About

Registered Number: 01346498
Date of Incorporation: 03/01/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: Ideal Tripe Works, Meadow Lane, Bradford Road, Dewsbury, WF13 2BE

 

R. Hey & Sons (Dewsbury) Ltd was founded on 03 January 1978 and has its registered office in Bradford Road in Dewsbury, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEY, Daniel Marcus 16 December 2009 - 1
HEY, Angela Mary N/A 30 November 2017 1
HEY, Christopher Paul N/A 30 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH03 - Change of particulars for secretary 08 December 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 07 March 2014
SH08 - Notice of name or other designation of class of shares 07 March 2014
SH01 - Return of Allotment of shares 07 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
AA - Annual Accounts 08 April 2009
RESOLUTIONS - N/A 06 April 2009
RESOLUTIONS - N/A 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 17 December 2004
363a - Annual Return 05 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 06 December 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 26 April 1999
395 - Particulars of a mortgage or charge 30 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 01 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 22 March 1993
363s - Annual Return 21 February 1993
395 - Particulars of a mortgage or charge 30 September 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 04 January 1992
288 - N/A 06 November 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 24 April 1989
363 - Annual Return 21 June 1988
AA - Annual Accounts 08 June 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 21 July 1986
NEWINC - New incorporation documents 03 January 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 1998 Outstanding

N/A

Legal charge 22 September 1992 Outstanding

N/A

Legal charge 03 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.