HECKMONDWIKE GROUP LIMITED
RIDDINGS ALFRETON GOODACRE,GLOVER AND BUTLER,LIMITED


Company number 00092547
Status Active
Incorporation Date 15 March 1907
Company Type Private Limited Company
Address C/O GRANWOOD FLOORING LTD, GREENHILL LANE, RIDDINGS ALFRETON, DERBYSHIRE, DE55 4FT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of HECKMONDWIKE GROUP LIMITED are www.heckmondwikegroup.co.uk, and www.heckmondwike-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and seven months. Heckmondwike Group Limited is a Private Limited Company. The company registration number is 00092547. Heckmondwike Group Limited has been working since 15 March 1907. The present status of the company is Active. The registered address of Heckmondwike Group Limited is C O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire De55 4ft. . WALKER, John Edward Marriott is a Secretary of the company. PASS, Mark Anthony is a Director of the company. WALKER, John Edward Marriott is a Director of the company. Secretary INGLE, Charles Frederick has been resigned. Director GORDON, Douglas Alexander has been resigned. Director PASS, Michael Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALKER, John Edward Marriott
Appointed Date: 10 February 2009

Director
PASS, Mark Anthony
Appointed Date: 21 August 2012
60 years old

Director
WALKER, John Edward Marriott
Appointed Date: 21 August 2012
71 years old

Resigned Directors

Secretary
INGLE, Charles Frederick
Resigned: 10 February 2009

Director
GORDON, Douglas Alexander
Resigned: 31 August 2003
84 years old

Director
PASS, Michael Arthur
Resigned: 20 June 2012
88 years old

Persons With Significant Control

Heckmondwike Fb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HECKMONDWIKE GROUP LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,400

02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 67 more events
15 Aug 1986
Return made up to 25/03/86; full list of members

15 Aug 1986
Return made up to 25/03/86; full list of members

15 Aug 1986
Return made up to 28/05/85; full list of members

15 Aug 1986
Return made up to 28/05/85; full list of members

15 Mar 1907
Incorporation

HECKMONDWIKE GROUP LIMITED Charges

18 October 1996
Mortgage debenture
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1985
Charge
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…