UKBizDB.co.uk

HEATHERSTONES LIMITED

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

This company is commonly known as Heatherstones Limited. The company was founded 16 years ago and was given the registration number 06401661. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HEATHERSTONES LIMITED
Company Number:06401661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director17 October 2007Active
Blossoms, 5 Oldfield Drive Heswall, Wirral, CH60 6SS

Secretary17 October 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary17 October 2007Active
Blossoms, 5 Oldfield Drive Heswall, Wirral, CH60 6SS

Director17 October 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director17 October 2007Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director17 July 2017Active
4 Brunstath Close, Barnston, CH60 1UH

Director17 October 2007Active
3 Burton Avenue, Wallasey, CH45 8QH

Director17 October 2007Active

People with Significant Control

Mrs Francine Foster
Notified on:16 June 2022
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Charles Foster
Notified on:01 January 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Gordon Howard
Notified on:18 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Heather Burke
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:5, Oldfield Drive, Wirral, England, CH60 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Accounts

Change account reference date company current extended.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-07-05Accounts

Change account reference date company current shortened.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.