Company number 06005142
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address CENTURY HOUSE, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 January 2016; Termination of appointment of Richard John Hayes as a director on 30 June 2016; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 2
. The most likely internet sites of HEAVY DISTANCE LIMITED are www.heavydistance.co.uk, and www.heavy-distance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Heavy Distance Limited is a Private Limited Company.
The company registration number is 06005142. Heavy Distance Limited has been working since 21 November 2006.
The present status of the company is Active. The registered address of Heavy Distance Limited is Century House Wakefield 41 Industrial Estate Wakefield West Yorkshire Wf2 0xg. . BECK, Christopher Robbert is a Director of the company. BRYANT, Darren is a Director of the company. Secretary ELLIS, Helen has been resigned. Secretary JOHANSSON, Katie Louise has been resigned. Secretary LONGSTAFFE, Andrew David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRACLOUGH, Anthony David has been resigned. Director HAYES, Richard John has been resigned. Director HOYLE, Dean has been resigned. Director HOYLE, Janet Elizabeth has been resigned. Director MIDDLETON, Stuart has been resigned. Director PACEY, Keith has been resigned. Director SWARBRICK, John Frederick has been resigned. Director WILSON, Sarah has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Secretary
ELLIS, Helen
Resigned: 30 March 2007
Appointed Date: 15 December 2006
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006
Director
HOYLE, Dean
Resigned: 08 April 2010
Appointed Date: 15 December 2006
58 years old
Director
MIDDLETON, Stuart
Resigned: 04 December 2015
Appointed Date: 15 December 2006
62 years old
Director
PACEY, Keith
Resigned: 11 March 2008
Appointed Date: 07 March 2007
76 years old
Director
WILSON, Sarah
Resigned: 04 December 2006
Appointed Date: 21 November 2006
50 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 November 2006
Appointed Date: 21 November 2006
HEAVY DISTANCE LIMITED Events
29 Sep 2016
Full accounts made up to 31 January 2016
01 Jul 2016
Termination of appointment of Richard John Hayes as a director on 30 June 2016
21 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
22 Dec 2015
Consolidation of shares on 9 December 2015
22 Dec 2015
Resolutions
-
RES13 ‐
Company business 09/12/2015
-
RES13 ‐
Company business 09/12/2015
...
... and 97 more events
30 Nov 2006
Secretary resigned
30 Nov 2006
Director resigned
30 Nov 2006
New secretary appointed
30 Nov 2006
Registered office changed on 30/11/06 from: 12 york place leeds west yorkshire LS1 2DS
21 Nov 2006
Incorporation
2 June 2010
Debenture
Delivered: 7 June 2010
Status: Satisfied
on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Composite debenture
Delivered: 8 May 2008
Status: Satisfied
on 23 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Assignment of keyman policy
Delivered: 8 May 2008
Status: Satisfied
on 23 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee
Description: Each policy; all policy proceeds see image for full details.
15 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied
on 14 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…