HEYMARK METALS LIMITED
ROECLIFFE, BOROUGHBRIDGE, YORK

Hellopages » North Yorkshire » Harrogate » YO51 9NR

Company number 01527056
Status Active
Incorporation Date 7 November 1980
Company Type Private Limited Company
Address BECKLANDS CLOSE, BAR LANE INDUSTRIAL ESTATE, ROECLIFFE, BOROUGHBRIDGE, YORK, NORTH YORKSHIRE, YO51 9NR
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 9,999 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 10,000 . The most likely internet sites of HEYMARK METALS LIMITED are www.heymarkmetals.co.uk, and www.heymark-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Starbeck Rail Station is 7.3 miles; to Cattal Rail Station is 7.3 miles; to Harrogate Rail Station is 8.5 miles; to Pannal Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heymark Metals Limited is a Private Limited Company. The company registration number is 01527056. Heymark Metals Limited has been working since 07 November 1980. The present status of the company is Active. The registered address of Heymark Metals Limited is Becklands Close Bar Lane Industrial Estate Roecliffe Boroughbridge York North Yorkshire Yo51 9nr. . WARDALL, Stuart David is a Secretary of the company. HEYES, Adrian Peter is a Director of the company. WARDALL, Stuart David is a Director of the company. Secretary HEYES, Adrian Peter has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors


Director
HEYES, Adrian Peter

78 years old

Director

Resigned Directors

Secretary
HEYES, Adrian Peter
Resigned: 01 June 1991

HEYMARK METALS LIMITED Events

31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,999

04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000

16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
27 May 2014
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000

...
... and 77 more events
06 Aug 1987
Registered office changed on 06/08/87 from: westland square westland road leeds LS11 5SS

04 Oct 1986
Secretary's particulars changed;director's particulars changed

14 Aug 1986
Full accounts made up to 31 January 1986

14 Aug 1986
Return made up to 30/05/86; full list of members

07 Nov 1980
Incorporation

HEYMARK METALS LIMITED Charges

12 November 2002
Fixed and floating charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 October 1999
All assets debenture
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Lombard Natwest Factors Limited
Description: .. fixed and floating charges over the undertaking and all…
22 June 1998
Debenture
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: Stuart David Wardall,Adrian Peter Heyes and Donald Andrew Budge as Trustees of the Heymark Metals Limited Directors Retirement Benefit Scheme
Description: Fixed and floating charges over all undertaking property…
31 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 25 June 1998
Persons entitled: Yorkshire Bank PLC
Description: East busk lane otley west yorkshire including all fixtures…
15 April 1992
Mortgage
Delivered: 21 April 1992
Status: Satisfied on 25 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south side of east busk lane…
8 April 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 9 December 1992
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1985
Debenture
Delivered: 8 February 1985
Status: Satisfied on 25 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1984
Legal charge
Delivered: 5 November 1984
Status: Satisfied on 9 December 1992
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings lying on the north side of westland…
2 September 1983
Legal charge
Delivered: 13 September 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC.
Description: F/Hold land and buildings lying on the north side of…
26 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 17/19 denmark street belle view, wakefield west yorkshire…
17 July 1981
Legal mortgage
Delivered: 30 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold 17/19 denmark street, belle view, wakefield, W…