Company NameHeimbach UK Limited
Company StatusActive
Company Number00055771
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Phillip John Burgess
StatusCurrent
Appointed14 January 2013(111 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
Director NameMr Phillip John Burgess
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(116 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
Director NameMr Daniel Albert, Alphonse Halftermeyer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed18 December 2023(122 years, 1 month after company formation)
Appointment Duration4 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
Director NameMr Joseph Michael Gaug
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2023(122 years, 1 month after company formation)
Appointment Duration4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
Director NameMr Sydney Barnes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleWorks Director
Correspondence Address2 Wasdale Drive
Gatley
Cheadle
Cheshire
SK8 4RT
Director NameJack Anthony Burrows
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDual - Usa
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 1998)
RoleManaging Director
Correspondence Address8 Old Sneed Park
Stoke Bishop
Bristol
Avon
BS9 1RF
Director NameThomas Neil Cook
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1993)
RoleMarketing Director
Correspondence Address4 Shearbrook Lane
Goostrey
Crewe
Cheshire
CW4 8PR
Director NameJohn Michael Goulding
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleFinancial Director
Correspondence Address3 Craddock Road
Sale
Cheshire
M33 3QQ
Director NameMr Ove Billeskov Jansen
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1991)
RoleCompany Director
Correspondence Address48 Richardson Road
Kanata Ontario K2k 1x2
Foreign
Director NameMr Anthony Treasure Reed
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address48 Richardson Road
Kanata Ontario K2k 1x2
Foreign
Secretary NameJohn Michael Goulding
NationalityBritish
StatusResigned
Appointed29 May 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address3 Craddock Road
Sale
Cheshire
M33 3QQ
Director NameMr Garry Edward Kirby
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 October 1998)
RoleCorporate Executive
Correspondence Address1901 Pinegrove Road
Greensboro
Georgia 30642
Foreign
Director NameEckhart Von Eynern
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2000)
RoleManaging Director
Correspondence AddressErnst-Reuter-Strasse 3
Dueren D-5160
Germany
Director NameOtto G I Merckens
Date of BirthAugust 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2000)
RoleManaging Director
Correspondence AddressGoethestrasse 17
Dueren D-5160
Germany
Director NameJohn Richard Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(92 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 September 2003)
RoleTextile Yarn Manufacturing
Correspondence Address9 High Wheatley
Ben Rhydding
Ilkley
W Yorkshire
LS29 8RX
Director NameMartyn Frederick Kerry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(93 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 September 1996)
RoleMarketing Executive
Correspondence Address27 Mountbatten Avenue
Kenilworth
Warwickshire
CV8 2PY
Director NameChristopher Kershaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(94 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2006)
RoleSales Director
Correspondence Address8 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Director NameDavid Dickinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(96 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2004)
RoleEngineer
Correspondence Address27 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Secretary NameGraham Paul Hanson
NationalityBritish
StatusResigned
Appointed31 July 1999(97 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Parkfield
Chadderton
Oldham
Lancashire
OL9 0AS
Director NameKlaus Huneke
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2000(98 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleManaging Director
Correspondence AddressBongard 7
Langerwehe
Nordrhein-Wfln
D-52379
Germany
Director NameGunter Peters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2001(99 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressFliederbusch 24
Dueren
52355
Germany
Director NameGraham Paul Hanson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46 Parkfield
Chadderton
Oldham
Lancashire
OL9 0AS
Director NameRussell Graeme Martin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(102 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The Cottages
Heathfields Uppermill
Oldham
Lancashire
OL3 6EN
Director NamePeter Michels
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 November 2020)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressAm Hinzenbusch 22
Dueren
52355
Germany
Director NameMr Gerard Leigh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(111 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
Director NameMr Hans Hofmann
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2023)
RoleCorporate Vp Manufacturing
Country of ResidenceGermany
Correspondence AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
Director NameMr Marco Alfons Esper
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed18 November 2020(119 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2023)
RoleGroup Ceo
Country of ResidenceGermany
Correspondence AddressBradnor Road
Wythenshawe
Manchester
M22 4TS

Contact

Websiteheimbach-group.com

Location

Registered AddressBradnor Road
Wythenshawe
Manchester
M22 4TS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

2m at £0.2Heimbach Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£6,972,427
Gross Profit£1,706,322
Net Worth£8,453,407
Cash£162,434
Current Liabilities£809,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

6 June 2016Delivered on: 6 June 2016
Persons entitled: Phillip John Burgess, Marilyn Marjorie Cavanagh, Christopher Kershaw and Werner Wilhelm Dilly

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 30 November 2015
Persons entitled: Phillip John Burgess, Marilyn Marjorie Cavanagh, Christopher Kershaw and Werner Wilhelm Dilly as Trustees of the Ch Johnson Pension Plan

Classification: A registered charge
Outstanding
2 March 2010Delivered on: 5 March 2010
Persons entitled: Lesley-Ann Johnson Thomas Neil Cook Graham Hanson Malcolm Russell and Philip John Burgess

Classification: Debenture
Secured details: £3,500,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 August 2003Delivered on: 14 August 2003
Satisfied on: 13 March 2010
Persons entitled: David Dickinson, Lesley-Ann Johnson, Thomas Neil Cook, Arthur Kenyon and Dr. Gunter Peters (Astrustees of the Ch Johnson Pension Plan)

Classification: Debenture
Secured details: £402,000 due or to become due from the company to the chargee.
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.
Fully Satisfied
17 April 2001Delivered on: 20 April 2001
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 January 1985Delivered on: 30 January 1985
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 29/10/70.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company.
Fully Satisfied
29 October 1970Delivered on: 16 November 1970
Satisfied on: 13 June 2003
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And l/h land in bradnor road and paston road wythenshawe manchester together with buildings thereon. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2023Termination of appointment of Marco Alfons Esper as a director on 18 December 2023 (1 page)
20 December 2023Appointment of Mr Daniel Albert, Alphonse Halftermeyer as a director on 18 December 2023 (2 pages)
20 December 2023Appointment of Mr Joseph Michael Gaug as a director on 18 December 2023 (2 pages)
8 November 2023Termination of appointment of Russell Graeme Martin as a director on 31 October 2023 (1 page)
8 November 2023Termination of appointment of Hans Hofmann as a director on 31 October 2023 (1 page)
5 June 2023Full accounts made up to 31 December 2022 (33 pages)
19 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 May 2022Full accounts made up to 31 December 2021 (34 pages)
20 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
23 July 2021Full accounts made up to 31 December 2020 (33 pages)
21 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
20 November 2020Appointment of Mr Marco Alfons Esper as a director on 18 November 2020 (2 pages)
20 November 2020Termination of appointment of Peter Michels as a director on 18 November 2020 (1 page)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 May 2020Full accounts made up to 31 December 2019 (34 pages)
11 June 2019Full accounts made up to 31 December 2018 (34 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (37 pages)
11 July 2018Appointment of Mr Phillip John Burgess as a director on 1 July 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (31 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
2 June 2017Full accounts made up to 31 December 2016 (31 pages)
7 December 2016Satisfaction of charge 5 in full (1 page)
7 December 2016Satisfaction of charge 5 in full (1 page)
21 August 2016Full accounts made up to 31 December 2015 (31 pages)
21 August 2016Full accounts made up to 31 December 2015 (31 pages)
6 June 2016Registration of charge 000557710007, created on 6 June 2016 (17 pages)
6 June 2016Registration of charge 000557710007, created on 6 June 2016 (17 pages)
26 May 2016Satisfaction of charge 000557710006 in full (1 page)
26 May 2016Satisfaction of charge 000557710006 in full (1 page)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,000
(6 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,000
(6 pages)
30 November 2015Registration of charge 000557710006, created on 26 November 2015 (16 pages)
30 November 2015Registration of charge 000557710006, created on 26 November 2015 (16 pages)
10 September 2015Full accounts made up to 31 December 2014 (25 pages)
10 September 2015Full accounts made up to 31 December 2014 (25 pages)
10 June 2015Appointment of Mr Hans Hofmann as a director on 29 May 2015 (2 pages)
10 June 2015Appointment of Mr Hans Hofmann as a director on 29 May 2015 (2 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(5 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(5 pages)
5 March 2015Termination of appointment of Gerard Leigh as a director on 24 February 2015 (1 page)
5 March 2015Termination of appointment of Gerard Leigh as a director on 24 February 2015 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (25 pages)
1 August 2014Full accounts made up to 31 December 2013 (25 pages)
6 June 2014Register inspection address has been changed from C/O Graham Hanson Heimbach Uk Ltd Bradnor Road Sharston Industrial Area Manchester M22 4TS England (1 page)
6 June 2014Register inspection address has been changed from C/O Graham Hanson Heimbach Uk Ltd Bradnor Road Sharston Industrial Area Manchester M22 4TS England (1 page)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 500,000
(6 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 500,000
(6 pages)
5 June 2014Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page)
5 June 2014Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page)
5 August 2013Full accounts made up to 31 December 2012 (27 pages)
5 August 2013Full accounts made up to 31 December 2012 (27 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
5 February 2013Termination of appointment of Graham Hanson as a secretary (1 page)
5 February 2013Termination of appointment of Graham Hanson as a secretary (1 page)
5 February 2013Termination of appointment of Graham Hanson as a director (1 page)
5 February 2013Termination of appointment of Graham Hanson as a director (1 page)
5 February 2013Appointment of Mr Gerard Leigh as a director (2 pages)
5 February 2013Appointment of Mr Phillip John Burgess as a secretary (2 pages)
5 February 2013Appointment of Mr Gerard Leigh as a director (2 pages)
5 February 2013Appointment of Mr Phillip John Burgess as a secretary (2 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
5 March 2012Full accounts made up to 31 December 2011 (28 pages)
5 March 2012Full accounts made up to 31 December 2011 (28 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
7 March 2011Full accounts made up to 31 December 2010 (27 pages)
7 March 2011Full accounts made up to 31 December 2010 (27 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Peter Michels on 17 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Michels on 17 May 2010 (2 pages)
3 June 2010Director's details changed for Russell Graeme Martin on 17 May 2010 (2 pages)
3 June 2010Director's details changed for Graham Paul Hanson on 17 May 2010 (2 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Russell Graeme Martin on 17 May 2010 (2 pages)
3 June 2010Director's details changed for Graham Paul Hanson on 17 May 2010 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
29 March 2010Full accounts made up to 31 December 2009 (31 pages)
29 March 2010Full accounts made up to 31 December 2009 (31 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (28 pages)
4 April 2009Full accounts made up to 31 December 2008 (28 pages)
3 June 2008Full accounts made up to 31 December 2007 (32 pages)
3 June 2008Full accounts made up to 31 December 2007 (32 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
30 May 2008Return made up to 17/05/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
6 June 2007Full accounts made up to 31 December 2006 (25 pages)
6 June 2007Return made up to 17/05/07; no change of members (7 pages)
6 June 2007Full accounts made up to 31 December 2006 (25 pages)
6 June 2007Return made up to 17/05/07; no change of members (7 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
30 May 2006Full accounts made up to 31 December 2005 (28 pages)
30 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Full accounts made up to 31 December 2005 (28 pages)
30 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
17 June 2005Full accounts made up to 31 December 2004 (30 pages)
17 June 2005Return made up to 17/05/05; full list of members (8 pages)
17 June 2005Full accounts made up to 31 December 2004 (30 pages)
17 June 2005Return made up to 17/05/05; full list of members (8 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
10 June 2004Full accounts made up to 31 December 2003 (27 pages)
10 June 2004Amended full accounts made up to 31 December 2002 (27 pages)
10 June 2004Amended full accounts made up to 31 December 2002 (27 pages)
10 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 June 2004Full accounts made up to 31 December 2003 (27 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
14 August 2003Particulars of mortgage/charge (7 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Return made up to 17/05/03; full list of members (8 pages)
4 June 2003Full accounts made up to 31 December 2002 (24 pages)
4 June 2003Return made up to 17/05/03; full list of members (8 pages)
4 June 2003Full accounts made up to 31 December 2002 (24 pages)
5 June 2002Auditor's resignation (2 pages)
5 June 2002Auditor's resignation (2 pages)
23 May 2002Return made up to 17/05/02; full list of members (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (18 pages)
23 May 2002Full accounts made up to 31 December 2001 (18 pages)
23 May 2002Return made up to 17/05/02; full list of members (8 pages)
1 March 2002Memorandum and Articles of Association (11 pages)
1 March 2002Memorandum and Articles of Association (11 pages)
23 January 2002Company name changed heimbach uk (holdings) LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed heimbach uk (holdings) LIMITED\certificate issued on 23/01/02 (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2001Memorandum and Articles of Association (5 pages)
2 August 2001Memorandum and Articles of Association (6 pages)
2 August 2001Memorandum and Articles of Association (6 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2001Memorandum and Articles of Association (5 pages)
24 May 2001Return made up to 18/05/01; full list of members (7 pages)
24 May 2001Return made up to 18/05/01; full list of members (7 pages)
23 May 2001Full accounts made up to 31 December 2000 (23 pages)
23 May 2001Full accounts made up to 31 December 2000 (23 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
28 June 2000Return made up to 28/05/00; full list of members (7 pages)
28 June 2000Return made up to 28/05/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 December 1999 (29 pages)
28 June 2000Full accounts made up to 31 December 1999 (29 pages)
11 February 2000Company name changed heimbach uk LIMITED\certificate issued on 14/02/00 (2 pages)
11 February 2000Company name changed heimbach uk LIMITED\certificate issued on 14/02/00 (2 pages)
23 September 1999Company name changed c h johnson LIMITED\certificate issued on 24/09/99 (2 pages)
23 September 1999Company name changed c h johnson LIMITED\certificate issued on 24/09/99 (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
20 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1999Full accounts made up to 31 December 1998 (21 pages)
20 June 1999Full accounts made up to 31 December 1998 (21 pages)
20 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
3 June 1998Return made up to 29/05/98; full list of members (8 pages)
3 June 1998Return made up to 29/05/98; full list of members (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (21 pages)
7 April 1998Full accounts made up to 31 December 1997 (21 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (21 pages)
5 June 1997Return made up to 29/05/97; no change of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (21 pages)
5 June 1997Return made up to 29/05/97; no change of members (6 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
4 October 1996Full accounts made up to 31 December 1995 (19 pages)
4 October 1996Full accounts made up to 31 December 1995 (19 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
30 May 1996Return made up to 29/05/96; full list of members (8 pages)
30 May 1996Return made up to 29/05/96; full list of members (8 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (19 pages)
3 October 1995Full accounts made up to 31 December 1994 (19 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1995Return made up to 29/05/95; no change of members (6 pages)
22 May 1995Return made up to 29/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (307 pages)
19 April 1990Memorandum and Articles of Association (33 pages)
19 April 1990Memorandum and Articles of Association (33 pages)
13 March 1990Company name changed\certificate issued on 13/03/90 (2 pages)
13 March 1990Company name changed\certificate issued on 13/03/90 (2 pages)