Company NameHeavyparts Holdings Limited
DirectorsJonathan Dee Clegg and Karl Barry Gaze
Company StatusActive
Company Number02745644
CategoryPrivate Limited Company
Incorporation Date8 September 1992(31 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Dee Clegg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(29 years, 10 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(29 years, 10 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 NamePeter Ireson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleEngineer
Correspondence Address1 Derdale Street
Todmorden
Lancashire
OL14 5QX
Director NameMr Richard White
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Douglas Close
Hartford
Northwich
Cheshire
CW8 1SH
Secretary NamePeter Ireson
NationalityBritish
StatusResigned
Appointed08 September 1992(same day as company formation)
RoleEngineer
Correspondence Address1 Derdale Street
Todmorden
Lancashire
OL14 5QX
Secretary NameJulie Ann Heyes
NationalityBritish
StatusResigned
Appointed28 April 1999(6 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hull Mill Lane
Delph
Oldham
Lancashire
OL3 5UR
Director NameJulie Ann Heyes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hull Mill Lane
Delph
Oldham
Lancashire
OL3 5UR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteheavyparts.co.uk

Location

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

Shareholders

22 at £1Mr Richard White
48.89%
Ordinary
21 at £1Mrs V.a. White
46.67%
Ordinary
2 at £1Julie Ann Heyes
4.44%
Ordinary

Financials

Year2014
Net Worth£149,295
Current Liabilities£50,795

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

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

Filing History

5 January 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
13 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
4 November 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
3 August 2022Notification of Heavyparts Holdings U.K. Ltd as a person with significant control on 14 July 2022 (2 pages)
20 July 2022Cessation of Richard White as a person with significant control on 14 July 2022 (1 page)
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 director on 14 July 2022 (1 page)
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 13 July 2022 (1 page)
7 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
13 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 45
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 45
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 45
(5 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 45
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 45
(5 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 45
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 October 2012Registered office address changed from Unit 1 Hamer Hall Buckley Road Rochdale Lancashire OL12 9BY on 22 October 2012 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Registered office address changed from Unit 1 Hamer Hall Buckley Road Rochdale Lancashire OL12 9BY on 22 October 2012 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Mr Richard White on 1 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Richard White on 1 November 2011 (2 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Mr Richard White on 1 November 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Julie Ann Heyes on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Julie Ann Heyes on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Richard White on 19 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Richard White on 19 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 October 2008Return made up to 20/10/08; full list of members (4 pages)
22 October 2008Return made up to 20/10/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
26 November 2007Return made up to 20/10/07; full list of members (3 pages)
26 November 2007Return made up to 20/10/07; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (7 pages)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (7 pages)
8 November 2006Return made up to 20/10/06; full list of members (3 pages)
8 November 2006Return made up to 20/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 20/10/05; full list of members (3 pages)
17 January 2006Return made up to 20/10/05; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
19 October 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
3 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
23 October 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 October 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 2003Return made up to 20/10/02; full list of members (7 pages)
22 January 2003Return made up to 20/10/02; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
23 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 November 2001Return made up to 20/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Return made up to 20/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2001Full accounts made up to 30 September 2000 (12 pages)
17 July 2001Full accounts made up to 30 September 2000 (12 pages)
1 May 2001£ ic 64/56 06/04/01 £ sr 8@1=8 (1 page)
1 May 2001£ ic 64/56 06/04/01 £ sr 8@1=8 (1 page)
1 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2000£ sr 3@1 19/09/00 (1 page)
20 November 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
20 November 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
20 November 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
20 November 2000New director appointed (2 pages)
20 November 2000£ sr 3@1 19/09/00 (1 page)
27 October 2000Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 October 2000Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 September 2000£ ic 64/59 18/04/00 £ sr 5@1=5 (1 page)
27 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
27 September 2000£ ic 64/59 18/04/00 £ sr 5@1=5 (1 page)
27 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 December 1999Full accounts made up to 30 September 1999 (12 pages)
6 December 1999Full accounts made up to 30 September 1999 (12 pages)
23 November 1999£ sr 3@1 19/10/99 (1 page)
23 November 1999£ sr 3@1 19/10/99 (1 page)
19 November 1999Return made up to 20/10/99; full list of members (6 pages)
19 November 1999Return made up to 20/10/99; full list of members (6 pages)
24 May 1999Full accounts made up to 30 September 1998 (11 pages)
24 May 1999Full accounts made up to 30 September 1998 (11 pages)
16 May 1999£ ic 20100/64 28/04/99 £ sr 20036@1=20036 (1 page)
16 May 1999£ ic 20100/64 28/04/99 £ sr 20036@1=20036 (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
7 May 1999Declaration of assistance for shares acquisition (6 pages)
7 May 1999Declaration of assistance for shares acquisition (6 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 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
7 May 1999Declaration of assistance for shares acquisition (6 pages)
26 April 1999£ sr 30000@1 20/09/97 (1 page)
26 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 April 1999£ sr 30000@1 20/09/97 (1 page)
26 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 April 1999Declaration of shares redemption:auditor's report (3 pages)
6 April 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
6 April 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
6 April 1999Declaration of shares redemption:auditor's report (3 pages)
6 April 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
6 April 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
31 March 1999£ sr 30000@1 30/09/98 (1 page)
31 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 March 1999£ sr 30000@1 30/09/98 (1 page)
24 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 March 1999£ sr 30000@1 20/09/96 (1 page)
24 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 March 1999£ sr 30000@1 20/09/96 (1 page)
11 November 1998Return made up to 20/10/98; no change of members (4 pages)
11 November 1998Return made up to 20/10/98; no change of members (4 pages)
17 February 1998Return made up to 20/10/97; no change of members (6 pages)
17 February 1998Return made up to 20/10/97; no change of members (6 pages)
31 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
31 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 October 1995Return made up to 20/10/95; no change of members (4 pages)
9 October 1995Return made up to 20/10/95; no change of members (4 pages)
4 October 1995£ ic 200100/170100 20/09/95 £ sr 30000@1=30000 (1 page)
4 October 1995£ ic 200100/170100 20/09/95 £ sr 30000@1=30000 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)