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

HEYWOOD WILLIAMS COMPONENTS LIMITED

PORTOBELLO, SCHOOL STREET, WILLENHALL, WV13 3PW,
Company Registration Number
02523354
Private Limited Company
Active

Company Overview

About Heywood Williams Components Ltd
HEYWOOD WILLIAMS COMPONENTS LIMITED was founded on 1990-07-18 and has its registered office in Willenhall. The organisation's status is listed as "Active". Heywood Williams Components Limited is a Private Limited Company registered in ENGLAND 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
HEYWOOD WILLIAMS COMPONENTS LIMITED
 
Legal Registered Office
PORTOBELLO
SCHOOL STREET
WILLENHALL
WV13 3PW
Other companies in HX5
 
Filing Information
Company Number 02523354
Company ID Number 02523354
Date formed 1990-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYWOOD WILLIAMS COMPONENTS 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 HEYWOOD WILLIAMS COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL HELEN BALBI
Company Secretary 2018-04-10
OLIVER DYSON BURGESS
Director 2005-09-06
TRISTAN COOKE
Director 2015-08-11
RICHARD MICHAEL GYDE
Director 2001-12-17
SAMANTHA NUCKEY
Director 2015-09-01
MICHAEL JAMES RUSSELL RICHARDS
Director 2007-10-01
MARTIN WARDHAUGH
Director 2008-01-09
MARK STEVEN WILD
Director 2001-06-07
PETER JONATHON WREFORD
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN WILD
Company Secretary 2004-07-02 2018-04-10
ROBERT GEORGE ANTHONY BARR
Director 2004-07-07 2016-04-04
DAVID COOKE
Director 2001-12-17 2015-09-25
RACHEL ATTWOOD
Director 2012-07-31 2015-09-01
SIMON JOHN DICKENSON
Director 2001-12-17 2012-07-31
MERVYN THOMAS BUTLER
Director 2001-12-17 2009-08-20
MICHAEL LUDVIG DAVIDSEN
Director 1997-06-24 2008-08-31
STUART TIMOTHY CARPENTER
Director 2004-09-01 2008-01-31
ALAN THOMAS PARKER
Director 2001-06-07 2008-01-08
JASON MARK ANDERSON
Director 2005-01-04 2006-10-03
DAVID JOHN HORTON
Director 2005-05-16 2005-12-31
DAVID JOHN WARD
Director 2001-12-17 2005-07-31
IAN DAVID JEFFERSON
Director 2001-12-17 2005-03-31
LAURENCE JAMES CAMPBELL
Director 2000-02-28 2004-09-17
IAN BARRON
Company Secretary 1993-10-05 2004-07-02
TERENCE PARKER
Director 2001-12-17 2002-10-28
ROGER MAXWELL LEWIS
Director 1994-07-18 2001-02-27
NIGEL CHARLES ELLIS TONGUE
Director 1997-06-24 2001-01-29
MICHAEL ROBINSON BROADHEAD
Director 1993-01-04 2000-03-31
TERENCE JOHN MARTIN
Director 1993-10-05 2000-02-28
RAYMOND GREENWOOD
Director 1992-07-18 1998-09-30
MARTIN TARRAN JONES
Director 1994-07-18 1997-02-20
CHRISTOPHER JOHN LORD
Director 1994-07-18 1995-08-31
TERENCE JOHN MARTIN
Company Secretary 1992-07-18 1993-10-05
PAUL CASSIDY
Director 1992-07-18 1993-06-30
MARTIN JAMES MUMFORD
Director 1992-07-18 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA NUCKEY B ENTERPRISE LIMITED Director 2012-12-14 CURRENT 2003-10-06 Dissolved 2014-10-08
MICHAEL JAMES RUSSELL RICHARDS LOCALA HOMECARE LIMITED Director 2017-10-01 CURRENT 2013-04-02 Active
MICHAEL JAMES RUSSELL RICHARDS LOCALA COMMUNITY PARTNERSHIPS C.I.C. Director 2017-01-01 CURRENT 2011-03-30 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MICHAEL JAMES RUSSELL RICHARDS TUMBUS NINE LIMITED Director 2009-02-02 CURRENT 1997-12-08 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SIX LIMITED Director 2009-02-02 CURRENT 1998-07-01 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS EIGHT LIMITED Director 2007-10-01 CURRENT 1980-10-22 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS TUMBUS SEVEN LIMITED Director 2007-10-01 CURRENT 1997-08-14 Dissolved 2018-04-09
MICHAEL JAMES RUSSELL RICHARDS DAWNFOREST LIMITED Director 2007-10-01 CURRENT 2002-08-22 Active
MICHAEL JAMES RUSSELL RICHARDS PLANET OVERSEAS HOLDINGS LIMITED Director 2007-10-01 CURRENT 1983-08-19 Active
MICHAEL JAMES RUSSELL RICHARDS ARRAN ISLE HOLDINGS LIMITED Director 2007-10-01 CURRENT 1910-04-29 Active
MICHAEL JAMES RUSSELL RICHARDS CARLISLE BRASS LIMITED Director 2007-10-01 CURRENT 1986-05-27 Active
MARTIN WARDHAUGH PLANET OVERSEAS HOLDINGS LIMITED Director 2016-04-04 CURRENT 1983-08-19 Active
MARTIN WARDHAUGH TUMBUS SEVEN LIMITED Director 2013-02-01 CURRENT 1997-08-14 Dissolved 2018-04-09
MARTIN WARDHAUGH TUMBUS NINE LIMITED Director 2013-02-01 CURRENT 1997-12-08 Dissolved 2018-04-09
MARTIN WARDHAUGH TUMBUS SIX LIMITED Director 2013-02-01 CURRENT 1998-07-01 Dissolved 2018-04-09
MARTIN WARDHAUGH DAWNFOREST LIMITED Director 2013-02-01 CURRENT 2002-08-22 Active
MARTIN WARDHAUGH CARLISLE BRASS LIMITED Director 2013-02-01 CURRENT 1986-05-27 Active
MARTIN WARDHAUGH ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARTIN WARDHAUGH TUMBUS EIGHT LIMITED Director 2009-09-21 CURRENT 1980-10-22 Dissolved 2018-04-09
MARTIN WARDHAUGH ARRAN ISLE HOLDINGS LIMITED Director 2008-02-22 CURRENT 1910-04-29 Active
MARK STEVEN WILD FRESH FUTURES (NCC) Director 2018-01-23 CURRENT 1983-10-20 Active
MARK STEVEN WILD ARRAN ISLE LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
MARK STEVEN WILD ARRAN ISLE HOLDINGS LIMITED Director 2007-02-01 CURRENT 1910-04-29 Active
MARK STEVEN WILD TUMBUS SEVEN LIMITED Director 2006-10-03 CURRENT 1997-08-14 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS NINE LIMITED Director 2006-10-03 CURRENT 1997-12-08 Dissolved 2018-04-09
MARK STEVEN WILD TUMBUS SIX LIMITED Director 2006-10-03 CURRENT 1998-07-01 Dissolved 2018-04-09
MARK STEVEN WILD DAWNFOREST LIMITED Director 2006-10-03 CURRENT 2002-08-22 Active
MARK STEVEN WILD CARLISLE BRASS LIMITED Director 2006-10-03 CURRENT 1986-05-27 Active
MARK STEVEN WILD PLANET OVERSEAS HOLDINGS LIMITED Director 2004-07-02 CURRENT 1983-08-19 Active
MARK STEVEN WILD TUMBUS EIGHT LIMITED Director 2001-09-20 CURRENT 1980-10-22 Dissolved 2018-04-09
PETER JONATHON WREFORD BERKSWELL & BALSALL COMMON SPORTS & COMMUNITY ASSOCIATION Director 2018-03-12 CURRENT 2008-08-08 Active
PETER JONATHON WREFORD TUMBUS EIGHT LIMITED Director 2009-10-01 CURRENT 1980-10-22 Dissolved 2018-04-09
PETER JONATHON WREFORD ASHLEYWREFORD LIMITED Director 2006-03-21 CURRENT 2006-03-21 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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL GYDE
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR TRISTAN COOKE
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540011
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540006
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540008
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540009
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540012
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540012
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARDHAUGH
2022-06-28PSC05Change of details for Arran Isle Holdings Limited as a person with significant control on 2022-06-17
2022-06-23AP01DIRECTOR APPOINTED MR RICHARD GRAHAM BROMLEY
2022-06-22DIRECTOR APPOINTED MS JEANETTE MCFARLAND
2022-06-22AP01DIRECTOR APPOINTED MS JEANETTE MCFARLAND
2022-06-21APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BALBI
2022-06-21DIRECTOR APPOINTED MR HARRY JOHN WARRENDER
2022-06-21DIRECTOR APPOINTED MR CHRISTOPHER BROWNING
2022-06-21AP01DIRECTOR APPOINTED MR HARRY JOHN WARRENDER
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BALBI
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM C/O Arran Isle Limited 4 Coop Place Bradford BD5 8JX England
2022-03-30CH01Director's details changed for Ms Samantha Nuckey on 2022-03-29
2022-03-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-29CH01Director's details changed for Richard Michael Gyde on 2021-07-29
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 025233540012
2020-10-17RP04AR01Second filing of the annual return made up to 2014-07-18
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-08-19RP04CS01
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025233540011
2020-01-07AP01DIRECTOR APPOINTED MRS RACHEL HELEN BALBI
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN WILD
2019-12-17PSC05Change of details for Arran Isle Holdings Limited as a person with significant control on 2019-12-13
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM , 4 Coop Place, Bradford, BD5 8JX, England
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM , Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CH01Director's details changed for Tristan Cooke on 2019-05-21
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-04-16AP03Appointment of Mrs Rachel Helen Balbi as company secretary on 2018-04-10
2018-04-16TM02Termination of appointment of Mark Steven Wild on 2018-04-10
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHON WREFORD / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RUSSELL RICHARDS / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL GYDE / 10/07/2017
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DYSON BURGESS / 10/07/2017
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MARK STEVEN WILD on 2017-07-10
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 35002668
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE ANTHONY BARR
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 28/09/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 28/09/2015
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ATTWOOD
2015-09-24AP01DIRECTOR APPOINTED SAMANTHA NUCKEY
2015-09-10AP01DIRECTOR APPOINTED TRISTAN COOKE
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 35002668
2015-07-20AR0118/07/15 ANNUAL RETURN FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 09/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 09/04/2015
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540010
2014-10-13AUDAUDITOR'S RESIGNATION
2014-10-10AUDAUDITOR'S RESIGNATION
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 35002668
2014-07-21AR0118/07/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 29/05/2014
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233540007
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025233540010
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025233540009
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025233540008
2013-08-29SH20STATEMENT BY DIRECTORS
2013-08-29SH1929/08/13 STATEMENT OF CAPITAL GBP 1000000
2013-08-29CAP-SSSOLVENCY STATEMENT DATED 20/08/13
2013-08-29RES13CANCEL SHARE PREM A/C 20/08/2013
2013-08-29RES06REDUCE ISSUED CAPITAL 20/08/2013
2013-08-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-29MEM/ARTSARTICLES OF ASSOCIATION
2013-08-29RES14CAPITALISE MERGER RESERVE 20/08/2013
2013-08-29RES01ADOPT ARTICLES 20/08/2013
2013-08-29SH0120/08/13 STATEMENT OF CAPITAL GBP 35002768
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0118/07/13 FULL LIST
2013-07-09RP04SECOND FILING WITH MUD 18/07/12 FOR FORM AR01
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-09ANNOTATIONClarification
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025233540007
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025233540006
2012-08-06AP01DIRECTOR APPOINTED RACHEL ATTWOOD
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DICKENSON
2012-07-19AR0118/07/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 22/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DYSON BURGESS / 21/05/2012
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RUSSELL RICHARDS / 05/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE ANTHONY BARR / 08/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DYSON BURGESS / 05/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOKE / 05/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DICKENSON / 05/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 08/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN WREFORD / 08/08/2011
2011-07-22AR0118/07/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0118/07/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 27/05/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN BUTLER
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARDHAUGH / 12/01/2010
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-26RES13FINANCIAL DOC 16/11/2009
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06RES13RESTATEMENT AGREEMENT
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIDSEN
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER BURGESS / 02/07/2006
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARR / 01/01/2009
2008-07-24363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR STUART CARPENTER
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to HEYWOOD WILLIAMS COMPONENTS 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 HEYWOOD WILLIAMS COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-22 Satisfied LLOYDS BANK PLC
2014-02-17 Outstanding BURDALE FINANCIAL LIMITED
2013-11-27 Outstanding BURDALE FINANCIAL LIMITED
2013-06-20 Outstanding BURDALE FINANCIAL LIMITED (AS SECURITY TRUSTEE)
2013-06-14 Satisfied
COMPOSITE MORTGAGE AND DEBENTURE 2009-11-27 Outstanding FOUNTAIN TRUSTEE LIMITED (AS TRUSTEE OF THE HEYWOOD WILLIAMS GROUP PLC PENSION AND LIFE ASSURANCE PLAN( THE PENSION TRUSTEE))
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2009-11-18 Satisfied
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2006-09-08 Satisfied
DEBENTURE 2006-07-13 Outstanding TRUSTEES OF THE HEYWOOD WILLIAMS GROUP PENSION AND LIFE ASSURANCE PLAN
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2004-03-02 Satisfied
Intangible Assets
Patents

Intellectual Property Patents Registered by HEYWOOD WILLIAMS COMPONENTS LIMITED

HEYWOOD WILLIAMS COMPONENTS LIMITED has registered 6 patents

GB2411686 , GB2485320 , GB2422634 , GB2486096 , GB2436852 , GB2425330 ,

Domain Names

HEYWOOD WILLIAMS COMPONENTS LIMITED owns 4 domain names.

mila.co.uk   milamaintenance.co.uk   cookingbags.co.uk   cooking-bags.co.uk  

Trademarks
We have not found any records of HEYWOOD WILLIAMS COMPONENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HERON STEEL LIMITED 2012-05-01 Outstanding

We have found 1 mortgage charges which are owed to HEYWOOD WILLIAMS COMPONENTS LIMITED

Income
Government Income
We have not found government income sources for HEYWOOD WILLIAMS COMPONENTS 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 (46900 - Non-specialised wholesale trade) as HEYWOOD WILLIAMS COMPONENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEYWOOD WILLIAMS COMPONENTS 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 HEYWOOD WILLIAMS COMPONENTS 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 HEYWOOD WILLIAMS COMPONENTS 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.