Wythenshawe
Manchester
M22 4TS
Director Name | Mr Phillip John Burgess |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(116 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bradnor Road Wythenshawe Manchester M22 4TS |
Director Name | Mr Daniel Albert, Alphonse Halftermeyer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 December 2023(122 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Bradnor Road Wythenshawe Manchester M22 4TS |
Director Name | Mr Joseph Michael Gaug |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2023(122 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Bradnor Road Wythenshawe Manchester M22 4TS |
Director Name | Mr Sydney Barnes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Works Director |
Correspondence Address | 2 Wasdale Drive Gatley Cheadle Cheshire SK8 4RT |
Director Name | Jack Anthony Burrows |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Dual - Usa |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 1998) |
Role | Managing Director |
Correspondence Address | 8 Old Sneed Park Stoke Bishop Bristol Avon BS9 1RF |
Director Name | Thomas Neil Cook |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 1993) |
Role | Marketing Director |
Correspondence Address | 4 Shearbrook Lane Goostrey Crewe Cheshire CW4 8PR |
Director Name | John Michael Goulding |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Financial Director |
Correspondence Address | 3 Craddock Road Sale Cheshire M33 3QQ |
Director Name | Mr Ove Billeskov Jansen |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 1991) |
Role | Company Director |
Correspondence Address | 48 Richardson Road Kanata Ontario K2k 1x2 Foreign |
Director Name | Mr Anthony Treasure Reed |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 48 Richardson Road Kanata Ontario K2k 1x2 Foreign |
Secretary Name | John Michael Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 3 Craddock Road Sale Cheshire M33 3QQ |
Director Name | Mr Garry Edward Kirby |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 October 1998) |
Role | Corporate Executive |
Correspondence Address | 1901 Pinegrove Road Greensboro Georgia 30642 Foreign |
Director Name | Eckhart Von Eynern |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2000) |
Role | Managing Director |
Correspondence Address | Ernst-Reuter-Strasse 3 Dueren D-5160 Germany |
Director Name | Otto G I Merckens |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2000) |
Role | Managing Director |
Correspondence Address | Goethestrasse 17 Dueren D-5160 Germany |
Director Name | John Richard Ward |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 September 2003) |
Role | Textile Yarn Manufacturing |
Correspondence Address | 9 High Wheatley Ben Rhydding Ilkley W Yorkshire LS29 8RX |
Director Name | Martyn Frederick Kerry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 September 1996) |
Role | Marketing Executive |
Correspondence Address | 27 Mountbatten Avenue Kenilworth Warwickshire CV8 2PY |
Director Name | Christopher Kershaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2006) |
Role | Sales Director |
Correspondence Address | 8 Riversmeade Bromley Cross Bolton Lancashire BL7 9YJ |
Director Name | David Dickinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | 27 Scholars Green Lane Lymm Cheshire WA13 0QA |
Secretary Name | Graham Paul Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Parkfield Chadderton Oldham Lancashire OL9 0AS |
Director Name | Klaus Huneke |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | Bongard 7 Langerwehe Nordrhein-Wfln D-52379 Germany |
Director Name | Gunter Peters |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | Fliederbusch 24 Dueren 52355 Germany |
Director Name | Graham Paul Hanson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46 Parkfield Chadderton Oldham Lancashire OL9 0AS |
Director Name | Russell Graeme Martin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 October 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 The Cottages Heathfields Uppermill Oldham Lancashire OL3 6EN |
Director Name | Peter Michels |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 November 2020) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | Am Hinzenbusch 22 Dueren 52355 Germany |
Director Name | Mr Gerard Leigh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Bradnor Road Wythenshawe Manchester M22 4TS |
Director Name | Mr Hans Hofmann |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2023) |
Role | Corporate Vp Manufacturing |
Country of Residence | Germany |
Correspondence Address | Bradnor Road Wythenshawe Manchester M22 4TS |
Director Name | Mr Marco Alfons Esper |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2020(119 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2023) |
Role | Group Ceo |
Country of Residence | Germany |
Correspondence Address | Bradnor Road Wythenshawe Manchester M22 4TS |
Website | heimbach-group.com |
---|
Registered Address | Bradnor Road Wythenshawe Manchester M22 4TS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
2m at £0.2 | Heimbach Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,972,427 |
Gross Profit | £1,706,322 |
Net Worth | £8,453,407 |
Cash | £162,434 |
Current Liabilities | £809,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
6 June 2016 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 1970 | Delivered 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 |
20 December 2023 | Termination of appointment of Marco Alfons Esper as a director on 18 December 2023 (1 page) |
---|---|
20 December 2023 | Appointment of Mr Daniel Albert, Alphonse Halftermeyer as a director on 18 December 2023 (2 pages) |
20 December 2023 | Appointment of Mr Joseph Michael Gaug as a director on 18 December 2023 (2 pages) |
8 November 2023 | Termination of appointment of Russell Graeme Martin as a director on 31 October 2023 (1 page) |
8 November 2023 | Termination of appointment of Hans Hofmann as a director on 31 October 2023 (1 page) |
5 June 2023 | Full accounts made up to 31 December 2022 (33 pages) |
19 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
23 May 2022 | Full accounts made up to 31 December 2021 (34 pages) |
20 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
23 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
21 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
20 November 2020 | Appointment of Mr Marco Alfons Esper as a director on 18 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Peter Michels as a director on 18 November 2020 (1 page) |
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
11 May 2020 | Full accounts made up to 31 December 2019 (34 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (34 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (37 pages) |
11 July 2018 | Appointment of Mr Phillip John Burgess as a director on 1 July 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
7 December 2016 | Satisfaction of charge 5 in full (1 page) |
7 December 2016 | Satisfaction of charge 5 in full (1 page) |
21 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
6 June 2016 | Registration of charge 000557710007, created on 6 June 2016 (17 pages) |
6 June 2016 | Registration of charge 000557710007, created on 6 June 2016 (17 pages) |
26 May 2016 | Satisfaction of charge 000557710006 in full (1 page) |
26 May 2016 | Satisfaction of charge 000557710006 in full (1 page) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 November 2015 | Registration of charge 000557710006, created on 26 November 2015 (16 pages) |
30 November 2015 | Registration of charge 000557710006, created on 26 November 2015 (16 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 June 2015 | Appointment of Mr Hans Hofmann as a director on 29 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Hans Hofmann as a director on 29 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 March 2015 | Termination of appointment of Gerard Leigh as a director on 24 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Gerard Leigh as a director on 24 February 2015 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 June 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 June 2014 | Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Termination of appointment of Graham Hanson as a secretary (1 page) |
5 February 2013 | Termination of appointment of Graham Hanson as a secretary (1 page) |
5 February 2013 | Termination of appointment of Graham Hanson as a director (1 page) |
5 February 2013 | Termination of appointment of Graham Hanson as a director (1 page) |
5 February 2013 | Appointment of Mr Gerard Leigh as a director (2 pages) |
5 February 2013 | Appointment of Mr Phillip John Burgess as a secretary (2 pages) |
5 February 2013 | Appointment of Mr Gerard Leigh as a director (2 pages) |
5 February 2013 | Appointment of Mr Phillip John Burgess as a secretary (2 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (27 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Peter Michels on 17 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Michels on 17 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Russell Graeme Martin on 17 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham Paul Hanson on 17 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Russell Graeme Martin on 17 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham Paul Hanson on 17 May 2010 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Full accounts made up to 31 December 2009 (31 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (31 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (32 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (32 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
6 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
6 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
6 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
30 May 2006 | Full accounts made up to 31 December 2005 (28 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members
|
30 May 2006 | Full accounts made up to 31 December 2005 (28 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members
|
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (30 pages) |
17 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (30 pages) |
17 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (27 pages) |
10 June 2004 | Amended full accounts made up to 31 December 2002 (27 pages) |
10 June 2004 | Amended full accounts made up to 31 December 2002 (27 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members
|
10 June 2004 | Return made up to 17/05/04; full list of members
|
10 June 2004 | Full accounts made up to 31 December 2003 (27 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
1 March 2002 | Memorandum and Articles of Association (11 pages) |
1 March 2002 | Memorandum and Articles of Association (11 pages) |
23 January 2002 | Company name changed heimbach uk (holdings) LIMITED\certificate issued on 23/01/02 (2 pages) |
23 January 2002 | Company name changed heimbach uk (holdings) LIMITED\certificate issued on 23/01/02 (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Memorandum and Articles of Association (5 pages) |
2 August 2001 | Memorandum and Articles of Association (6 pages) |
2 August 2001 | Memorandum and Articles of Association (6 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Memorandum and Articles of Association (5 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (29 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (29 pages) |
11 February 2000 | Company name changed heimbach uk LIMITED\certificate issued on 14/02/00 (2 pages) |
11 February 2000 | Company name changed heimbach uk LIMITED\certificate issued on 14/02/00 (2 pages) |
23 September 1999 | Company name changed c h johnson LIMITED\certificate issued on 24/09/99 (2 pages) |
23 September 1999 | Company name changed c h johnson LIMITED\certificate issued on 24/09/99 (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
20 June 1999 | Return made up to 28/05/99; full list of members
|
20 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 June 1999 | Return made up to 28/05/99; full list of members
|
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
3 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 29/05/96; full list of members (8 pages) |
30 May 1996 | Return made up to 29/05/96; full list of members (8 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
22 May 1995 | Return made up to 29/05/95; no change of members (6 pages) |
22 May 1995 | Return made up to 29/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (307 pages) |
19 April 1990 | Memorandum and Articles of Association (33 pages) |
19 April 1990 | Memorandum and Articles of Association (33 pages) |
13 March 1990 | Company name changed\certificate issued on 13/03/90 (2 pages) |
13 March 1990 | Company name changed\certificate issued on 13/03/90 (2 pages) |