Company NameHeyfield Engineering Limited
DirectorCarol Hey
Company StatusActive
Company Number05545354
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Previous NameYearcross Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Carol Hey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleSteward
Country of ResidenceEngland
Correspondence Address19 Britannia Road
Slaithwaite
Huddersfield
HD7 5HF
Secretary NameMiss Leanne Marie Hey
StatusCurrent
Appointed24 October 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address19 Britannia Road
Slaithwaite
Huddersfield
HD7 5HF
Director NameJack Schofield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 30 July 2018)
RoleMillwright
Country of ResidenceUnited Kingdom
Correspondence Address989 Manchester Road
Cowersley
Huddersfield
West Yorkshire
HD4 5TA
Director NameMr Michael Stuart Hey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 24 October 2021)
RoleTextile Engineer
Country of ResidenceEngland
Correspondence AddressSlaithwaite Conservative Club
Britannia Road Slaithwaite
Huddersfield
West Yorkshire
HD7 5HF
Secretary NameJack Schofield
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 30 July 2018)
RoleMillwright
Country of ResidenceUnited Kingdom
Correspondence Address989 Manchester Road
Cowersley
Huddersfield
West Yorkshire
HD4 5TA
Secretary NameMr Michael Stuart Hey
StatusResigned
Appointed30 July 2018(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2021)
RoleCompany Director
Correspondence Address19 Britannia Road
Slaithwaite
Huddersfield
HD7 5HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteheyfieldengineering.com

Location

Registered Address19 Britannia Road
Slaithwaite
Huddersfield
HD7 5HF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jack Schofield
50.00%
Ordinary
50 at £1Michael Stuart Hey
50.00%
Ordinary

Financials

Year2014
Net Worth£5,437
Cash£39,670
Current Liabilities£99,618

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
5 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
6 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
2 August 2018Cessation of Michael Stuart Hey as a person with significant control on 30 July 2018 (1 page)
2 August 2018Notification of Michael Stuart Hey as a person with significant control on 30 July 2018 (2 pages)
1 August 2018Termination of appointment of Jack Schofield as a secretary on 30 July 2018 (1 page)
1 August 2018Termination of appointment of Jack Schofield as a director on 30 July 2018 (1 page)
1 August 2018Appointment of Mr Michael Stuart Hey as a secretary on 30 July 2018 (2 pages)
19 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
19 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 5 April 2016 (1 page)
29 September 2016Micro company accounts made up to 5 April 2016 (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
14 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
25 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Jack Schofield on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Michael Stuart Hey on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Jack Schofield on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Jack Schofield on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Michael Stuart Hey on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Michael Stuart Hey on 1 October 2009 (2 pages)
27 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
22 September 2008Return made up to 24/08/08; full list of members (4 pages)
22 September 2008Return made up to 24/08/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
2 July 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
2 July 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
1 October 2007Return made up to 24/08/07; full list of members (2 pages)
1 October 2007Return made up to 24/08/07; full list of members (2 pages)
14 September 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
14 September 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
14 September 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
7 September 2006Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
23 December 2005Registered office changed on 23/12/05 from: oakwood 104 penistone road kirkburton huddersfield west yorks HD8 0TA (1 page)
23 December 2005Registered office changed on 23/12/05 from: oakwood 104 penistone road kirkburton huddersfield west yorks HD8 0TA (1 page)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Director resigned (1 page)
6 December 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
6 December 2005Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
16 November 2005Company name changed yearcross LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed yearcross LIMITED\certificate issued on 16/11/05 (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
14 November 2005Registered office changed on 14/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)