HBM UNITED KINGDOM LIMITED
ROTHERHAM NCODE INTERNATIONAL LIMITED

Hellopages » South Yorkshire » Rotherham » S60 5WG
Company number 01589921
Status Active
Incorporation Date 7 October 1981
Company Type Private Limited Company
Address TECHNOLOGY CENTRE ADVANCED MANUFACTURING PARK, BRUNEL WAY CATCLIFFE, ROTHERHAM, SOUTH YORKSHIRE, S60 5WG
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of HBM UNITED KINGDOM LIMITED are www.hbmunitedkingdom.co.uk, and www.hbm-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Hbm United Kingdom Limited is a Private Limited Company. The company registration number is 01589921. Hbm United Kingdom Limited has been working since 07 October 1981. The present status of the company is Active. The registered address of Hbm United Kingdom Limited is Technology Centre Advanced Manufacturing Park Brunel Way Catcliffe Rotherham South Yorkshire S60 5wg. . FLEET, Stephen is a Secretary of the company. HUELLHORST, Andreas is a Director of the company. JOHNSON, Michael is a Director of the company. Secretary MUSIOL, Christopher, Dr has been resigned. Director CURL, Stephen John, Dr has been resigned. Director DABELL, Brian has been resigned. Director DAVIES, Peter has been resigned. Director FORSTER, Ralph Nicholas has been resigned. Director JONES, Kathryn Ada has been resigned. Director JORDAN, William Thomas has been resigned. Director KEETMAN, Bernardus Gerhardus Marinus has been resigned. Director MILSOM, John Francis Sidney has been resigned. Director MORTON, Kenneth has been resigned. Director MUSIOL, Christopher, Dr has been resigned. Director POWERS, Dennis Wayne has been resigned. Director STEPHENS, Roger John has been resigned. Director SYKES, Neill has been resigned. Director WEBSTER, James Charles has been resigned. Director WESTMACOTT, Graham David has been resigned. Director WRIGHT, Christopher John, Dr has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
FLEET, Stephen
Appointed Date: 01 December 1995

Director
HUELLHORST, Andreas
Appointed Date: 31 July 2008
68 years old

Director
JOHNSON, Michael
Appointed Date: 06 May 2011
63 years old

Resigned Directors

Secretary
MUSIOL, Christopher, Dr
Resigned: 01 December 1995

Director
CURL, Stephen John, Dr
Resigned: 02 March 1999
Appointed Date: 30 January 1998
72 years old

Director
DABELL, Brian
Resigned: 18 December 2008
Appointed Date: 01 September 1998
76 years old

Director
DAVIES, Peter
Resigned: 02 July 2007
Appointed Date: 16 February 2004
58 years old

Director
FORSTER, Ralph Nicholas
Resigned: 31 July 2008
Appointed Date: 19 October 2005
81 years old

Director
JONES, Kathryn Ada
Resigned: 31 July 2008
Appointed Date: 02 January 2007
51 years old

Director
JORDAN, William Thomas
Resigned: 30 April 1992
100 years old

Director
KEETMAN, Bernardus Gerhardus Marinus
Resigned: 06 May 2011
Appointed Date: 18 December 2008
67 years old

Director
MILSOM, John Francis Sidney
Resigned: 20 June 2006
Appointed Date: 07 October 2005
78 years old

Director
MORTON, Kenneth
Resigned: 16 February 2004
81 years old

Director
MUSIOL, Christopher, Dr
Resigned: 30 January 1998
79 years old

Director
POWERS, Dennis Wayne
Resigned: 31 July 2008
Appointed Date: 07 October 2005
83 years old

Director
STEPHENS, Roger John
Resigned: 08 July 2014
Appointed Date: 22 August 2008
65 years old

Director
SYKES, Neill
Resigned: 30 January 1998
73 years old

Director
WEBSTER, James Charles
Resigned: 24 March 2014
Appointed Date: 31 July 2008
75 years old

Director
WESTMACOTT, Graham David
Resigned: 28 November 2000
Appointed Date: 02 March 1999
69 years old

Director
WRIGHT, Christopher John, Dr
Resigned: 03 May 2000
Appointed Date: 30 January 1998
78 years old

Persons With Significant Control

Spectris Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HBM UNITED KINGDOM LIMITED Events

19 Jul 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Jul 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 98,055

18 Dec 2014
Auditor's resignation
...
... and 156 more events
23 Jan 1987
Return made up to 18/11/86; full list of members

10 Dec 1986
Director resigned;new director appointed

15 Feb 1983
Company name changed\certificate issued on 15/02/83
07 Oct 1981
Certificate of incorporation
07 Oct 1981
Incorporation

HBM UNITED KINGDOM LIMITED Charges

9 September 2011
Rent deposit deed
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Sunship Limited
Description: £23,750.00.
17 January 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 7/10/2005
Delivered: 19 January 2006
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/05
Delivered: 6 December 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/2005
Delivered: 22 November 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 October 2005
An omnibus guarantee and set-off agreement
Delivered: 13 October 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 June 2005
Security agreement
Delivered: 27 June 2005
Status: Satisfied on 8 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2005
Share pledge agreement
Delivered: 27 June 2005
Status: Satisfied on 8 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The existing share and all additional shares together with…
3 June 1993
A credit agreement
Delivered: 10 June 1993
Status: Satisfied on 21 January 1998
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
6 November 1991
Legal charge
Delivered: 20 November 1991
Status: Satisfied on 12 January 2001
Persons entitled: Barclays Bank PLC
Description: Land with the buildings K.A.230 woodbourn…
24 April 1990
Letter of charge
Delivered: 15 May 1990
Status: Satisfied on 12 January 2001
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account of the…
10 April 1990
Debenture
Delivered: 19 April 1990
Status: Satisfied on 12 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1984
Debenture
Delivered: 14 April 1984
Status: Satisfied
Persons entitled: The Sheffield City Council
Description: (See doc. M9).. fixed and floating charges over the…
26 March 1982
Loan agreement
Delivered: 9 April 1982
Status: Satisfied
Persons entitled: Sheffield City Council.
Description: First floating charge undertaking and all property and…