Background WavePink WaveYellow Wave

HECKMONDWIKE FB LIMITED (01538817)

HECKMONDWIKE FB LIMITED (01538817) is an active UK company. incorporated on 14 January 1981. with registered office in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HECKMONDWIKE FB LIMITED has been registered for 45 years. Current directors include GAY, Christopher John, RHODES, David Gordon.

Company Number
01538817
Status
active
Type
ltd
Incorporated
14 January 1981
Age
45 years
Address
Wellington Mills, Liversedge, WF15 7FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GAY, Christopher John, RHODES, David Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECKMONDWIKE FB LIMITED

HECKMONDWIKE FB LIMITED is an active company incorporated on 14 January 1981 with the registered office located in Liversedge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HECKMONDWIKE FB LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01538817

LTD Company

Age

45 Years

Incorporated 14 January 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

HECKMONDWIKE GROUP LIMITED
From: 29 December 1988To: 12 December 2003
NATIONAL FLOORCOVERINGS LIMITED
From: 19 October 1988To: 29 December 1988
HECKMONDWIKE GROUP LIMITED
From: 31 December 1981To: 19 October 1988
RONETOWN LIMITED
From: 14 January 1981To: 31 December 1981
Contact
Address

Wellington Mills Huddersfield Road Liversedge, WF15 7FH,

Previous Addresses

C/O Granwood Flooring Ltd Greenhill Lane Riddings Alfreton Derbyshire DE55 4FT
From: 14 January 1981To: 31 January 2018
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Cleared
Mar 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jun 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GAY, Christopher John

Active
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 26 Jun 2025

GAY, Christopher John

Active
Huddersfield Road, LiversedgeWF15 7FH
Born February 1979
Director
Appointed 26 Jun 2025

RHODES, David Gordon

Active
Huddersfield Road, LiversedgeWF15 7FH
Born December 1956
Director
Appointed 10 Sept 2024

INGLE, Charles Frederick

Resigned
1 The Park, HalifaxHX4 9LE
Secretary
Appointed N/A
Resigned 10 Feb 2009

OTTAWAY, Richard John

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 29 Nov 2019
Resigned 30 Jun 2021

RHODES, David

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Secretary
Appointed 10 Sept 2024
Resigned 26 Jun 2025

WALKER, John Edward Marriott

Resigned
52 Linfit Lane, HuddersfieldHD8 0UB
Secretary
Appointed 10 Feb 2009
Resigned 29 Nov 2019

BROWN, Roy

Resigned
The Rookery, MatlockDE4 3BP
Born May 1937
Director
Appointed 05 Jun 1995
Resigned 31 Aug 1996

CLEGG, Christopher Charles Darby

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born June 1974
Director
Appointed 10 Sept 2024
Resigned 12 Feb 2025

FROHN, Paul Gustave

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born May 1966
Director
Appointed 10 Sept 2024
Resigned 03 Mar 2025

GORDON, Douglas Alexander

Resigned
Chalgrove Skircoat Green Road, HalifaxHX3 0LJ
Born September 1941
Director
Appointed N/A
Resigned 31 Aug 2003

KEENAN, David Michael

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1987
Director
Appointed 10 Sept 2024
Resigned 31 Jan 2025

OTTAWAY, Richard John

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1971
Director
Appointed 29 Nov 2019
Resigned 30 Jun 2021

PASS, Mark Anthony

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born October 1964
Director
Appointed 21 Aug 2012
Resigned 10 Sept 2024

PASS, Michael Arthur

Resigned
The Abbey House Churchtown, MatlockDE4 2GL
Born January 1937
Director
Appointed N/A
Resigned 20 Jun 2012

TAYLOR, Richard Charles

Resigned
Huddersfield Road, LiversedgeWF15 7FH
Born August 1949
Director
Appointed N/A
Resigned 10 Sept 2024

WALKER, John Edward Marriott

Resigned
Linfit Lane, HuddersfieldHD8 0UB
Born September 1954
Director
Appointed 21 Aug 2012
Resigned 29 Nov 2019

Persons with significant control

1

Imperial Road, MatlockDE4 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Legacy
20 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363b363b
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Certificate Change Of Name Company
29 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
24 July 1986
288288
Memorandum Articles
27 March 1981
MEM/ARTSMEM/ARTS
Miscellaneous
14 January 1981
MISCMISC