Rochdale
OL12 9BF
Director Name | Mr Karl Barry Gaze |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hamer Vale Buckley Road Rochdale OL12 9BF |
Director Name | Olga Ireson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Derdale Street Todmorden Lancashire OL14 5QX |
Director Name | Peter Ireson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Derdale Street Todmorden Lancashire OL14 5QX |
Director Name | Mr Richard White |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Douglas Close Hartford Northwich Cheshire CW8 1SH |
Secretary Name | Peter Ireson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 1 Derdale Street Todmorden Lancashire OL14 5QX |
Director Name | Julie Ann Heyes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(13 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 14 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hull Mill Lane Delph Oldham Lancashire OL3 5UR |
Secretary Name | Julie Ann Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(19 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hull Mill Lane Delph Oldham Lancashire OL3 5UR |
Website | heavyparts.co.uk |
---|
Registered Address | Unit 1 Hamer Vale Buckley Road Rochdale OL12 9BF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Heavy Parts Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,034,946 |
Cash | £1,456,976 |
Current Liabilities | £325,157 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
9 June 2004 | Delivered on: 16 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 1 hamervale mills buckley road rochdale lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 April 1999 | Delivered on: 12 May 1999 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
26 July 1990 | Delivered on: 3 August 1990 Satisfied on: 27 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 89 baille street rochdale greater manchester title no gm 255451 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings. Fully Satisfied |
5 January 2024 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
13 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Mr Karl Barry Gaze as a director on 14 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Julie Ann Heyes as a secretary on 14 July 2022 (1 page) |
20 July 2022 | Appointment of Mr Jonathan Dee Clegg as a director on 14 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Richard White as a director on 14 July 2022 (1 page) |
20 July 2022 | Termination of appointment of Julie Ann Heyes as a director on 14 July 2022 (1 page) |
7 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
14 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 December 2011 | Director's details changed for Mr Richard White on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mr Richard White on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
9 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members
|
30 November 2004 | Return made up to 24/11/04; full list of members
|
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members
|
3 December 2003 | Accounts for a small company made up to 30 September 2003 (8 pages) |
3 December 2003 | Return made up to 24/11/03; full list of members
|
24 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
24 February 2003 | Return made up to 24/11/02; full list of members (7 pages) |
12 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
12 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
4 December 2001 | Return made up to 24/11/01; full list of members
|
4 December 2001 | Return made up to 24/11/01; full list of members
|
28 November 2000 | Return made up to 24/11/00; full list of members
|
28 November 2000 | Return made up to 24/11/00; full list of members
|
20 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
6 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
25 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
21 March 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
20 December 1996 | Return made up to 07/12/96; no change of members
|
20 December 1996 | Return made up to 07/12/96; no change of members
|
24 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
24 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
27 November 1995 | Return made up to 07/12/95; full list of members (6 pages) |
27 November 1995 | Return made up to 07/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
23 April 1991 | Company name changed cedar wheels LIMITED\certificate issued on 24/04/91 (2 pages) |
23 April 1991 | Company name changed cedar wheels LIMITED\certificate issued on 24/04/91 (2 pages) |
10 May 1979 | Certificate of incorporation (1 page) |
10 May 1979 | Certificate of incorporation (1 page) |