Company NameHettich Limited
DirectorsCatherine Lucie Jeanne Monique Courcel and Simeon James Walter Gabriel
Company StatusActive
Company Number02506662
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 11 months ago)
Previous NamePartrandom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJane McVey
NationalityBritish
StatusCurrent
Appointed25 May 2007(16 years, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleFinancial Controller
Correspondence Address5 Whitchurch Close
Padgate
Warrington
Cheshire
WA1 4JP
Director NameCatherine Lucie Jeanne Monique Courcel
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2012(21 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleDirector Of International Business
Country of ResidenceGermany
Correspondence Address12 - 16
Vahrenkampstrasse
32278 Kirchlengern
Nrw
Germany
Director NameMr Simeon James Walter Gabriel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(31 years, 11 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 200
Metroplex Business Park
Broadway
Salford
M50 2UE
Director NameMr John Bernard Pegg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address6 Woodland Grove
Old Tupton
Chesterfield
Derbyshire
S42 6JQ
Director NameMr Clive John Warren Sparrow
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleDirector - Managing
Correspondence Address62 Park Road
Wilmslow
Cheshire
SK9 5BT
Secretary NameMr Trevor Wright Dent
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address2 Hawthorn Road
Droylsden
Manchester
Lancashire
M43 7HU
Director NameMr Bernd Riechers
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed16 April 1993(2 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2009)
RoleManager
Correspondence AddressMuhlenteichstrasse 10
D 4980 Bunde
Germany
Secretary NameSteven Dennis Paine
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1994)
RoleAccountant
Correspondence Address41 Shore Road
Ainsdale
Southport
Merseyside
PR8 2PY
Secretary NameMary Elizabeth Thorp
NationalityBritish
StatusResigned
Appointed05 December 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 1997)
RoleSecretary
Correspondence Address2 Washburn Court
Morecambe
Lancashire
LA3 3RJ
Secretary NameMrs Deborah Jane Rathbone
NationalityBritish
StatusResigned
Appointed19 September 1997(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address82 Burford Lane
Lymm
Cheshire
WA13 0SJ
Director NameMr Timothy Paul Leedham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(11 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Church Bank
Kelsall
Tarporley
Cheshire
CW6 0TL
Director NameWolfgang Steib
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2012)
RoleDipl Kaufmann
Country of ResidenceGermany
Correspondence AddressMorikeweg 9a
Landshut
84036 Bayern
Germany

Contact

Websitehettich.com

Location

Registered AddressUnit 200
Metroplex Business Park
Broadway
Salford
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

6k at £1Anton Hettich Auslandsaeteil Igung8-verwaltungs Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£3,431
Net Worth£32,011
Current Liabilities£880

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

6 December 2002Delivered on: 12 December 2002
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: £69,735.00 due from the company to the chargee.
Particulars: Unit 200,metrolplex business park,salford quays,salford,manchester M5 2UW.
Outstanding
1 September 1992Delivered on: 21 September 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company as general partner of hettich (U.K.) being a limited partnership to the chargee on any account whatsover.
Particulars: Fixed charge over all the deposit(s) referred to in the schedule together with all interest accruing thereon details of charged account(s):- barclays bank PLC re: hettich UK (limited partnership) high interest business account no: 50139572 see 395 for full details.
Outstanding

Filing History

2 November 2023Accounts for a small company made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (6 pages)
9 May 2022Appointment of Mr Simeon James Walter Gabriel as a director on 3 May 2022 (2 pages)
6 May 2022Notification of Simeon James Walter Gabriel as a person with significant control on 3 May 2022 (1 page)
31 March 2022Termination of appointment of Timothy Paul Leedham as a director on 31 March 2022 (1 page)
31 March 2022Cessation of Timothy Paul Leedham as a person with significant control on 31 March 2022 (1 page)
6 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 December 2020 (6 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (5 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 April 2019Full accounts made up to 31 December 2018 (38 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (18 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 August 2016Full accounts made up to 31 December 2015 (39 pages)
15 August 2016Full accounts made up to 31 December 2015 (39 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,000
(5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,000
(5 pages)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
13 August 2015Full accounts made up to 31 December 2014 (11 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,000
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,000
(5 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 6,000
(5 pages)
19 June 2013Full accounts made up to 31 December 2012 (12 pages)
19 June 2013Full accounts made up to 31 December 2012 (12 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Catherine Lucie Jeanne Monique Courcel as a director (2 pages)
27 March 2012Termination of appointment of Wolfgang Steib as a director (1 page)
27 March 2012Termination of appointment of Wolfgang Steib as a director (1 page)
27 March 2012Appointment of Catherine Lucie Jeanne Monique Courcel as a director (2 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Timothy Paul Leedham on 3 May 2011 (2 pages)
1 June 2011Director's details changed for Timothy Paul Leedham on 3 May 2011 (2 pages)
1 June 2011Director's details changed for Timothy Paul Leedham on 3 May 2011 (2 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Wolfgang Steib on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Wolfgang Steib on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Timothy Paul Leedham on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Timothy Paul Leedham on 30 May 2010 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
14 April 2009Appointment terminated director bernd riechers (1 page)
14 April 2009Director appointed wolfgang steib (2 pages)
14 April 2009Appointment terminated director bernd riechers (1 page)
14 April 2009Director appointed wolfgang steib (2 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
19 July 2007Return made up to 30/05/07; full list of members (2 pages)
19 July 2007Return made up to 30/05/07; full list of members (2 pages)
16 July 2007Full accounts made up to 31 December 2006 (28 pages)
16 July 2007Full accounts made up to 31 December 2006 (28 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
26 July 2006Return made up to 30/05/06; full list of members (2 pages)
26 July 2006Return made up to 30/05/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
20 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
17 March 2003Full accounts made up to 31 December 2002 (11 pages)
17 March 2003Full accounts made up to 31 December 2002 (11 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 July 2002Return made up to 30/05/02; full list of members (7 pages)
12 July 2002Return made up to 30/05/02; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
15 March 2002Full accounts made up to 31 December 2001 (12 pages)
15 March 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Full accounts made up to 31 December 2000 (14 pages)
22 August 2000Full accounts made up to 31 December 1999 (23 pages)
22 August 2000Full accounts made up to 31 December 1999 (23 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
(6 pages)
14 July 1999Return made up to 30/05/99; no change of members (4 pages)
14 July 1999Return made up to 30/05/99; no change of members (4 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 June 1998Return made up to 30/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1998Return made up to 30/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
8 July 1997Full accounts made up to 31 March 1997 (36 pages)
8 July 1997Full accounts made up to 31 March 1997 (36 pages)
31 May 1997Return made up to 30/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1997Return made up to 30/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1996Full accounts made up to 31 March 1996 (11 pages)
25 November 1996Full accounts made up to 31 March 1996 (11 pages)
23 May 1996Return made up to 30/05/96; full list of members (6 pages)
23 May 1996Return made up to 30/05/96; full list of members (6 pages)
29 March 1996Auditor's resignation (1 page)
29 March 1996Auditor's resignation (1 page)
7 September 1995Full accounts made up to 31 March 1995 (9 pages)
7 September 1995Full accounts made up to 31 March 1995 (9 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
12 March 1991Memorandum and Articles of Association (11 pages)
12 March 1991Memorandum and Articles of Association (11 pages)
28 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 February 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 February 1991Company name changed partrandom LIMITED\certificate issued on 27/02/91 (3 pages)
26 February 1991Company name changed partrandom LIMITED\certificate issued on 27/02/91 (3 pages)
17 September 1990Memorandum and Articles of Association (7 pages)
17 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1990Memorandum and Articles of Association (7 pages)
16 August 1990Memorandum and Articles of Association (2 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 August 1990Memorandum and Articles of Association (2 pages)
30 May 1990Incorporation (9 pages)
30 May 1990Incorporation (9 pages)