About

Registered Number: 00428818
Date of Incorporation: 31/01/1947 (77 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Sonoco Cores & Paper Ltd Sonoco Board Mills, Holywell Green, Halifax, HX4 9PY,

 

Having been setup in 1947, Heathfield Reels Ltd has its registered office in Halifax, it's status in the Companies House registry is set to "Liquidation". Heathfield Reels Ltd has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Clayton 12 October 1998 - 1
WILLIAMS, Stacy Ann 01 April 2019 - 1
CLAYTON, Angela 09 May 2011 31 March 2019 1
COLLINS, David Allan 15 January 2001 19 January 2017 1
CROWLEY, David 01 August 1994 03 February 1998 1
HARRIS, Reuben Lemmond 03 February 1998 29 June 2005 1
HUPFER, Charles John 10 March 1995 05 May 2011 1
ILLINGWORTH, Derek N/A 01 August 1994 1
POWELL, Graham 31 August 1993 10 March 1995 1
WATSON, Alexander Ernest N/A 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
REES-OWST, Helen Elizabeth 19 January 2017 - 1
BECK, Clayton 12 October 1998 31 March 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2020
LIQ01 - N/A 20 August 2020
CS01 - N/A 23 March 2020
PSC01 - N/A 23 March 2020
MR04 - N/A 06 March 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 24 January 2020
CH01 - Change of particulars for director 29 October 2019
CH03 - Change of particulars for secretary 29 October 2019
PSC04 - N/A 29 October 2019
AA - Annual Accounts 13 August 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
PSC07 - N/A 01 April 2019
CS01 - N/A 25 March 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 24 March 2017
TM02 - Termination of appointment of secretary 19 January 2017
AP01 - Appointment of director 19 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AP03 - Appointment of secretary 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 02 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 08 April 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
288b - Notice of resignation of directors or secretaries 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 11 April 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 04 October 1994
287 - Change in situation or address of Registered Office 04 August 1994
288 - N/A 04 August 1994
363s - Annual Return 14 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1994
AA - Annual Accounts 05 October 1993
288 - N/A 14 September 1993
363s - Annual Return 13 April 1993
AUD - Auditor's letter of resignation 19 August 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 14 April 1992
288 - N/A 28 November 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 28 April 1991
363 - Annual Return 27 June 1990
AA - Annual Accounts 30 May 1990
288 - N/A 13 December 1989
288 - N/A 11 December 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 07 October 1988
363 - Annual Return 19 May 1988
288 - N/A 18 February 1988
288 - N/A 01 February 1988
CERTNM - Change of name certificate 28 October 1987
CERTNM - Change of name certificate 07 October 1987
AA - Annual Accounts 24 September 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 07 August 1986
MA - Memorandum and Articles 09 October 1974

Mortgages & Charges

Description Date Status Charge by
Further guarantee & debenture 20 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.