Check the

HEVERTECH LIMITED

Company
HEVERTECH LIMITED (02803522)

HEVERTECH

Phone: 01132 383 355
A rating

ABOUT HEVERTECH LIMITED

We are committed to giving all our clients a specialist service

At Hevertech, we put the needs of our clients and the environment first so that you know you are working with a company you can trust. Established in Leeds in 1993, Hevertech has fast built up a strong reputation that positions us as one of the market leaders in providing energy solutions for building services.

Our work ethos is hugely driven by our dedication to providing goods and services that are tailor-made to the exact needs of our clients. That’s why we listen to you and manage all your expectations, agree budgets and stick to them, give your clear information from the onset and provide the total solutions you want.

Equally important is our impeccable attention to design detail. Using qualified staff, latest technology and energy saving management systems we continue to push our product offering so that they meet your exact requirements whilst taking into consideration health and safety and the future safe maintenance of any equipment.

That’s not all, at Hevertech we strongly believe in after sales care, and our service department is available to ensure that our installations are maintained correctly for many years after the contract completion.

Why clients continue to choose Hevertech:

We provide a tailor-made service based on individual requirements

Our success is based on pushing the boundaries of our product offering

Our dynamic approach means that we are very hands-on and can offer expertise in all areas and effectively manage all your expectations.

Hevertech Ltd, Unit 2, Treefield Industrial Estate, Gildersome, Leeds LS27 7JU

Hevertech is made up of a team of specialists that have extensive experience in the leisure, retail and commercial sectors. As a result, we can take on any size project from small refurbishment to major new build projects.

Our approachable project management team assists clients, architects and designers. Whether it’s the selection of equipment, health and safety considerations, future maintenance, energy management systems we can help you in every aspect of the project so that you feel confident from start to finish.

All of our divisions work together to provide a seamless building services solution.

Find out more about Hevertech

We are committed to giving all our clients a specialist service so that you can really feel the benefits of our tailor-made packages. By using our high level of expertise we also offer you energy saving initiatives so that you receive the highest specifications without compromising the environment.

Hevertech are based in Leeds (Gildersome Treefield Industrial Estate) Junction 27 of the M62.

KEY FINANCES

Year
2017
Assets
£2980.83k ▼ £-185.04k (-5.84 %)
Cash
£900.79k ▲ £44.96k (5.25 %)
Liabilities
£1457.06k ▼ £-535.67k (-26.88 %)
Net Worth
£1523.78k ▲ £350.63k (29.89 %)

REGISTRATION INFO

Company name
HEVERTECH LIMITED
Company number
02803522
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.hevertech.co.uk
Phones
01132 383 355
01132 535 443
Registered Address
UNIT 2 TREEFIELD INDUSTRIAL,
ESTATE, GELDERD ROAD,
LEEDS,
WEST YORKSHIRE,
LS27 7JU

ECONOMIC ACTIVITIES

43210
Electrical installation
43220
Plumbing, heat and air-conditioning installation
81100
Combined facilities support activities

LAST EVENTS

20 Dec 2016
Full accounts made up to 31 March 2016
21 Apr 2016
Appointment of Mr Christopher Gordon James as a director on 17 August 2015
21 Apr 2016
Appointment of Mr Gary Williams as a director on 1 November 2015

CHARGES

25 April 2012
Status
Outstanding
Delivered
27 April 2012
Persons entitled
Lloyds Tsb Bank PLC (The Bank)
Description
Fixed and floating charge over the undertaking and all…

28 October 2011
Status
Satisfied on 13 July 2015
Delivered
1 November 2011
Persons entitled
Duncan Syers and Christopher Corkhill
Description
Unit 2 treefield industrial estate gildersome leeds fixed…

15 December 2010
Status
Satisfied on 24 February 2012
Delivered
29 December 2010
Persons entitled
Northern Bank Limited
Description
The undertaking of the company and all its property…

27 February 2004
Status
Satisfied on 24 November 2010
Delivered
6 March 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
The property known as bath house, 36 zoar street, morley…

27 February 2004
Status
Satisfied on 24 November 2010
Delivered
6 March 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

27 October 2003
Status
Satisfied on 12 February 2004
Delivered
30 October 2003
Persons entitled
National Westminster Bank PLC
Description
36 zoar street, morley, leeds, west yorkshire t/n WYK14238…

17 July 1998
Status
Satisfied on 12 February 2004
Delivered
4 August 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
36 zoar street morley leeds west yorkshire. By way of fixed…

1 August 1995
Status
Satisfied on 12 February 2004
Delivered
9 August 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

HEVERTECH LIMITED DIRECTORS

Matthew Agar

  Acting
Appointed
01 April 2011
Role
Secretary
Address
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, West Yorkshire, LS27 7JU
Name
AGAR, Matthew

Matthew Agar

  Acting
Appointed
01 March 2006
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, West Yorkshire, LS27 7JU
Country Of Residence
England
Name
AGAR, Matthew

Christopher Gordon James

  Acting
Appointed
17 August 2015
Occupation
Electrical Engineer
Role
Director
Age
53
Nationality
British
Address
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, West Yorkshire, LS27 7JU
Country Of Residence
England
Name
JAMES, Christopher Gordon

Kevin Lincoln

  Acting
Appointed
01 January 2007
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, West Yorkshire, LS27 7JU
Country Of Residence
England
Name
LINCOLN, Kevin

Stuart Sinclair Reid

  Acting
Appointed
01 October 2012
Occupation
Mechanical Engineer
Role
Director
Age
55
Nationality
British
Address
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, West Yorkshire, LS27 7JU
Country Of Residence
England
Name
REID, Stuart Sinclair

Gary Williams

  Acting
Appointed
01 November 2015
Occupation
Electrical Engineer
Role
Director
Age
64
Nationality
British
Address
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, West Yorkshire, LS27 7JU
Country Of Residence
England
Name
WILLIAMS, Gary

Peter Colin Roper

  Resigned
Appointed
01 May 1993
Resigned
27 February 2004
Role
Secretary
Address
56 Woodcross, Morley, Leeds, West Yorkshire, LS27 9HU
Name
ROPER, Peter Colin

Duncan Sinclair Syers

  Resigned
Appointed
27 February 2004
Resigned
01 April 2011
Occupation
Director
Role
Secretary
Nationality
British
Address
Paddocks, Harewood Road Collingham, Wetherby, West Yorkshire, LS22 5BY
Name
SYERS, Duncan Sinclair

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
25 March 1993
Resigned
01 May 1993
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

Christopher John Corkhill

  Resigned
Appointed
27 February 2004
Resigned
01 April 2011
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Gateways, The Avenue Collingham, Wetherby, West Yorkshire, LS22 5BU
Country Of Residence
Great Britain
Name
CORKHILL, Christopher John

Keith Davison

  Resigned
Appointed
01 May 1993
Resigned
15 July 2002
Occupation
Contracts Engineer
Role
Director
Age
83
Nationality
British
Address
8 Birch Grove, Woodlands Road, Batley, West Yorkshire, WF17 0RQ
Name
DAVISON, Keith

David Horkan

  Resigned
Appointed
01 October 2012
Resigned
18 December 2015
Occupation
Electrical Engineer
Role
Director
Age
78
Nationality
British
Address
Unit 2 Treefield Industrial, Estate, Gelderd Road, Leeds, West Yorkshire, LS27 7JU
Country Of Residence
England
Name
HORKAN, David

David Horkan

  Resigned
Appointed
01 March 2002
Resigned
31 March 2008
Occupation
Electrical Engineer
Role
Director
Age
78
Nationality
British
Address
50 Station Road, Scholes, Leeds, Yorkshire, LS15 4BT
Country Of Residence
England
Name
HORKAN, David

John Arthur Hussey

  Resigned
Appointed
13 November 1998
Resigned
28 February 2006
Occupation
Heating & Ventilation Engineer
Role
Director
Age
76
Nationality
British
Address
50 Gledhow Wood Avenue, Leeds, LS8 1NY
Name
HUSSEY, John Arthur

George Laycock

  Resigned
Appointed
01 May 1993
Resigned
27 February 2004
Occupation
Technical Manager
Role
Director
Age
75
Nationality
British
Address
The Knoll, West Wells Road, Ossett, West Yorkshire, WF5 8PH
Name
LAYCOCK, George

Jared Stephen Lodge

  Resigned
Appointed
01 January 2007
Resigned
05 November 2007
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
71 Sandwath Drive, Church Fenton, North Yorkshire, United Kingdom, LS22 9US
Country Of Residence
England
Name
LODGE, Jared Stephen

Paul Anthony Metcalfe

  Resigned
Appointed
07 July 1995
Resigned
27 February 2004
Occupation
Service Manager
Role
Director
Age
29
Nationality
British
Address
85 Coppice Wood Avenue, Yeadon, Leeds, West Yorkshire, LS19 7LQ
Name
METCALFE, Paul Anthony

Peter Colin Roper

  Resigned
Appointed
01 May 1993
Resigned
27 February 2004
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
56 Woodcross, Morley, Leeds, West Yorkshire, LS27 9HU
Name
ROPER, Peter Colin

Duncan Sinclair Syers

  Resigned
Appointed
27 February 2004
Resigned
01 April 2011
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Paddocks, Harewood Road Collingham, Wetherby, West Yorkshire, LS22 5BY
Country Of Residence
England
Name
SYERS, Duncan Sinclair

Simon Walton

  Resigned
Appointed
01 January 2007
Resigned
31 December 2008
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
20 Braeburn Close, Maltby, Rotherham, South Yorkshire, S66 8SR
Country Of Residence
England
Name
WALTON, Simon

John Marshall Winn

  Resigned
Appointed
01 May 1993
Resigned
17 November 1994
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Cedar Court, 169 Scotchman Lane, Morley, Yorkshire, LS27 0NY
Country Of Residence
United Kingdom
Name
WINN, John Marshall

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
25 March 1993
Resigned
01 May 1993
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.