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

HEINRICH GEORG MANUFACTURING LIMITED

UNIT 8 DUNSTALL HILL ESTATE, GORSEBROOK ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 0PJ,
Company Registration Number
01430816
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heinrich Georg Manufacturing Ltd
HEINRICH GEORG MANUFACTURING LIMITED was founded on 1979-06-19 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Heinrich Georg Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEINRICH GEORG MANUFACTURING LIMITED
 
Legal Registered Office
UNIT 8 DUNSTALL HILL ESTATE
GORSEBROOK ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV6 0PJ
Other companies in WV6
 
Filing Information
Company Number 01430816
Company ID Number 01430816
Date formed 1979-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:40:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEINRICH GEORG MANUFACTURING 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 HEINRICH GEORG MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
NEIL WYKE
Company Secretary 2003-03-31
GERD GEORG
Director 1994-12-19
HANS JUERGEN PATT
Director 1994-12-19
NEIL WYKE
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TONY JOHN RICHARDS
Company Secretary 2001-04-11 2003-03-31
TONY JOHN RICHARDS
Director 1994-12-19 2003-03-31
JOHN HAYNES
Company Secretary 1995-07-12 2001-12-31
JOHN HAYNES
Director 1994-12-19 2001-12-31
PETER ARRON GREEN
Company Secretary 1997-01-13 2001-04-11
HEINZ OTTO GEORG
Director 1994-12-19 1999-12-31
KENNETH GRAHAM JONES
Director 1991-12-20 1996-03-03
JUNE MORRIS
Company Secretary 1991-12-20 1995-07-11
DAVID BICKLEY
Director 1993-07-07 1994-12-19
JOHN SHARMAN
Director 1991-12-20 1994-09-06
ROGER JONES
Director 1991-12-20 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERD GEORG HEINRICH GEORG (U.K.) LIMITED Director 1991-06-27 CURRENT 1987-10-06 Active
HANS JUERGEN PATT HEINRICH GEORG (U.K.) LIMITED Director 1991-06-27 CURRENT 1987-10-06 Active
NEIL WYKE HEINRICH GEORG (U.K.) LIMITED Director 2003-03-31 CURRENT 1987-10-06 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
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-15Application to strike the company off the register
2023-01-23CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-04AR0120/12/15 ANNUAL RETURN FULL LIST
2015-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-29AR0120/12/14 ANNUAL RETURN FULL LIST
2014-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-07AR0120/12/13 ANNUAL RETURN FULL LIST
2013-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0120/12/12 ANNUAL RETURN FULL LIST
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0120/12/11 ANNUAL RETURN FULL LIST
2011-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0120/12/10 ANNUAL RETURN FULL LIST
2010-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0120/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WYKE / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JUERGEN PATT / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERD GEORG / 01/10/2009
2009-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aReturn made up to 20/12/08; full list of members
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: UNIT 8 DUNSTALL HILL ESTATE GORSEBROOK ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0JP
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-29363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: UNIT 10 UNION STREET SPRING VALE INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-05-27363(288)SECRETARY RESIGNED
2003-05-27363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-23288aNEW SECRETARY APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-14363(288)DIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-18288aNEW SECRETARY APPOINTED
2001-04-18288bSECRETARY RESIGNED
2001-01-19363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-19363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: UNIT 10 UNION STREET SPRING VALE INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: UNIT 1, UNION STREET SPRINGVALE INDUSTRIAL PARK BILSTON WEST MIDLANDS. WV14 0QL
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-31363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-25363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1997-01-25288aNEW SECRETARY APPOINTED
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-19288DIRECTOR RESIGNED
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-25363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-11-10225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1995-07-19288NEW SECRETARY APPOINTED
1995-07-19288SECRETARY RESIGNED
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-14288DIRECTOR RESIGNED
1995-02-14363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1995-02-13288NEW DIRECTOR APPOINTED
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 HEINRICH GEORG MANUFACTURING 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 HEINRICH GEORG MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-06-25 Outstanding TSB BANK PLC
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
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 HEINRICH GEORG MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of HEINRICH GEORG MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEINRICH GEORG MANUFACTURING LIMITED
Trademarks
We have not found any records of HEINRICH GEORG MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEINRICH GEORG MANUFACTURING 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 HEINRICH GEORG MANUFACTURING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEINRICH GEORG MANUFACTURING 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 HEINRICH GEORG MANUFACTURING 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 HEINRICH GEORG MANUFACTURING 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.