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

HEVERTECH LIMITED

RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
Company Registration Number
02803522
Private Limited Company
Liquidation

Company Overview

About Hevertech Ltd
HEVERTECH LIMITED was founded on 1993-03-25 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Hevertech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEVERTECH LIMITED
 
Legal Registered Office
RESOLUTION HOUSE
12 MILL HILL
LEEDS
LS1 5DQ
Other companies in LS27
 
Filing Information
Company Number 02803522
Company ID Number 02803522
Date formed 1993-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829952284  
Last Datalog update: 2021-05-05 09:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEVERTECH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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.
Companies with same name HEVERTECH LIMITED
The following companies were found which have the same name as HEVERTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEVERTECH HOLDINGS LIMITED UNIT 2 TREEFIELD INDUSTRIAL ESTATE GILDERSOME LEEDS W YORKS LS27 7JU Active - Proposal to Strike off Company formed on the 2003-05-18

Company Officers of HEVERTECH LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW AGAR
Company Secretary 2011-04-01
MATTHEW AGAR
Director 2006-03-01
CHRISTOPHER GORDON JAMES
Director 2015-08-17
KEVIN LINCOLN
Director 2007-01-01
GARY WILLIAMS
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART SINCLAIR REID
Director 2012-10-01 2017-09-15
DAVID HORKAN
Director 2012-10-01 2015-12-18
DUNCAN SINCLAIR SYERS
Company Secretary 2004-02-27 2011-04-01
CHRISTOPHER JOHN CORKHILL
Director 2004-02-27 2011-04-01
DUNCAN SINCLAIR SYERS
Director 2004-02-27 2011-04-01
SIMON WALTON
Director 2007-01-01 2008-12-31
DAVID HORKAN
Director 2002-03-01 2008-03-31
JARED STEPHEN LODGE
Director 2007-01-01 2007-11-05
JOHN ARTHUR HUSSEY
Director 1998-11-13 2006-02-28
PETER COLIN ROPER
Company Secretary 1993-05-01 2004-02-27
GEORGE LAYCOCK
Director 1993-05-01 2004-02-27
PAUL ANTHONY METCALFE
Director 1995-07-07 2004-02-27
PETER COLIN ROPER
Director 1993-05-01 2004-02-27
KEITH DAVISON
Director 1993-05-01 2002-07-15
JOHN MARSHALL WINN
Director 1993-05-01 1994-11-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-03-25 1993-05-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-03-25 1993-05-01

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
2022-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-12
2021-05-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-23600Appointment of a voluntary liquidator
2021-04-13AM22Liquidation. Administration move to voluntary liquidation
2021-03-15AM02Liquidation statement of affairs AM02SOA
2020-12-07AM10Administrator's progress report
2020-07-21AM07Liquidation creditors meeting
2020-07-02AM03Statement of administrator's proposal
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM Unit 2 Treefield Industrial Estate, Gelderd Road Leeds West Yorkshire LS27 7JU
2020-05-18AM01Appointment of an administrator
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON JAMES
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR REID
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 800
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER GORDON JAMES
2016-04-21AP01DIRECTOR APPOINTED MR GARY WILLIAMS
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 800
2016-04-21AR0125/03/16 ANNUAL RETURN FULL LIST
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORKAN
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 800
2015-03-31AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 800
2014-03-31AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23RES13Resolutions passed:
  • Borrowing of monies 15/02/2012
2013-04-19AR0125/03/13 ANNUAL RETURN FULL LIST
2013-04-19AP01DIRECTOR APPOINTED MR DAVID HORKAN
2013-04-19AP01DIRECTOR APPOINTED MR STUART SINCLAIR REID
2012-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-27MG01Particulars of a mortgage or charge / charge no: 8
2012-03-29AR0125/03/12 ANNUAL RETURN FULL LIST
2012-03-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-04AP03SECRETARY APPOINTED MR MATTHEW AGAR
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SYERS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORKHILL
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN SYERS
2011-03-28AR0125/03/11 FULL LIST
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-08AR0125/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LINCOLN / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AGAR / 08/04/2010
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON WALTON
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID HORKAN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JARED LODGE
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-21363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: BATH HOUSE 36 ZOAR ST MORLEY LEEDS LS27 8JD
2004-04-16363(288)SECRETARY RESIGNED
2004-04-16363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-03-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-08288bDIRECTOR RESIGNED
2004-03-08MEM/ARTSARTICLES OF ASSOCIATION
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288bDIRECTOR RESIGNED
2004-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities


Licences & Regulatory approval
We could not find any licences issued to HEVERTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-25
Appointmen2021-04-16
Appointmen2020-05-01
Fines / Sanctions
No fines or sanctions have been issued against HEVERTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-27 Outstanding LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2011-11-01 Satisfied DUNCAN SYERS AND CHRISTOPHER CORKHILL
FLOATING CHARGE 2010-12-15 Satisfied NORTHERN BANK LIMITED
DEBENTURE 2004-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1995-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 HEVERTECH LIMITED

Intangible Assets
Patents
We have not found any records of HEVERTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEVERTECH LIMITED
Trademarks
We have not found any records of HEVERTECH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEVERTECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-01-18 GBP £11,191 Gas

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HEVERTECH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises HEVERTECH TREEFIELD INDUSTRIAL ESTATE GELDERD ROAD, GILDERSOME, MORLEY LEEDS LS27 7JU 19,75001/05/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHEVERTECH LIMITEDEvent Date2022-05-25
 
Initiating party Event TypeAppointmen
Defending partyHEVERTECH LIMITEDEvent Date2021-04-16
Company Number: 02803522 Name of Company: HEVERTECH LIMITED Nature of Business: Building Contractor Registered office: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ Principal trading address: Unit 2…
 
Initiating party Event TypeAppointmen
Defending partyHEVERTECH LIMITEDEvent Date2020-05-01
In the High Court of Justice, Business and Property Court in Leeds Court Number: CR-2020-LDS-000371 HEVERTECH LIMITED (Company Number 02803522 ) Nature of Business: Building Contractor Registered offi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEVERTECH 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 HEVERTECH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4