Company NameHeavyparts Hydraulics Limited
DirectorsJonathan Dee Clegg and Karl Barry Gaze
Company StatusActive
Company Number01419046
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 months ago)
Previous NamesGonsect Limited and Cedar Wheels Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Jonathan Dee Clegg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hamer Vale Buckley Road
Rochdale
OL12 9BF
Director NameMr Karl Barry Gaze
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hamer Vale Buckley Road
Rochdale
OL12 9BF
Director NameOlga Ireson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Derdale Street
Todmorden
Lancashire
OL14 5QX
Director NamePeter Ireson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address1 Derdale Street
Todmorden
Lancashire
OL14 5QX
Director NameMr Richard White
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Douglas Close
Hartford
Northwich
Cheshire
CW8 1SH
Secretary NamePeter Ireson
NationalityBritish
StatusResigned
Appointed07 December 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address1 Derdale Street
Todmorden
Lancashire
OL14 5QX
Director NameJulie Ann Heyes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(13 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 14 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hull Mill Lane
Delph
Oldham
Lancashire
OL3 5UR
Secretary NameJulie Ann Heyes
NationalityBritish
StatusResigned
Appointed28 April 1999(19 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hull Mill Lane
Delph
Oldham
Lancashire
OL3 5UR

Contact

Websiteheavyparts.co.uk

Location

Registered AddressUnit 1 Hamer Vale
Buckley Road
Rochdale
OL12 9BF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Heavy Parts Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,034,946
Cash£1,456,976
Current Liabilities£325,157

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

9 June 2004Delivered 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 1999Delivered 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 1990Delivered 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

Filing History

5 January 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
13 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
20 July 2022Appointment of Mr Karl Barry Gaze as a director on 14 July 2022 (2 pages)
20 July 2022Termination of appointment of Julie Ann Heyes as a secretary on 14 July 2022 (1 page)
20 July 2022Appointment of Mr Jonathan Dee Clegg as a director on 14 July 2022 (2 pages)
20 July 2022Termination of appointment of Richard White as a director on 14 July 2022 (1 page)
20 July 2022Termination of appointment of Julie Ann Heyes as a director on 14 July 2022 (1 page)
7 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(5 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(5 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(5 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 December 2011Director's details changed for Mr Richard White on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr Richard White on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
9 December 2008Return made up to 24/11/08; full list of members (3 pages)
9 December 2008Return made up to 24/11/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
17 January 2008Return made up to 24/11/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 January 2007Return made up to 24/11/06; full list of members (2 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 24/11/06; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 November 2005Return made up to 24/11/05; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
30 November 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 24/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
3 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
3 December 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
3 December 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 February 2003Return made up to 24/11/02; full list of members (7 pages)
24 February 2003Return made up to 24/11/02; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
27 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
4 December 2001Return made up to 24/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2001Return made up to 24/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
20 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
8 December 1999Return made up to 24/11/99; full list of members (6 pages)
8 December 1999Return made up to 24/11/99; full list of members (6 pages)
6 December 1999Full accounts made up to 30 September 1999 (12 pages)
6 December 1999Full accounts made up to 30 September 1999 (12 pages)
24 May 1999Full accounts made up to 30 September 1998 (13 pages)
24 May 1999Full accounts made up to 30 September 1998 (13 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director's particulars changed (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director's particulars changed (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 May 1999Declaration of assistance for shares acquisition (6 pages)
7 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 May 1999Declaration of assistance for shares acquisition (6 pages)
25 January 1999Return made up to 07/12/98; no change of members (4 pages)
25 January 1999Return made up to 07/12/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 December 1997Return made up to 07/12/97; full list of members (6 pages)
9 December 1997Return made up to 07/12/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (10 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (10 pages)
20 December 1996Return made up to 07/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Return made up to 07/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
27 November 1995Return made up to 07/12/95; full list of members (6 pages)
27 November 1995Return made up to 07/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 April 1991Company name changed cedar wheels LIMITED\certificate issued on 24/04/91 (2 pages)
23 April 1991Company name changed cedar wheels LIMITED\certificate issued on 24/04/91 (2 pages)
10 May 1979Certificate of incorporation (1 page)
10 May 1979Certificate of incorporation (1 page)