UKBizDB.co.uk

HEATHEROSE LIMITED

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

This company is commonly known as Heatherose Limited. The company was founded 54 years ago and was given the registration number 00964988. The firm's registered office is in SLEAFORD. You can find them at Northgate House, Northgate, Sleaford, Lincolnshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:HEATHEROSE LIMITED
Company Number:00964988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Northgate House, Northgate, Sleaford, Lincolnshire, NG34 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate House, Northgate, Sleaford, England, NG34 7BZ

Secretary09 March 2007Active
Northgate House, Northgate, Sleaford, England, NG34 7BZ

Director31 October 2012Active
Northgate House, Northgate, Sleaford, England, NG34 7BZ

Director31 October 2012Active
Northgate House, Northgate, Sleaford, England, NG34 7BZ

Director09 March 2007Active
Northgate House, Northgate, Sleaford, England, NG34 7BZ

Director22 June 2023Active
2 Bonington Road, Mapperley, NG3 5JR

Secretary02 February 2004Active
8 Kennedy Walk, Balderton, Newark, NG24 3PJ

Secretary-Active
Northgate House, Northgate, Sleaford, England, NG34 7BZ

Director31 October 2012Active
Thonock Markham Road, Tuxford, Newark, NG22 0NP

Director-Active
59 Clarks Lane, Newark, NG24 2EF

Director09 March 2007Active
2 Bonington Road, Mapperley, NG3 5JR

Director02 February 2004Active
Heatherdown, 15a Church Street, Collingham, Newark, NG23 7LH

Director02 February 2004Active
8 Kennedy Walk, Balderton, Newark, NG24 3PJ

Director-Active

People with Significant Control

Opus Property (Lincoln) Ltd
Notified on:19 January 2021
Status:Active
Country of residence:England
Address:Unit 10, Gateway Court, Dankerwood Road, Lincoln, England, LN6 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alan Dalton
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Northgate House, Northgate, Sleaford, NG34 7BZ
Nature of control:
  • Significant influence or control
Mr John Stephen Richmond
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Northgate House, Northgate, Sleaford, NG34 7BZ
Nature of control:
  • Significant influence or control
Mrs Julie Anne Ross
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Northgate House, Northgate, Sleaford, NG34 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ross
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Northgate House, Northgate, Sleaford, NG34 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control without name date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person secretary company with change date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.