Heimbach Uk Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31
Trade Debtors £4,810,088 +25.17%
Employees £92 +1.08%
Total assets £8,839,349 +9.08%
C H JOHNSON LIMITED
HEIMBACH UK (HOLDINGS) LIMITED
Company type
Private Limited Company , Active
Company Number
00055771
Record last updated
Friday, April 25, 2025 11:29:07 PM UTC
Official Address
Bradnor Road Northenden
There are 4 companies registered at this street
Locality
Northenden
Region
Manchester, England
Postal Code
M224TS
Sector
manufacture
Visits
HEIMBACH UK LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-4 2022-5 2022-6 2023-1 2023-3 2023-4 2024-1 2024-4 2024-5 2024-6 2024-8 2025-1 2025-3 2025-4 2025-5 0 1 2 3 4
Document Type
Publication date
Download link
Registry
Jan 1, 2025
Appointment of a man as Director and Managing Director
Registry
Dec 31, 2024
Resignation of one Director (a man)
Registry
May 17, 2024
Appointment of a person as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Dec 18, 2023
Resignation of one Director (a man)
Registry
Oct 31, 2023
Resignation of 2 people: one Director (a man)
Registry
Nov 18, 2020
Resignation of one Sales Director and one Director (a man)
Registry
Nov 18, 2020
Appointment of a man as Group Ceo and Director
Registry
Jul 1, 2018
Appointment of a man as Director and Finance Director
Registry
May 29, 2015
Appointment of a man as Corporate Vp Manufacturing and Director
Registry
Jun 6, 2014
Annual return
Registry
Jun 6, 2014
Notification of single alternative inspection location
Registry
Jun 5, 2014
Change of particulars for secretary
Financials
Aug 5, 2013
Annual accounts
Registry
May 22, 2013
Annual return
Registry
Feb 5, 2013
Appointment of a man as Director
Registry
Feb 5, 2013
Resignation of one Secretary
Registry
Feb 5, 2013
Resignation of one Director
Registry
Feb 5, 2013
Resignation of one Director 557...
Registry
Jan 14, 2013
Two appointments: 2 men
Registry
Jan 12, 2013
Resignation of one Director (a man) and one Company Secretary
Registry
May 24, 2012
Annual return
Financials
Mar 5, 2012
Annual accounts
Registry
May 25, 2011
Annual return
Financials
Mar 7, 2011
Annual accounts
Registry
Jun 3, 2010
Change of location of company records to the single alternative inspection location
Registry
Jun 3, 2010
Notification of single alternative inspection location
Registry
Jun 3, 2010
Change of particulars for director
Registry
Jun 3, 2010
Change of particulars for director 557...
Registry
Jun 3, 2010
Change of particulars for director
Registry
Jun 3, 2010
Change of particulars for director 557...
Financials
Mar 29, 2010
Annual accounts
Registry
Mar 17, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 5, 2010
Particulars of a mortgage or charge
Registry
Jun 9, 2009
Annual return
Financials
Apr 4, 2009
Annual accounts
Financials
Jun 3, 2008
Annual accounts 557...
Registry
May 30, 2008
Annual return
Registry
Jan 18, 2008
Appointment of a director
Registry
Jan 7, 2008
Resignation of a director
Registry
Jan 1, 2008
Appointment of a man as Director and Sales Director
Registry
Dec 31, 2007
Resignation of one Managing Director and one Director (a man)
Registry
Jun 6, 2007
Annual return
Registry
Jun 6, 2007
Annual return 557...
Registry
Jan 15, 2007
Resignation of a director
Registry
Dec 31, 2006
Resignation of one Sales Director and one Director (a man)
Registry
May 30, 2006
Annual return
Registry
May 30, 2006
Annual return 557...
Registry
Jan 10, 2006
Resignation of a director
Registry
Dec 31, 2005
Resignation of one Managing Director and one Director (a man)
Registry
Jun 17, 2005
Annual return
Registry
Jun 17, 2005
Annual return 557...
Registry
Jul 23, 2004
Appointment of a director
Registry
Jul 20, 2004
Appointment of a director 557...
Registry
Jul 12, 2004
Appointment of a man as Engineer and Director
Registry
Jun 10, 2004
Annual return
Financials
Jun 10, 2004
Amended accounts
Registry
Jun 10, 2004
Director's particulars changed
Registry
Jun 10, 2004
Location of debenture register address changed
Registry
Jun 10, 2004
Location of debenture register address changed 557...
Registry
Apr 27, 2004
Resignation of a director
Registry
Mar 31, 2004
Resignation of one Engineer and one Director (a man)
Registry
Mar 30, 2004
Appointment of a man as Company Secretary and Director
Registry
Oct 9, 2003
Resignation of a director
Registry
Sep 22, 2003
Resignation of one Textile Yarn Manufacturing and one Director (a man)
Registry
Aug 14, 2003
Particulars of a mortgage or charge
Registry
Jun 13, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 13, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 557...
Registry
Jun 13, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jun 4, 2003
Annual accounts
Financials
Jun 4, 2003
Annual accounts 557...
Registry
Jun 5, 2002
Auditor's letter of resignation
Registry
May 23, 2002
Annual return
Registry
May 23, 2002
Annual return 557...
Registry
Mar 1, 2002
Memorandum of association
Registry
Jan 23, 2002
Change of name certificate
Registry
Jan 23, 2002
Company name change
Registry
Aug 2, 2001
Memorandum of association
Registry
Aug 2, 2001
Alteration to memorandum and articles
Registry
Aug 2, 2001
Alteration to memorandum and articles 557...
Registry
May 24, 2001
Annual return
Financials
May 23, 2001
Annual accounts
Registry
Apr 20, 2001
Particulars of a mortgage or charge
Registry
Mar 21, 2001
Appointment of a director
Registry
Jan 15, 2001
Appointment of a man as Managing Director and Director
Registry
Nov 21, 2000
Resignation of a director
Registry
Nov 1, 2000
Resignation of one Managing Director and one Director (a man)
Registry
Sep 5, 2000
Appointment of a director
Registry
Aug 16, 2000
Resignation of a director
Registry
Jun 28, 2000
Annual return
Registry
Jun 28, 2000
Annual return 557...
Registry
Jun 20, 2000
Appointment of a man as Managing Director and Director
Registry
Feb 14, 2000
Company name change
Registry
Feb 11, 2000
Change of name certificate
Registry
Sep 24, 1999
Company name change
Registry
Sep 23, 1999
Change of name certificate
Registry
Aug 25, 1999
Resignation of a director
Registry
Aug 25, 1999
Resignation of a secretary
Registry
Aug 25, 1999
Resignation of a secretary 557...
Registry
Jul 31, 1999
Resignation of one Financial Director and one Director (a man)
Registry
Jun 20, 1999
Annual return
Heimbach Gmbh