Company NameHMK Limited
Company StatusActive
Company Number02778786
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Robert Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(23 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Jeffrey Glenn Bassett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2016(23 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address6 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Peter Russell Oxspring
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(23 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway Rise
Sheffield
S9 4WQ
Director NameDarryl Michael Tymkow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleWorks Manager
Correspondence Address9 Pearson Street
Macclesfield
Cheshire
SK11 7BA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMartyn Philip Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 St. Johns Road
Buglawton
Congleton
Cheshire
CW12 2EJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMartyn Philip Smith
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 St. Johns Road
Congleton
Cheshire
CW12 2EJ
Director NameKevin Montgomery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(5 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 September 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Place Farm Way
Monks Risboroughgh
Buckinghamshire
HP27 9JH

Contact

Websitehardmetal.co.uk
Telephone01260 298451
Telephone regionCongleton

Location

Registered Address6 Parkway Rise
Sheffield
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Martyn Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£308,214
Cash£167,380
Current Liabilities£179,486

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

19 April 2017Delivered on: 20 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 August 1994Delivered on: 5 September 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 30 April 2023 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Accounts for a small company made up to 30 April 2021 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 30 April 2020 (10 pages)
7 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
4 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
20 April 2017Registration of charge 027787860002, created on 19 April 2017 (20 pages)
20 April 2017Registration of charge 027787860002, created on 19 April 2017 (20 pages)
13 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
13 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
12 January 2017Register inspection address has been changed from C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW United Kingdom to 6 Parkway Rise Sheffield S9 4WQ (1 page)
12 January 2017Register inspection address has been changed from C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW United Kingdom to 6 Parkway Rise Sheffield S9 4WQ (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 July 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
4 July 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
13 April 2016Director's details changed for Mr Jeffrey Glenn Bassett on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Jeffrey Glenn Bassett as a director on 14 March 2016 (2 pages)
13 April 2016Director's details changed for Mr Jeffrey Glenn Bassett on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Jeffrey Glenn Bassett as a director on 14 March 2016 (2 pages)
12 April 2016Termination of appointment of Martyn Philip Smith as a secretary on 14 March 2016 (1 page)
12 April 2016Registered office address changed from 46 Clare Drive Macclesfield Cheshire SK10 2TX to 6 Parkway Rise Sheffield S9 4WQ on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Peter Russell Oxspring as a director on 14 March 2016 (2 pages)
12 April 2016Termination of appointment of Martyn Philip Smith as a secretary on 14 March 2016 (1 page)
12 April 2016Termination of appointment of Martyn Philip Smith as a director on 14 March 2016 (1 page)
12 April 2016Termination of appointment of Martyn Philip Smith as a director on 14 March 2016 (1 page)
12 April 2016Appointment of Mr Peter Russell Oxspring as a director on 14 March 2016 (2 pages)
12 April 2016Appointment of Mr Robert Andrews as a director on 14 March 2016 (2 pages)
12 April 2016Registered office address changed from 46 Clare Drive Macclesfield Cheshire SK10 2TX to 6 Parkway Rise Sheffield S9 4WQ on 12 April 2016 (1 page)
12 April 2016Appointment of Mr Robert Andrews as a director on 14 March 2016 (2 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 March 2016Satisfaction of charge 1 in full (4 pages)
26 March 2016Satisfaction of charge 1 in full (4 pages)
26 January 2016Secretary's details changed for Martyn Philip Smith on 1 November 2015 (1 page)
26 January 2016Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50
(5 pages)
26 January 2016Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW (1 page)
26 January 2016Secretary's details changed for Martyn Philip Smith on 1 November 2015 (1 page)
1 December 2015Director's details changed for Martyn Philip Smith on 1 November 2015 (2 pages)
1 December 2015Director's details changed for Martyn Philip Smith on 1 November 2015 (2 pages)
1 December 2015Director's details changed for Martyn Philip Smith on 1 November 2015 (2 pages)
29 September 2015Accounts for a small company made up to 31 January 2015 (6 pages)
29 September 2015Accounts for a small company made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50
(4 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 50
(4 pages)
16 September 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 50
(4 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 50
(4 pages)
16 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re resignation of director 02/09/2014
(1 page)
11 September 2014Termination of appointment of Kevin Montgomery as a director on 2 September 2014 (1 page)
11 September 2014Termination of appointment of Kevin Montgomery as a director on 2 September 2014 (1 page)
11 September 2014Termination of appointment of Kevin Montgomery as a director on 2 September 2014 (1 page)
8 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
8 April 2014Accounts for a small company made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Register(s) moved to registered office address (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Register(s) moved to registered office address (1 page)
26 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
26 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 January 2013Register(s) moved to registered inspection location (1 page)
5 January 2013Register inspection address has been changed from 24a Jordangate Macclesfield Cheshire SK10 1EW United Kingdom (1 page)
5 January 2013Register inspection address has been changed from 24a Jordangate Macclesfield Cheshire SK10 1EW United Kingdom (1 page)
5 January 2013Register(s) moved to registered inspection location (1 page)
13 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
13 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Register(s) moved to registered office address (1 page)
27 January 2012Register(s) moved to registered office address (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
25 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register inspection address has been changed (1 page)
21 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
21 July 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 January 2010Director's details changed for Kevin Montgomery on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Martyn Philip Smith on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Kevin Montgomery on 30 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Martyn Philip Smith on 30 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Termination of appointment of Darryl Tymkow as a director (1 page)
17 January 2010Termination of appointment of Darryl Tymkow as a director (1 page)
17 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
17 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 May 2009Resolutions
  • RES13 ‐ Cancelled shares 15/04/2009
(1 page)
11 May 2009Resolutions
  • RES13 ‐ Cancelled shares 15/04/2009
(1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
27 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 February 2005Return made up to 31/12/04; full list of members (3 pages)
15 February 2005Return made up to 31/12/04; full list of members (3 pages)
7 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
7 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 March 2002Accounts for a small company made up to 31 January 2002 (6 pages)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 March 2001Company name changed hardmetal knives & wearparts LTD .\certificate issued on 20/03/01 (2 pages)
20 March 2001Company name changed hardmetal knives & wearparts LTD .\certificate issued on 20/03/01 (2 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Registered office changed on 06/01/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)
6 January 2000Registered office changed on 06/01/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)
5 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 November 1999Memorandum and Articles of Association (8 pages)
5 November 1999Memorandum and Articles of Association (8 pages)
5 March 1999Ad 25/10/98--------- £ si 50@1 (2 pages)
5 March 1999Ad 25/10/98--------- £ si 50@1 (2 pages)
5 March 1999£ nc 100/150 25/10/98 (1 page)
5 March 1999£ nc 100/150 25/10/98 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 March 1998Return made up to 12/01/98; no change of members (4 pages)
6 March 1998Return made up to 12/01/98; no change of members (4 pages)
20 May 1997Full accounts made up to 31 January 1997 (15 pages)
20 May 1997Full accounts made up to 31 January 1997 (15 pages)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
21 January 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
24 September 1996Full accounts made up to 31 January 1996 (15 pages)
24 September 1996Full accounts made up to 31 January 1996 (15 pages)
24 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Full accounts made up to 31 January 1995 (13 pages)
4 April 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)