UKBizDB.co.uk

HEASMAN & SADLER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heasman & Sadler Limited. The company was founded 22 years ago and was given the registration number 04439469. The firm's registered office is in BAMPTON. You can find them at Unit 1 Little Clanfield Estates Ltd, Mill Lane, Little Clanfield, Bampton, Oxfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HEASMAN & SADLER LIMITED
Company Number:04439469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Little Clanfield Estates Ltd, Mill Lane, Little Clanfield, Bampton, Oxfordshire, England, OX18 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Little Clanfield, Bampton, England, OX18 2RX

Director13 April 2018Active
Mill House, Little Clanfield, Bampton, England, OX18 2RX

Director13 April 2018Active
5 Maple Cottages, Canada Lane, Faringdon, SN7 8AP

Secretary16 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 May 2002Active
10 Nichol Court, Nichol Court, Faringdon, England, SN7 7ES

Director13 April 2018Active
5 Maple Cottages, Canada Lane, Faringdon, SN7 8AP

Director16 May 2002Active
5 Maple Cottages, Canada Lane, Faringdon, SN7 8AP

Director16 May 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 May 2002Active

People with Significant Control

Ms Jody Theyer
Notified on:05 May 2018
Status:Active
Date of birth:October 1981
Nationality:English
Country of residence:England
Address:Mill House, Little Clanfield, Bampton, England, OX18 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jody Stevens
Notified on:31 March 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Mill House, Little Clanfield, Bampton, England, OX18 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Theyer
Notified on:31 March 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Mill House, Little Clanfield, Bampton, England, OX18 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hazel Heasman
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:5 Maple Cottages, Canada Lane, Faringdon, England, SN7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffery John Heasman
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:5 Maple Cottages, Canada Lane, Faringdon, England, SN7 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-23Change of name

Certificate change of name company.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-07Address

Change registered office address company with date old address new address.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.