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

HIELD ENGLAND LIMITED

Pennine House, Holmbridge, Holmfirth, HD9 2NN,
Company Registration Number
00185665
Private Limited Company
Active

Company Overview

About Hield England Ltd
HIELD ENGLAND LIMITED was founded on 1922-11-11 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Hield England Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIELD ENGLAND LIMITED
 
Legal Registered Office
Pennine House
Holmbridge
Holmfirth
HD9 2NN
Other companies in BD5
 
Previous Names
GAMMA BETA HOLDINGS LIMITED19/03/2024
Filing Information
Company Number 00185665
Company ID Number 00185665
Date formed 1922-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-03
Account next due 2025-02-03
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-12 18:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIELD ENGLAND LIMITED
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 HIELD ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
CHAKER MOHAMMAD CHAMSI-PASHA
Company Secretary 2016-03-17
CHAKER MOHAMMAD CHAMSI PASHA
Director 1984-01-25
FIRAS CHAMSI-PASHA
Director 1991-10-26
SAMER MOHAMMED CHAMSI-PASHA
Director 1991-10-26
ROBERT WILLIAM MATTOCK
Director 1997-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALASTAIR SHIMMIN
Company Secretary 2012-04-01 2016-03-17
JOANNE LESLEY JOHNSON
Company Secretary 2009-03-01 2012-03-31
MICHAEL TOMLINSON
Company Secretary 2005-03-31 2009-03-01
JOHN COLIN SEARBY
Director 2002-09-04 2009-02-26
JOHN ANTHONY PRIDMORE
Company Secretary 2002-11-28 2005-03-31
JONATHAN BRIAN GILL
Company Secretary 1999-01-04 2002-11-28
JONATHAN BRIAN GILL
Director 2001-03-08 2002-10-10
GAMMA BETA INVESTMENTS LIMITED
Director 1991-10-26 2000-06-30
ROBERT WILLIAM MATTOCK
Company Secretary 1998-07-31 1999-01-04
IAN GEOFFREY WARBURTON
Company Secretary 1995-06-12 1998-07-31
CHAKER MOHAMMED CHAMSI PASHA
Director 1991-10-26 1995-08-31
JOHN CRERAR
Director 1991-10-26 1995-08-31
DAVID PHILIP HARDY HIELD
Director 1991-10-26 1995-08-31
MICHAEL DAVID ALLAN HIELD
Director 1991-10-26 1995-08-31
DAVID TATTUM
Company Secretary 1991-10-26 1995-06-09
ARTHUR GEORGE PARK
Director 1991-10-26 1994-12-28
EDWARD RICHARD FISHER
Director 1991-10-26 1993-05-07
JOHN TAYLOR BARRACLOUGH
Director 1991-10-26 1993-02-18
MOHAMMED CHAKER CHAMSI-PASHA
Director 1992-09-17 1992-09-17
JOHN GAMESTER
Director 1991-10-26 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAKER MOHAMMAD CHAMSI PASHA HIELD SAVILE ROW LIMITED Director 2004-05-14 CURRENT 2004-04-15 Active
CHAKER MOHAMMAD CHAMSI PASHA BRIGGELLA MILLS LIMITED Director 2004-05-14 CURRENT 2004-04-05 Active
CHAKER MOHAMMAD CHAMSI PASHA WEST RIDING MANAGEMENT LIMITED Director 2003-09-26 CURRENT 2003-04-09 Active
CHAKER MOHAMMAD CHAMSI PASHA HALLAM COURT RESIDENTS ASSOCIATION LIMITED Director 2002-12-10 CURRENT 1996-09-27 Active
CHAKER MOHAMMAD CHAMSI PASHA JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE) Director 2001-11-08 CURRENT 1975-02-06 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD BROTHERS LIMITED Director 1995-08-31 CURRENT 1924-02-25 Active
CHAKER MOHAMMAD CHAMSI PASHA HIELD UK LIMITED Director 1995-04-07 CURRENT 1994-04-07 Active
CHAKER MOHAMMAD CHAMSI PASHA JAMES TUDOR LIMITED Director 1995-03-27 CURRENT 1995-03-17 Active
CHAKER MOHAMMAD CHAMSI PASHA MOXON 1556 LTD Director 1993-10-20 CURRENT 1993-10-08 Active
CHAKER MOHAMMAD CHAMSI PASHA KINGSTONE MILLS LIMITED Director 1993-06-16 CURRENT 1993-06-16 Active - Proposal to Strike off
CHAKER MOHAMMAD CHAMSI PASHA LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED Director 1992-02-26 CURRENT 1991-12-31 Active
CHAKER MOHAMMAD CHAMSI PASHA BRIGELLA FURNISHING LIMITED Director 1991-10-26 CURRENT 1973-04-11 Liquidation
FIRAS CHAMSI-PASHA HOLME VALLEY PROPERTY SERVICES LTD Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2016-11-01
FIRAS CHAMSI-PASHA MOXON 1556 LTD Director 1993-10-20 CURRENT 1993-10-08 Active
ROBERT WILLIAM MATTOCK HIELD BROTHERS LIMITED Director 2005-04-28 CURRENT 1924-02-25 Active

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 03/05/23
2024-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 03/05/23
2024-03-19Company name changed gamma beta holdings LIMITED\certificate issued on 19/03/24
2024-03-19CERTNMCompany name changed gamma beta holdings LIMITED\certificate issued on 19/03/24
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 03/05/22
2023-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 03/05/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MATTOCK
2021-11-05CH01Director's details changed for Samer Mohammed Chamsi-Pasha on 2021-11-01
2021-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 03/05/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 506 Kingsbury Road London NW9 9HE England
2020-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 03/05/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FIRAS CHAMSI-PASHA
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA England
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 03/05/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2234642.85
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-03-17AP03Appointment of Mr Chaker Mohammad Chamsi-Pasha as company secretary on 2016-03-17
2016-03-17TM02Termination of appointment of James Alastair Shimmin on 2016-03-17
2015-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Briggella Mills Bradford BD5 0QA
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2234642.85
2015-10-12AR0104/10/15 ANNUAL RETURN FULL LIST
2015-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2015-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2234642.85
2014-10-10AR0104/10/14 ANNUAL RETURN FULL LIST
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI-PASHA / 29/10/2013
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2234642.85
2013-10-29AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MATTOCK / 01/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI-PASHA / 29/10/2013
2013-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-10AR0104/10/12 ANNUAL RETURN FULL LIST
2012-04-02AP03Appointment of Mr James Alastair Shimmin as company secretary
2012-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE JOHNSON
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-28AR0104/10/11 ANNUAL RETURN FULL LIST
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-15AR0104/10/10 FULL LIST
2010-10-15AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI-PASHA / 01/06/2010
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-09AR0104/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MATTOCK / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI-PASHA / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAKER MOHAMED CHAMSI PASHA / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI-PASHA / 04/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER MOHAMMED CHAMSI-PASHA / 01/01/2009
2009-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-03-17288aSECRETARY APPOINTED MRS JOANNE LESLEY JOHNSON
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI-PASHA / 28/02/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN SEARBY
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY MICHAEL TOMLINSON
2008-10-29363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-10AUDAUDITOR'S RESIGNATION
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-30363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-10-27363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-05-03AUDAUDITOR'S RESIGNATION
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-11-17363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-05-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HIELD ENGLAND 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 HIELD ENGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 4.11.94 ISSUED BY THE COMPANY 1998-07-16 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 1998-07-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEBENTURE 1998-02-25 Satisfied BARCLAYS BANK PLC
ASSIGNMENT AND CHARGE 1998-02-25 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-01-14 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 1996-03-05 Satisfied BARCLAYS BANK PLC
MORTGAGE OF CHATTELS 1996-02-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-01 Satisfied A.T.C. MANUFACTURING LIMITED
LEGAL CHARGE 1993-12-01 Satisfied ALLIED TEXTILE COMPANIES PLC
FLOATING CHARGE 1993-12-01 Satisfied A.T.C. MANUFACTURING LIMITED
MORTGAGE 1993-10-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-05-03
Annual Accounts
2018-05-03
Annual Accounts
2020-05-03
Annual Accounts
2021-05-03

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 HIELD ENGLAND LIMITED

Intangible Assets
Patents
We have not found any records of HIELD ENGLAND LIMITED registering or being granted any patents
Domain Names

HIELD ENGLAND LIMITED owns 2 domain names.

moxon.co.uk   fredambler.co.uk  

Trademarks
We have not found any records of HIELD ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIELD ENGLAND 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 (74990 - Non-trading company) as HIELD ENGLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIELD ENGLAND 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 HIELD ENGLAND 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 HIELD ENGLAND 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.