South Milford
Leeds
West Yorkshire
LS25 5LZ
Director Name | Charles Edward Derrett-Smith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Wilkinson And Partners Fairfax House, 6a Mill Cottingley Business Park Bingley West Yorkshire BD16 1PY |
Director Name | Mr Frederick William Lavery |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 December 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hargreaves Head House Brighouse & Denholme Gate Road Northowram HX3 7SQ |
Director Name | Geoffrey Sampson Derrett-Smith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 26 April 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Manor Garth South Milford Leeds West Yorkshire LS25 5LZ |
Website | hslinsulation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 721786 |
Telephone region | Bradford |
Registered Address | C/O Wilkinson And Partners Fairfax House, 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charles Edward Derrett-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,365 |
Cash | £68,346 |
Current Liabilities | £22,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
15 November 2000 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1995 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
13 July 2021 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 August 2020 | Termination of appointment of Geoffrey Sampson Derrett-Smith as a director on 26 April 2020 (1 page) |
21 March 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
22 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
28 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 February 2019 | Register 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 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
25 January 2018 | Satisfaction of charge 1 in full (1 page) |
25 January 2018 | Satisfaction of charge 4 in full (2 pages) |
25 January 2018 | Satisfaction of charge 3 in full (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 March 2017 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
3 March 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
3 March 2017 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
3 March 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Director's details changed for Charles Edward Derrett-Smith on 20 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Charles Edward Derrett-Smith on 20 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Registered office address changed from Hunslet Works Pepper Road Leeds W.Yorks, LS10 2RU on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Hunslet Works Pepper Road Leeds W.Yorks, LS10 2RU on 21 March 2011 (1 page) |
9 February 2011 | Purchase of own shares. (3 pages) |
9 February 2011 | Purchase of own shares. (3 pages) |
12 January 2011 | Termination of appointment of Frederick Lavery as a director (2 pages) |
12 January 2011 | Termination of appointment of Frederick Lavery as a director (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Appointment of Charles Edward Derrett-Smith as a director (5 pages) |
8 July 2010 | Appointment of Charles Edward Derrett-Smith as a director (5 pages) |
23 February 2010 | Director's details changed for Geoffrey Sampson Derrett-Smith on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Frederick Lavery on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Frederick Lavery on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Geoffrey Sampson Derrett-Smith on 20 February 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members
|
24 March 2005 | Return made up to 20/02/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
30 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
17 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 March 2002 | Return made up to 20/02/02; full list of members
|
15 March 2002 | Return made up to 20/02/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
27 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Return made up to 03/03/96; no change of members
|
8 March 1996 | Return made up to 03/03/96; no change of members
|
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 03/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 03/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
18 April 1985 | Certificate of incorporation (1 page) |
18 April 1985 | Certificate of incorporation (1 page) |