Company NameFW Hempel Metals UK Limited
DirectorsRichard Probert Pearson and Christian Philippe Hempel
Company StatusActive
Company Number02052311
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Probert Pearson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(5 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameMr Christian Philippe Hempel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed09 March 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleManager
Country of ResidenceSwitzerland
Correspondence Address2 Rue Vallin
Geneva
Ch 1201
Director NameTimothy John Winters
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressVictoria Lodge 1 Church Lane
Old Ravenfield
Rotherham
South Yorkshire
S65 4NG
Secretary NamePhilip Trevor Comber
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressPenshurst Holly Lane
Banstead
Surrey
SM7 2AX
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 June 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMr Richard Probert Pearson
NationalityBritish
StatusResigned
Appointed16 June 1998(11 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameMr Stuart George Horner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(14 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2013)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address99 Woodfoot Road
Moorgate
Rotherham
South Yorkshire
S60 3EH
Secretary NameMr Tracy Morton
StatusResigned
Appointed24 October 2013(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH

Contact

Websitehempelmetals.com
Email address[email protected]
Telephone01709 376966
Telephone regionRotherham

Location

Registered Address10 Roehampton Gate
London
SW15 5JS
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1F W Hempel Intermetaux Sa
100.00%
Ordinary
1 at £1Richard P. Pearson
0.00%
Ordinary

Financials

Year2014
Turnover£5,754,738
Gross Profit£568,798
Net Worth£959,246
Cash£74,352
Current Liabilities£242,139

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

7 November 2005Delivered on: 19 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 April 2001Delivered on: 2 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
24 January 2018Notification of Christian Philippe Hempel as a person with significant control on 14 November 2017 (2 pages)
25 April 2017Full accounts made up to 31 December 2016 (19 pages)
25 April 2017Full accounts made up to 31 December 2016 (19 pages)
6 February 2017Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH to 10 Roehampton Gate London SW15 5JS on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 November 2016Auditor's resignation (1 page)
24 November 2016Auditor's resignation (1 page)
23 August 2016Full accounts made up to 31 December 2015 (17 pages)
23 August 2016Full accounts made up to 31 December 2015 (17 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(4 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(4 pages)
18 February 2016Director's details changed for Mr Christian Philippe Hempel on 20 May 2015 (2 pages)
18 February 2016Director's details changed for Mr Christian Philippe Hempel on 20 May 2015 (2 pages)
13 March 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Full accounts made up to 31 December 2014 (15 pages)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500,000
(5 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500,000
(5 pages)
19 March 2014Full accounts made up to 31 December 2013 (15 pages)
19 March 2014Full accounts made up to 31 December 2013 (15 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500,000
(5 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500,000
(5 pages)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
25 July 2013Full accounts made up to 31 December 2012 (15 pages)
25 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 March 2013Termination of appointment of Stuart Horner as a director (1 page)
12 March 2013Termination of appointment of Stuart Horner as a director (1 page)
14 February 2013Director's details changed for Mr Christian Philippe Hempel on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Christian Philippe Hempel on 14 February 2013 (2 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
8 March 2012Full accounts made up to 31 December 2011 (15 pages)
8 March 2012Full accounts made up to 31 December 2011 (15 pages)
29 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
29 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 March 2011Full accounts made up to 31 December 2010 (17 pages)
3 March 2011Full accounts made up to 31 December 2010 (17 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
29 March 2010Full accounts made up to 31 December 2009 (16 pages)
29 March 2010Full accounts made up to 31 December 2009 (16 pages)
12 February 2010Director's details changed for Christian Philippe Hempel on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Christian Philippe Hempel on 31 December 2009 (2 pages)
8 June 2009Full accounts made up to 31 December 2008 (15 pages)
8 June 2009Full accounts made up to 31 December 2008 (15 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
31 December 2007Location of register of members (1 page)
31 December 2007Registered office changed on 31/12/07 from: 2 c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Registered office changed on 31/12/07 from: 2 c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of debenture register (1 page)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 January 2007Return made up to 24/01/07; full list of members (3 pages)
31 January 2007Return made up to 24/01/07; full list of members (3 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o baker tilley 2 whitehall quay leeds LS1 4HG (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Location of debenture register (1 page)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Return made up to 24/01/06; full list of members (3 pages)
9 February 2006Location of debenture register (1 page)
9 February 2006Return made up to 24/01/06; full list of members (3 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Location of debenture register (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
19 November 2005Particulars of mortgage/charge (6 pages)
19 November 2005Particulars of mortgage/charge (6 pages)
29 April 2005Full accounts made up to 31 December 2004 (14 pages)
29 April 2005Full accounts made up to 31 December 2004 (14 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
11 February 2004Return made up to 24/01/04; full list of members (7 pages)
11 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school street bradford BD1 4NS (1 page)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school street bradford BD1 4NS (1 page)
27 November 2003Company name changed h a watson LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed h a watson LIMITED\certificate issued on 27/11/03 (2 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Nc inc already adjusted 08/03/01 (1 page)
30 May 2001Ad 08/03/01-31/03/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Nc inc already adjusted 08/03/01 (1 page)
30 May 2001Ad 08/03/01-31/03/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Company name changed leigh & sillavan LIMITED\certificate issued on 28/03/01 (3 pages)
28 March 2001Company name changed leigh & sillavan LIMITED\certificate issued on 28/03/01 (3 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 February 2000Return made up to 24/01/00; full list of members (6 pages)
24 February 2000Return made up to 24/01/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
15 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
15 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
11 February 1997Return made up to 24/01/97; no change of members (4 pages)
11 February 1997Return made up to 24/01/97; no change of members (4 pages)
16 January 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
16 January 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
1 March 1996Return made up to 24/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1996Return made up to 24/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1996Registered office changed on 13/02/96 from: 2 bloomsbury street london WC1B 2ST (1 page)
13 February 1996Registered office changed on 13/02/96 from: 2 bloomsbury street london WC1B 2ST (1 page)
17 January 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
17 January 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
7 February 1995Return made up to 24/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1994Secretary resigned;new secretary appointed (2 pages)
21 March 1994Accounts for a dormant company made up to 31 October 1993 (4 pages)
4 March 1993Return made up to 24/01/93; full list of members (9 pages)
20 January 1993Registered office changed on 20/01/93 from: chapel house 24 nutford place london W1H 6AE (1 page)
11 January 1993Accounts for a dormant company made up to 31 October 1992 (4 pages)
23 April 1992Accounts for a dormant company made up to 31 October 1991 (4 pages)
18 February 1992Return made up to 24/01/92; no change of members (9 pages)
13 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1991Return made up to 24/01/91; no change of members (8 pages)
4 March 1991Full accounts made up to 31 October 1990 (5 pages)
16 February 1991Auditor's resignation (1 page)
15 May 1990Registered office changed on 15/05/90 from: chapel house, 12A, upper berkeley street, london. W1H 7PE. (1 page)
5 March 1990Full accounts made up to 31 October 1989 (5 pages)
9 May 1989Return made up to 06/03/89; full list of members (5 pages)
7 April 1989Full accounts made up to 31 October 1988 (3 pages)
12 April 1988Return made up to 17/02/88; full list of members (5 pages)
12 April 1988Full accounts made up to 31 October 1987 (3 pages)
1 December 1987Auditor's resignation (1 page)
26 November 1987Secretary resigned;new secretary appointed (2 pages)
26 November 1987Registered office changed on 26/11/87 from: chapel house, 12A, upper berkeley street, london. W1H 7PE. (1 page)
5 November 1987Registered office changed on 05/11/87 from: hill house 1 little new street london EC4A 3TR (1 page)
23 September 1987Director resigned;new director appointed (2 pages)
22 June 1987Secretary resigned;new secretary appointed (2 pages)
16 June 1987Accounting reference date shortened from 31/03 to 31/10 (1 page)
16 June 1987New director appointed (2 pages)
6 January 1987Registered office changed on 06/01/87 from: 47 brunswick place london N1 6EE (1 page)
6 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 December 1986Memorandum and Articles of Association (11 pages)
4 December 1986Gazettable document (11 pages)
4 December 1986Memorandum and Articles of Association (11 pages)
27 November 1986Company name changed marketdate LIMITED\certificate issued on 27/11/86 (2 pages)
4 September 1986Certificate of Incorporation (1 page)