UKBizDB.co.uk

HERONHURST HOLDINGS LIMITED

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

This company is commonly known as Heronhurst Holdings Limited. The company was founded 41 years ago and was given the registration number 01690612. The firm's registered office is in ABERGAVENNY. You can find them at 23 Nevill Street, , Abergavenny, Gwent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HERONHURST HOLDINGS LIMITED
Company Number:01690612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:23 Nevill Street, Abergavenny, Gwent, NP7 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP

Secretary-Active
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP

Director-Active
Ty Afal Mawr, St. Mary's Road, Abergavenny, United Kingdom, NP7 5RS

Director21 June 2016Active
3, Belgrave Close, Abergavenny, Wales, NP7 7AP

Director21 June 2016Active
3 Priory Road, Abergavenny, NP7 5RR

Director-Active
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP

Director-Active
37 Hereford Road, Abergavenny, NP7 5PY

Director25 July 2003Active
18 Fosterville Crescent, Abergavenny, NP7 5HG

Director25 July 2003Active

People with Significant Control

Mr Brian Stuckey
Notified on:28 September 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:Wales
Address:3, Holywell Road, Abergavenny, Wales, NP7 5LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Cynthia Stuckey
Notified on:28 September 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:Wales
Address:3, Holywell Road, Abergavenny, Wales, NP7 5LP
Nature of control:
  • Significant influence or control
Mrs Emma Stuckey
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Ty Afal Mawr, St. Mary's Road, Abergavenny, United Kingdom, NP7 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Stuckey
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Wales
Address:3, Belgrave Close, Abergavenny, Wales, NP7 7AP
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 (7 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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Capital

Capital name of class of shares.

Download
2021-07-30Incorporation

Memorandum articles.

Download
2021-07-30Resolution

Resolution.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-11Mortgage

Mortgage satisfy charge full.

Download
2017-02-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.