HEIGHTS (U.K.) LIMITED
HALIFAX GLOBAL GRAPHICS HARDWARE LIMITED HEIGHTS TECHNOLOGIES LIMITED HEIGHTS DESIGN PRODUCTION LIMITED

Hellopages » West Yorkshire » Calderdale » HX2 7TJ

Company number 01821925
Status Active
Incorporation Date 5 June 1984
Company Type Private Limited Company
Address WAINSTALLS MILL, WAINSTALLS, HALIFAX, WEST YORKSHIRE, HX2 7TJ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 14 in full. The most likely internet sites of HEIGHTS (U.K.) LIMITED are www.heightsuk.co.uk, and www.heights-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Heights U K Limited is a Private Limited Company. The company registration number is 01821925. Heights U K Limited has been working since 05 June 1984. The present status of the company is Active. The registered address of Heights U K Limited is Wainstalls Mill Wainstalls Halifax West Yorkshire Hx2 7tj. . JONES, Susan is a Secretary of the company. JONES, Gary is a Director of the company. JONES, Morgan is a Director of the company. JONES, Susan is a Director of the company. ROBINSON, Elinor is a Director of the company. Secretary DRAPER, Richard Alfred has been resigned. Secretary GRANT, Mark Alexander has been resigned. Secretary JONES, Susan has been resigned. Secretary MIDGLEY, Stuart has been resigned. Secretary WARREN, Jeremy Paul has been resigned. Director BRIAN, Andrew Peter has been resigned. Director BRIAN, Andrew Peter has been resigned. Director DRAPER, Richard Alfred has been resigned. Director GARRITY, David has been resigned. Director GRANT, Mark Alexander has been resigned. Director JACKSON, David has been resigned. Director JONES, Gary has been resigned. Director JONES, Susan has been resigned. Director NORMAN, Kevin Peter has been resigned. Director PRONOST, Alain has been resigned. Director VOLCKAERTS, Johan has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
JONES, Susan
Appointed Date: 03 June 2009

Director
JONES, Gary
Appointed Date: 11 May 2002
78 years old

Director
JONES, Morgan
Appointed Date: 01 August 2011
49 years old

Director
JONES, Susan
Appointed Date: 23 January 2004
78 years old

Director
ROBINSON, Elinor
Appointed Date: 01 August 2011
51 years old

Resigned Directors

Secretary
DRAPER, Richard Alfred
Resigned: 31 October 2003
Appointed Date: 31 May 2002

Secretary
GRANT, Mark Alexander
Resigned: 03 June 2009
Appointed Date: 31 October 2003

Secretary
JONES, Susan
Resigned: 04 February 1999

Secretary
MIDGLEY, Stuart
Resigned: 13 May 2002
Appointed Date: 01 December 2001

Secretary
WARREN, Jeremy Paul
Resigned: 30 November 2001
Appointed Date: 04 February 1999

Director
BRIAN, Andrew Peter
Resigned: 28 June 2004
Appointed Date: 17 July 2002
60 years old

Director
BRIAN, Andrew Peter
Resigned: 06 October 1999
Appointed Date: 06 April 1998
60 years old

Director
DRAPER, Richard Alfred
Resigned: 31 October 2003
Appointed Date: 18 September 2002
72 years old

Director
GARRITY, David
Resigned: 31 May 2013
Appointed Date: 17 July 2002
60 years old

Director
GRANT, Mark Alexander
Resigned: 03 June 2009
Appointed Date: 28 January 2004
57 years old

Director
JACKSON, David
Resigned: 15 December 2003
Appointed Date: 24 April 2003
78 years old

Director
JONES, Gary
Resigned: 04 February 1999
78 years old

Director
JONES, Susan
Resigned: 04 February 1999
78 years old

Director
NORMAN, Kevin Peter
Resigned: 30 September 2012
Appointed Date: 05 July 2004
65 years old

Director
PRONOST, Alain
Resigned: 10 May 2002
Appointed Date: 10 May 2002
58 years old

Director
VOLCKAERTS, Johan
Resigned: 10 May 2002
Appointed Date: 04 February 1999
74 years old

Persons With Significant Control

Mr Gary Jones
Notified on: 1 June 2016
78 years old
Nature of control: Has significant influence or control

Mrs Susan Jones
Notified on: 1 June 2016
78 years old
Nature of control: Has significant influence or control

HEIGHTS (U.K.) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Aug 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Satisfaction of charge 14 in full
19 Jul 2016
Satisfaction of charge 13 in full
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000,000

...
... and 169 more events
26 Jan 1987
Accounts for a small company made up to 26 July 1986

26 Jan 1987
Return made up to 31/12/86; full list of members

01 Oct 1985
Full accounts made up to 31 July 1985

05 Jun 1984
Incorporation
05 Jun 1984
Certificate of incorporation

HEIGHTS (U.K.) LIMITED Charges

27 March 2014
Charge code 0182 1925 0017
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Susan Jones Gary Jones
Description: F/H property k/a land and buildings on the north east side…
27 March 2014
Charge code 0182 1925 0016
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Susan Jones Gary Jones
Description: F/H land lying to the west of upper slack farm lumb lane…
15 April 2011
Legal assignment
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 March 2010
Debenture
Delivered: 13 March 2010
Status: Satisfied on 19 July 2016
Persons entitled: Glenconner Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2005
Fixed charge on purchased debts which fail to vest
Delivered: 8 November 2005
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 October 2005
Debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Fixed and floating charge
Delivered: 28 September 2002
Status: Satisfied on 27 August 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 2002
Fixed and floating charge
Delivered: 14 May 2002
Status: Satisfied on 30 August 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Chattel mortgage
Delivered: 4 August 2001
Status: Satisfied on 30 August 2002
Persons entitled: Lombard North Central PLC
Description: Plate working equipment pullmatic 126 used lm-1120, top…
31 July 2001
Chattel mortgage
Delivered: 4 August 2001
Status: Satisfied on 30 August 2002
Persons entitled: Lombard North Central PLC
Description: Make - honda, model - accord, used, registration number -…
31 July 2001
Chattel mortgage
Delivered: 4 August 2001
Status: Satisfied on 30 August 2002
Persons entitled: Lombard North Central PLC
Description: 1 x intalink access/workgroup manager 949427, 2 x inspiron…
26 October 1999
Fixed charge
Delivered: 2 November 1999
Status: Satisfied on 30 August 2002
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited and Royscot Spa Leasing Limited
Description: The equipment and office funiture and all other assets…
28 May 1999
Legal charge
Delivered: 4 June 1999
Status: Satisfied on 30 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land and buildings on the south west side of…
25 September 1997
Fixed charge
Delivered: 2 October 1997
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over the goods listed in the attached…
22 November 1990
Debenture
Delivered: 27 November 1990
Status: Satisfied on 30 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1985
Debenture
Delivered: 11 September 1985
Status: Satisfied on 22 December 1990
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property & assets in scotland. (See…
7 November 1984
Legal charge
Delivered: 17 November 1984
Status: Satisfied on 22 December 1990
Persons entitled: Lloyds Bank PLC
Description: Mill premises on the south westerly side of wainstalls road…