Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director Name | Mr Mark Visman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch,Canadian |
Status | Current |
Appointed | 24 August 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Finance |
Country of Residence | Netherlands |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Current |
Appointed | 24 August 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Stephen Harker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Upperhall View North Owram Halifax HX3 7ET |
Secretary Name | Mrs Elizabeth Jane Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Upperhall View North Owram Halifax HX3 7ET |
Director Name | Mr Richard Neil Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA |
Secretary Name | Mr Mark Simpson |
---|---|
Status | Resigned |
Appointed | 05 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA |
Director Name | Mr Stewart Douglas Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Ploughmans Way Macclesfield Cheshire SK10 2UN |
Secretary Name | Mrs Jill Duncan Lee |
---|---|
Status | Resigned |
Appointed | 12 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Resigned |
Appointed | 26 July 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Ms Amanda Holtey |
---|---|
Status | Resigned |
Appointed | 09 July 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2022) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Ugo Passadore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Ms Amanda Louise Holtey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Michael Leiterholt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 August 2022) |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Habasit Gmbh Babenhaeuser Strasse 31 Eppertshausen D-64859 |
Website | conveyorbelttechnology.co.uk |
---|---|
Telephone | 01422 322267 |
Telephone region | Halifax |
Registered Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Habasit (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
26 April 2007 | Delivered on: 1 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page) |
6 October 2020 | Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 July 2020 | Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages) |
17 July 2020 | Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
20 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
27 December 2018 | Resolutions
|
27 December 2018 | Statement of capital on 27 December 2018
|
27 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
27 December 2018 | Statement by Directors (1 page) |
26 July 2018 | Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 May 2014 | Termination of appointment of Stephen Harker as a director (1 page) |
30 May 2014 | Termination of appointment of Stephen Harker as a director (1 page) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
18 February 2014 | Registered office address changed from Unit 12 Victoria Park Lightowler Road Halifax West Yorkshire HX1 5ND England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Unit 12 Victoria Park Lightowler Road Halifax West Yorkshire HX1 5ND England on 18 February 2014 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
26 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Habasit (Uk) Ltd Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Habasit (Uk) Ltd Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Habasit (Uk) Ltd Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA England on 1 August 2013 (1 page) |
14 June 2013 | Termination of appointment of Elizabeth Harker as a secretary (1 page) |
14 June 2013 | Appointment of Mr Mark Simpson as a secretary (1 page) |
14 June 2013 | Appointment of Mr Richard Neil Smith as a director (2 pages) |
14 June 2013 | Appointment of Mr Mark Simpson as a secretary (1 page) |
14 June 2013 | Appointment of Mr Richard Neil Smith as a director (2 pages) |
14 June 2013 | Registered office address changed from C/O Conveyor Belt Technology Ltd Unit 12 Victoria Park, Lightowler Road Halifax West Yorkshire HX1 5ND England on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from C/O Conveyor Belt Technology Ltd Unit 12 Victoria Park, Lightowler Road Halifax West Yorkshire HX1 5ND England on 14 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Elizabeth Harker as a secretary (1 page) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from Unit 29, Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Unit 29, Headway Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW on 10 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Elizabeth Harker on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Stephen Harker on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Elizabeth Harker on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Stephen Harker on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Elizabeth Harker on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Stephen Harker on 2 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 April 2008 | Return made up to 01/03/08; full list of members (6 pages) |
5 April 2008 | Return made up to 01/03/08; full list of members (6 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Incorporation (19 pages) |
1 March 2007 | Incorporation (19 pages) |