Company NameH.H Services Limited
Company StatusActive
Company Number01651941
CategoryPrivate Limited Company
Incorporation Date16 July 1982(41 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Karl Heinz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(9 years, 9 months after company formation)
Appointment Duration32 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressIntake Farm Wolfstones Road
Upperthong
Holmfirth
HD9 3UU
Director NameMrs Linda Heinz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(13 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm Wolfstones Road
Upperthong
Holmfirth
HD9 3UU
Secretary NameMrs Linda Heinz
NationalityBritish
StatusCurrent
Appointed16 February 1996(13 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm Wolfstones Road
Upperthong
Holmfirth
HD9 3UU
Director NameMr Ryan Stephen Heinz
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(37 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 Selby Road
Leeds
West Yorkshire
LS15 9BF
Director NameMs Jenna Louise Heinz-Oulton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 High Ash Drive
Alwoodley Leeds
West
Yorkshire
LS17 8RE
Director NameDerek Frederick Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 December 1994)
RoleMotor Mechanic
Correspondence Address6 Carrholm Mount
Leeds
West Yorkshire
LS8 2NW
Director NameGeorge Stephen Hobkirk
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(9 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 14 March 2018)
RoleMotor Mechanic
Correspondence Address64 Rawdon Road
Horsforth
Leeds
LS18 5EW
Secretary NameStephen Karl Heinz
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address69 Swillington Lane
Swillington
Leeds
West Yorkshire
LS26 8QF
Director NameMrs Ursula Hobkirk
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(13 years, 7 months after company formation)
Appointment Duration25 years (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Rawdon Road
Horsforth
Leeds
LS18 5EW

Location

Registered Address100 High Ash Drive
Alwoodley Leeds
West
Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Jenna Louise Heinz
4.19%
Ordinary
7 at £1Ryan Stephen Heinz
4.19%
Ordinary
43 at £1George Stephen Hobkirk
25.75%
Ordinary
40 at £1Ursula Hobkirk
23.95%
Ordinary
35 at £1Stephen Karl Heinz
20.96%
Ordinary
34 at £1Linda Heinz
20.36%
Ordinary
1 at £1Stephen Karl Heinz & George Stephen Hobkirk
0.60%
Ordinary

Financials

Year2014
Net Worth£7,386,857
Cash£1,033,360
Current Liabilities£249,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

21 December 2000Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1987Delivered 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 2022Delivered 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 2021Delivered on: 25 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
19 March 2021Delivered 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 2015Delivered 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 2015Delivered on: 23 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 287 elland road leeds west yorkshire.
Outstanding
21 April 2015Delivered 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 2006Delivered 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 1993Delivered 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 1989Delivered 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 1987Delivered 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 2006Delivered 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 1984Delivered 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

Filing History

10 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
15 May 2020Appointment of Ms Jenna Louise Heinz-Oulton as a director on 14 May 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 December 2019Appointment of Mr Ryan Stephen Heinz as a director on 20 November 2019 (2 pages)
7 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
26 April 2018Change of details for Mrs Ursula Hobkirk as a person with significant control on 17 January 2018 (2 pages)
15 March 2018Termination of appointment of George Stephen Hobkirk as a director on 14 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 August 2017Satisfaction of charge 9 in full (4 pages)
9 August 2017Satisfaction of charge 9 in full (4 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 167
(8 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 167
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 August 2015Satisfaction of charge 11 in full (4 pages)
7 August 2015Satisfaction of charge 4 in full (4 pages)
7 August 2015Satisfaction of charge 11 in full (4 pages)
7 August 2015Satisfaction of charge 4 in full (4 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 167
(8 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 167
(8 pages)
23 April 2015Registration of charge 016519410014, created on 21 April 2015 (18 pages)
23 April 2015Registration of charge 016519410013, created on 21 April 2015 (18 pages)
23 April 2015Registration of charge 016519410012, created on 21 April 2015 (18 pages)
23 April 2015Registration of charge 016519410012, created on 21 April 2015 (18 pages)
23 April 2015Registration of charge 016519410014, created on 21 April 2015 (18 pages)
23 April 2015Registration of charge 016519410013, created on 21 April 2015 (18 pages)
23 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 167
(8 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 167
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
23 December 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 23 December 2010 (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 20/04/09; full list of members (6 pages)
5 May 2009Return made up to 20/04/09; full list of members (6 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Director and secretary's change of particulars / linda heinz / 18/06/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
19 June 2008Registered office changed on 19/06/2008 from 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
19 June 2008Return made up to 20/04/08; full list of members (6 pages)
19 June 2008Director's change of particulars / stephen heinz / 19/06/2008 (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Director and secretary's change of particulars / linda heinz / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / stephen heinz / 19/06/2008 (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 20/04/08; full list of members (6 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 May 2007Return made up to 20/04/07; full list of members (3 pages)
10 May 2007Return made up to 20/04/07; full list of members (3 pages)
15 January 2007Amended accounts made up to 31 December 2005 (6 pages)
15 January 2007Amended accounts made up to 31 December 2005 (6 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 20/04/06; full list of members (9 pages)
18 May 2006Return made up to 20/04/06; full list of members (9 pages)
11 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 20/04/04; full list of members (9 pages)
25 May 2004Return made up to 20/04/04; full list of members (9 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
16 June 2003Return made up to 20/04/03; full list of members (9 pages)
16 June 2003Return made up to 20/04/03; full list of members (9 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (10 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (10 pages)
16 June 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (10 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (10 pages)
23 May 2001Return made up to 20/04/01; full list of members (8 pages)
23 May 2001Return made up to 20/04/01; full list of members (8 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (10 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (10 pages)
14 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2000Accounts for a small company made up to 31 December 1998 (10 pages)
29 January 2000Accounts for a small company made up to 31 December 1998 (10 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 November 1999Registered office changed on 15/11/99 from: 69 swillington lane swillington leeds LS26 8QF (1 page)
15 November 1999Registered office changed on 15/11/99 from: 69 swillington lane swillington leeds LS26 8QF (1 page)
10 June 1999Return made up to 20/04/99; no change of members (4 pages)
10 June 1999Return made up to 20/04/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 December 1997 (10 pages)
13 January 1999Accounts for a small company made up to 31 December 1997 (10 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Full accounts made up to 31 December 1996 (22 pages)
13 January 1998Full accounts made up to 31 December 1996 (22 pages)
8 August 1997Return made up to 20/04/97; full list of members (8 pages)
8 August 1997Return made up to 20/04/97; full list of members (8 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Secretary resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 104 gelderd road leeds LS12 6BY (1 page)
3 February 1997Registered office changed on 03/02/97 from: 104 gelderd road leeds LS12 6BY (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (19 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (19 pages)
23 May 1996Return made up to 20/04/96; full list of members (8 pages)
23 May 1996Return made up to 20/04/96; full list of members (8 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996New secretary appointed;new director appointed (2 pages)
4 January 1996Company name changed magnetic motors LIMITED\certificate issued on 04/01/96 (2 pages)
4 January 1996Company name changed magnetic motors LIMITED\certificate issued on 04/01/96 (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 May 1995Return made up to 20/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1995Return made up to 20/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1993Company name changed magnetic motors (1982) LIMITED\certificate issued on 03/11/93 (2 pages)
2 November 1993Company name changed magnetic motors (1982) LIMITED\certificate issued on 03/11/93 (2 pages)