About

Registered Number: 01414150
Date of Incorporation: 09/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Acanthus Road, Ravensbank Business Park, Redditch, Worcestershire, B98 9EX

 

Heller Machine Tools Ltd was established in 1979, it's status at Companies House is "Active". This organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at Heller Machine Tools Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYER, Matthias Carsten 06 January 2015 - 1
WINKLER, Klaus 19 September 2007 - 1
HELLER, Berndt 07 December 1992 19 September 2007 1
HELLER, Hubert N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
DYER, Juliette Angela 17 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 13 May 2016
AP03 - Appointment of secretary 21 December 2015
AA - Annual Accounts 24 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AR01 - Annual Return 26 October 2015
AUD - Auditor's letter of resignation 28 August 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 21 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 23 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 October 2008
353 - Register of members 16 October 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 19 October 2007
353 - Register of members 19 October 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 06 October 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 23 October 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 21 October 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 28 October 1999
CERTNM - Change of name certificate 23 March 1999
395 - Particulars of a mortgage or charge 18 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 27 October 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 03 July 1997
RESOLUTIONS - N/A 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
123 - Notice of increase in nominal capital 25 January 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 03 November 1996
288 - N/A 01 July 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 26 October 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 31 October 1994
395 - Particulars of a mortgage or charge 02 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 31 October 1993
288 - N/A 11 January 1993
395 - Particulars of a mortgage or charge 16 December 1992
363s - Annual Return 27 October 1992
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 29 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
RESOLUTIONS - N/A 15 October 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 14 January 1988
288 - N/A 21 December 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 25 October 1986
NEWINC - New incorporation documents 09 February 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 1998 Fully Satisfied

N/A

Legal charge 18 February 1994 Fully Satisfied

N/A

Legal charge 18 February 1994 Fully Satisfied

N/A

Legal mortgage 04 December 1992 Outstanding

N/A

Legal mortgage 11 September 1981 Fully Satisfied

N/A

Charge 19 March 1980 Outstanding

N/A

Mortgage debenture 19 March 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.