Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEIMBACH UK LIMITED
Company Information for

HEIMBACH UK LIMITED

BRADNOR ROAD, WYTHENSHAWE, MANCHESTER, M22 4TS,
Company Registration Number
00055771
Private Limited Company
Active

Company Overview

About Heimbach Uk Ltd
HEIMBACH UK LIMITED was founded on 1898-01-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Heimbach Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEIMBACH UK LIMITED
 
Legal Registered Office
BRADNOR ROAD
WYTHENSHAWE
MANCHESTER
M22 4TS
Other companies in M22
 
Filing Information
Company Number 00055771
Company ID Number 00055771
Date formed 1898-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB145891343  
Last Datalog update: 2024-11-05 21:24:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEIMBACH UK LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP JOHN BURGESS
Company Secretary 2013-01-14
PHILLIP JOHN BURGESS
Director 2018-07-01
HANS HOFMANN
Director 2015-05-29
RUSSELL GRAEME MARTIN
Director 2004-07-12
PETER MICHELS
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD LEIGH
Director 2013-01-14 2015-02-24
GRAHAM PAUL HANSON
Company Secretary 1999-07-31 2013-01-12
GRAHAM PAUL HANSON
Director 2004-03-30 2013-01-12
GUNTER PETERS
Director 2001-01-15 2007-12-31
CHRISTOPHER KERSHAW
Director 1996-06-18 2006-12-31
KLAUS HUNEKE
Director 2000-06-20 2005-12-31
DAVID DICKINSON
Director 1998-01-13 2004-03-31
JOHN RICHARD WARD
Director 1994-11-01 2003-09-22
ECKHART VON EYNERN
Director 1991-08-07 2000-11-01
OTTO G I MERCKENS
Director 1991-08-07 2000-06-20
JOHN MICHAEL GOULDING
Company Secretary 1991-05-29 1999-07-31
JOHN MICHAEL GOULDING
Director 1991-05-29 1999-07-31
GARRY EDWARD KIRBY
Director 1991-08-07 1998-10-05
JACK ANTHONY BURROWS
Director 1991-05-29 1998-01-13
ANTHONY TREASURE REED
Director 1991-05-29 1997-11-05
MARTYN FREDERICK KERRY
Director 1995-11-08 1996-09-21
SYDNEY BARNES
Director 1991-05-29 1994-06-30
THOMAS NEIL COOK
Director 1991-05-29 1993-10-08
OVE BILLESKOV JANSEN
Director 1991-05-29 1991-08-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14DIRECTOR APPOINTED MR MERLE STEIN
2025-01-23APPOINTMENT TERMINATED, DIRECTOR DANIEL ALBERT, ALPHONSE HALFTERMEYER
2024-08-23AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-05-17PSC02Notification of Heimbach Gmbh as a person with significant control on 2024-05-17
2024-05-17PSC09Withdrawal of a person with significant control statement on 2024-05-17
2023-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCO ALFONS ESPER
2023-12-20AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL GAUG
2023-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HANS HOFMANN
2023-06-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-05-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR MARCO ALFONS ESPER
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHELS
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11AP01DIRECTOR APPOINTED MR PHILLIP JOHN BURGESS
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 000557710007
2016-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000557710006
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-23AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 000557710006
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR HANS HOFMANN
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-09AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LEIGH
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-06AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-06AD02Register inspection address changed from C/O Graham Hanson Heimbach Uk Ltd Bradnor Road Sharston Industrial Area Manchester M22 4TS England
2014-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP JOHN BURGESS on 2014-04-25
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-05AP03Appointment of Mr Phillip John Burgess as company secretary
2013-02-05AP01DIRECTOR APPOINTED MR GERARD LEIGH
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HANSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HANSON
2012-05-24AR0117/05/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-25AR0117/05/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-03AR0117/05/10 FULL LIST
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHELS / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAEME MARTIN / 17/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HANSON / 17/05/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-09363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-01-15288bDIRECTOR RESIGNED
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-06-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-27288bDIRECTOR RESIGNED
2003-10-09288bDIRECTOR RESIGNED
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-04363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-05AUDAUDITOR'S RESIGNATION
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-23CERTNMCOMPANY NAME CHANGED HEIMBACH UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 23/01/02
2001-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-02ELRESS386 DISP APP AUDS 03/07/01
2001-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-24363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles




Licences & Regulatory approval
We could not find any licences issued to HEIMBACH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEIMBACH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-06 Outstanding PHILLIP JOHN BURGESS, MARILYN MARJORIE CAVANAGH, CHRISTOPHER KERSHAW AND WERNER WILHELM DILLY
2015-11-26 Satisfied PHILLIP JOHN BURGESS, MARILYN MARJORIE CAVANAGH, CHRISTOPHER KERSHAW AND WERNER WILHELM DILLY AS TRUSTEES OF THE CH JOHNSON PENSION PLAN
DEBENTURE 2010-03-05 Satisfied LESLEY-ANN JOHNSON THOMAS NEIL COOK GRAHAM HANSON MALCOLM RUSSELL AND PHILIP JOHN BURGESS
DEBENTURE 2003-08-14 Satisfied DAVID DICKINSON, LESLEY-ANN JOHNSON, THOMAS NEIL COOK, ARTHUR KENYON AND DR. GUNTER PETERS (ASTRUSTEES OF THE CH JOHNSON PENSION PLAN)
MORTGAGE DEBENTURE 2001-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1970-10-29 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEIMBACH UK LIMITED

Intangible Assets
Patents
We have not found any records of HEIMBACH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEIMBACH UK LIMITED
Trademarks
We have not found any records of HEIMBACH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEIMBACH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13960 - Manufacture of other technical and industrial textiles) as HEIMBACH UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HEIMBACH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEIMBACH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEIMBACH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M22 4TS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1