About

Registered Number: 01538817
Date of Incorporation: 14/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Wellington Mills, Huddersfield Road, Liversedge, WF15 7FH,

 

Having been setup in 1981, Heckmondwike Fb Ltd has its registered office in Liversedge. Currently we aren't aware of the number of employees at the this company. There is one director listed as Ottaway, Richard John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OTTAWAY, Richard John 29 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
TM01 - Termination of appointment of director 10 December 2019
AP03 - Appointment of secretary 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 August 2019
MR04 - N/A 29 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 09 August 2018
AD01 - Change of registered office address 31 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 06 September 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 23 December 2003
CERTNM - Change of name certificate 12 December 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
363s - Annual Return 07 August 2003
395 - Particulars of a mortgage or charge 06 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 01 November 1996
288 - N/A 06 September 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 21 August 1995
288 - N/A 21 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 26 August 1994
288 - N/A 14 March 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 16 September 1992
363b - Annual Return 04 September 1992
288 - N/A 11 May 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 02 September 1991
363 - Annual Return 07 September 1990
AA - Annual Accounts 07 September 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
CERTNM - Change of name certificate 29 December 1988
CERTNM - Change of name certificate 18 October 1988
288 - N/A 29 September 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
288 - N/A 24 June 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
363 - Annual Return 13 October 1986
AA - Annual Accounts 16 September 1986
288 - N/A 24 July 1986
MEM/ARTS - N/A 27 March 1981
MISC - Miscellaneous document 14 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.