Heimbach Uk Ltd
Full Company Report
|
Includes- latest 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
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
-
-
-
-
-
-
-
-