291190 and WYK242167. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 1987 | Delivered on: 9 March 1987 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: Unit 15 amber court langthwaite industrial estate south kirby wakefield west yorkshire title no wyk 338451 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 2022 | Delivered on: 28 March 2022 Persons entitled: Steven Karl Heinz Linda Heinz George Stephen Hobkirk Classification: A registered charge Particulars: Land and buildings on the south east side of felnex close osmonthorpe leeds west yorkshire title number WYK235702. Outstanding |
19 March 2021 | Delivered on: 25 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
19 March 2021 | Delivered on: 25 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: International house south view business park ghyll road guiseley leeds title number WYK589627. Outstanding |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit a snaygill industrial estate keighley road skipton north yorkshire. Outstanding |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 287 elland road leeds west yorkshire. Outstanding |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Crosspoint A1 business part knottingley road knottingley west yorkshire. Outstanding |
18 September 2006 | Delivered on: 23 September 2006 Persons entitled: National Westminster 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/H property and land and buildings in chelsea close amberley road leeds t/n WYK111371. 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 |
12 March 1993 | Delivered on: 18 March 1993 Satisfied on: 9 January 2007 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 104 geldred road leeds and the proceeds of sale the assignment of the goodwill and the full benefit of all licences including any registrations viz. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1989 | Delivered on: 7 February 1989 Satisfied on: 7 August 2015 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: Land & buildings on the south east side of elland road leeds west yorkshire title no wyk 401058 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 20 March 1987 Satisfied on: 16 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a fairfield house new craven gate leeds W. yorks. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 7 August 2015 Persons entitled: National Westminster 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: Unit a, snaysill industrial estate, keighley road, skipton, north yorkshire. 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. Fully Satisfied |
9 March 1984 | Delivered on: 14 March 1984 Satisfied on: 7 January 1999 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: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all other property & assets present & future inc goodwill & bookdebts. Fully Satisfied |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
18 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
15 May 2020 | Appointment of Ms Jenna Louise Heinz-Oulton as a director on 14 May 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 December 2019 | Appointment of Mr Ryan Stephen Heinz as a director on 20 November 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
26 April 2018 | Change of details for Mrs Ursula Hobkirk as a person with significant control on 17 January 2018 (2 pages) |
15 March 2018 | Termination of appointment of George Stephen Hobkirk as a director on 14 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Satisfaction of charge 9 in full (4 pages) |
9 August 2017 | Satisfaction of charge 9 in full (4 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (9 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 August 2015 | Satisfaction of charge 11 in full (4 pages) |
7 August 2015 | Satisfaction of charge 4 in full (4 pages) |
7 August 2015 | Satisfaction of charge 11 in full (4 pages) |
7 August 2015 | Satisfaction of charge 4 in full (4 pages) |
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 April 2015 | Registration of charge 016519410014, created on 21 April 2015 (18 pages) |
23 April 2015 | Registration of charge 016519410013, created on 21 April 2015 (18 pages) |
23 April 2015 | Registration of charge 016519410012, created on 21 April 2015 (18 pages) |
23 April 2015 | Registration of charge 016519410012, created on 21 April 2015 (18 pages) |
23 April 2015 | Registration of charge 016519410014, created on 21 April 2015 (18 pages) |
23 April 2015 | Registration of charge 016519410013, created on 21 April 2015 (18 pages) |
23 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 23 December 2010 (1 page) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 20/04/09; full list of members (6 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
26 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Director and secretary's change of particulars / linda heinz / 18/06/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
19 June 2008 | Return made up to 20/04/08; full list of members (6 pages) |
19 June 2008 | Director's change of particulars / stephen heinz / 19/06/2008 (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Director and secretary's change of particulars / linda heinz / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / stephen heinz / 19/06/2008 (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Return made up to 20/04/08; full list of members (6 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
15 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
15 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
11 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 June 2005 | Return made up to 20/04/05; full list of members
|
9 June 2005 | Return made up to 20/04/05; full list of members
|
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
16 June 2003 | Return made up to 20/04/03; full list of members (9 pages) |
16 June 2003 | Return made up to 20/04/03; full list of members (9 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
16 June 2002 | Return made up to 20/04/02; full list of members
|
16 June 2002 | Return made up to 20/04/02; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
14 June 2000 | Return made up to 20/04/00; full list of members
|
14 June 2000 | Return made up to 20/04/00; full list of members
|
29 January 2000 | Accounts for a small company made up to 31 December 1998 (10 pages) |
29 January 2000 | Accounts for a small company made up to 31 December 1998 (10 pages) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 69 swillington lane swillington leeds LS26 8QF (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 69 swillington lane swillington leeds LS26 8QF (1 page) |
10 June 1999 | Return made up to 20/04/99; no change of members (4 pages) |
10 June 1999 | Return made up to 20/04/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 December 1997 (10 pages) |
13 January 1999 | Accounts for a small company made up to 31 December 1997 (10 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1998 | Return made up to 20/04/98; no change of members
|
2 October 1998 | Return made up to 20/04/98; no change of members
|
13 January 1998 | Full accounts made up to 31 December 1996 (22 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (22 pages) |
8 August 1997 | Return made up to 20/04/97; full list of members (8 pages) |
8 August 1997 | Return made up to 20/04/97; full list of members (8 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 104 gelderd road leeds LS12 6BY (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 104 gelderd road leeds LS12 6BY (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (19 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (19 pages) |
23 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
23 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | Company name changed magnetic motors LIMITED\certificate issued on 04/01/96 (2 pages) |
4 January 1996 | Company name changed magnetic motors LIMITED\certificate issued on 04/01/96 (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 May 1995 | Return made up to 20/04/95; full list of members
|
2 May 1995 | Return made up to 20/04/95; full list of members
|
2 November 1993 | Company name changed magnetic motors (1982) LIMITED\certificate issued on 03/11/93 (2 pages) |
2 November 1993 | Company name changed magnetic motors (1982) LIMITED\certificate issued on 03/11/93 (2 pages) |