HEATHLEIGH LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0PA

Company number 01640387
Status Active
Incorporation Date 2 June 1982
Company Type Private Limited Company
Address UNIT 2, WOODMAN WORKS, SOUTH LANE, ELLAND, HX5 0PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 72 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HEATHLEIGH LIMITED are www.heathleigh.co.uk, and www.heathleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Heathleigh Limited is a Private Limited Company. The company registration number is 01640387. Heathleigh Limited has been working since 02 June 1982. The present status of the company is Active. The registered address of Heathleigh Limited is Unit 2 Woodman Works South Lane Elland Hx5 0pa. The company`s financial liabilities are £145.84k. It is £61.26k against last year. And the total assets are £182.06k, which is £-86.17k against last year. STEELE, Anthony Norman is a Director of the company. Secretary CARTER, Gordon Arthur has been resigned. Director CARTER, Gordon Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


heathleigh Key Finiance

LIABILITIES £145.84k
+72%
CASH n/a
TOTAL ASSETS £182.06k
-33%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CARTER, Gordon Arthur
Resigned: 22 May 2015

Director
CARTER, Gordon Arthur
Resigned: 22 May 2015
77 years old

HEATHLEIGH LIMITED Events

09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 72

03 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Cancellation of shares. Statement of capital on 22 May 2015
  • GBP 72
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 24/06/2015 and has a date of cancellation of 22/05/2015

25 Jun 2015
Termination of appointment of Gordon Arthur Carter as a secretary on 22 May 2015
...
... and 79 more events
20 May 1988
Return made up to 31/12/87; full list of members
01 Dec 1987
Registered office changed on 01/12/87 from: ripponden mills, west yorkshire

15 May 1987
Accounts for a dormant company made up to 31 December 1986

15 May 1987
Return made up to 31/12/86; full list of members

02 Jun 1982
Incorporation

HEATHLEIGH LIMITED Charges

22 May 2015
Charge code 0164 0387 0010
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Woodman works south lane elland t/no's WYK386760 WYK446830…
22 May 2015
Charge code 0164 0387 0009
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 August 1999
Debenture
Delivered: 25 August 1999
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1992
Legal charge
Delivered: 4 March 1992
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: Building at woodman works, elland, west yorkshire title…
28 November 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the west of south lane, elland…
5 November 1990
Legal charge
Delivered: 14 November 1990
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings at woodman works south lane elland west…
20 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: Land & buildings at woodman works, south lane, elland, west…
20 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: Land & buildings at woodman works, south lane, elland, west…
9 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings at woodman works, south lane, elland…
22 February 1983
Legal charge
Delivered: 7 March 1983
Status: Satisfied on 27 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H ripponden mills ripponden west yorkshire title no wyk…