Company NameHeavystrike Limited
DirectorCharles Edward Derrett-Smith
Company StatusActive
Company Number02011532
CategoryPrivate Limited Company
Incorporation Date18 April 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMary Edwina Derrett-Smith
NationalityBritish
StatusCurrent
Appointed13 March 1991(4 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address8 Manor Garth
South Milford
Leeds
West Yorkshire
LS25 5LZ
Director NameCharles Edward Derrett-Smith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(24 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Wilkinson And Partners Fairfax House, 6a Mill
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY
Director NameMr Frederick William Lavery
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHargreaves Head House
Brighouse & Denholme Gate Road
Northowram
HX3 7SQ
Director NameGeoffrey Sampson Derrett-Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(4 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 26 April 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Manor Garth
South Milford
Leeds
West Yorkshire
LS25 5LZ

Contact

Websitehslinsulation.co.uk
Email address[email protected]
Telephone01274 721786
Telephone regionBradford

Location

Registered AddressC/O Wilkinson And Partners Fairfax House, 6a Mill Field Road
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Edward Derrett-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£139,365
Cash£68,346
Current Liabilities£22,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

15 November 2000Delivered on: 18 November 2000
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit held by yorkshire bank PLC (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge to the bank the balance for the time being standing to the credit of the following account: yorkshire bank PLC: leeds city branch address: 2 infirmary street leeds type of account: current account name: heavystrike limited account number: 11251691 and any other account or accounts with the bank which the company has acknowledged and agreed are subject to the security created by the charge.
Outstanding
18 October 1999Delivered on: 22 October 1999
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge to the chargee the balance for the time being standing to the credit of the following account: yorkshire bank PLC leeds city/current account/account name heavystrike limited/account number 11251691 and any other accounts.
Outstanding
8 February 1993Delivered on: 12 February 1993
Persons entitled: Leeds City Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 2 braithwates yard, pepper road, leeds LS1D 2EV together with all buildings trade & other fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1995Delivered on: 4 September 1995
Satisfied on: 20 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a bank account numbered 107965 with the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
13 July 2021Registered office address changed from 3 Moody Street Bradford West Yorkshire BD4 7BN United Kingdom to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY on 13 July 2021 (1 page)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 August 2020Termination of appointment of Geoffrey Sampson Derrett-Smith as a director on 26 April 2020 (1 page)
21 March 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
22 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
28 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 February 2019Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to 3 Moody Street Bradford BD4 7BN (1 page)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
25 January 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Satisfaction of charge 4 in full (2 pages)
25 January 2018Satisfaction of charge 3 in full (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 March 2017Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
3 March 2017Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
3 March 2017Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
3 March 2017Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Director's details changed for Charles Edward Derrett-Smith on 20 February 2016 (2 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Director's details changed for Charles Edward Derrett-Smith on 20 February 2016 (2 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
28 October 2015Registered office address changed from 130 Hall Lane Bradford West Yorkshire BD4 7DF to 3 Moody Street Bradford West Yorkshire BD4 7BN on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 130 Hall Lane Bradford West Yorkshire BD4 7DF to 3 Moody Street Bradford West Yorkshire BD4 7BN on 28 October 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from Hunslet Works Pepper Road Leeds W.Yorks, LS10 2RU on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Hunslet Works Pepper Road Leeds W.Yorks, LS10 2RU on 21 March 2011 (1 page)
9 February 2011Purchase of own shares. (3 pages)
9 February 2011Purchase of own shares. (3 pages)
12 January 2011Termination of appointment of Frederick Lavery as a director (2 pages)
12 January 2011Termination of appointment of Frederick Lavery as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Appointment of Charles Edward Derrett-Smith as a director (5 pages)
8 July 2010Appointment of Charles Edward Derrett-Smith as a director (5 pages)
23 February 2010Director's details changed for Geoffrey Sampson Derrett-Smith on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Frederick Lavery on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Frederick Lavery on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Geoffrey Sampson Derrett-Smith on 20 February 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Return made up to 20/02/07; full list of members (7 pages)
3 March 2007Return made up to 20/02/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
2 March 2006Return made up to 20/02/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 20/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 March 2005Return made up to 20/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 February 2004Return made up to 20/02/04; full list of members (7 pages)
26 February 2004Return made up to 20/02/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Return made up to 20/02/03; full list of members (7 pages)
30 April 2003Return made up to 20/02/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
17 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
26 February 2001Return made up to 20/02/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
13 March 2000Return made up to 20/02/00; full list of members (6 pages)
13 March 2000Return made up to 20/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1999Return made up to 20/02/99; no change of members (4 pages)
4 March 1999Return made up to 20/02/99; no change of members (4 pages)
27 February 1998Return made up to 20/02/98; full list of members (6 pages)
27 February 1998Return made up to 20/02/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 20/02/97; no change of members (4 pages)
26 February 1997Return made up to 20/02/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996Return made up to 03/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 March 1996Return made up to 03/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 03/03/95; full list of members (6 pages)
25 April 1995Return made up to 03/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
18 April 1985Certificate of incorporation (1 page)
18 April 1985Certificate of incorporation (1 page)