UKBizDB.co.uk

J.H.HEATHCOTE LIMITED

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

This company is commonly known as J.h.heathcote Limited. The company was founded 64 years ago and was given the registration number 00630676. The firm's registered office is in RUGELEY. You can find them at 92 New Road, Armitage, Rugeley, Staffordshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:J.H.HEATHCOTE LIMITED
Company Number:00630676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1959
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:92 New Road, Armitage, Rugeley, Staffordshire, England, WS15 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Blandford Gardens, Peterborough, England, PE1 4RU

Secretary27 April 2016Active
17, Blandford Gardens, Peterborough, England, PE1 4RU

Director27 April 2016Active
92, New Road, Armitage, Rugeley, England, WS15 4BJ

Director01 April 2021Active
92, New Road, Armitage, Rugeley, England, WS15 4BJ

Director01 April 2021Active
92, New Road, Armitage, Rugeley, England, WS15 4BJ

Director01 April 2021Active
247 Carter Knowle Road, Sheffield, S11 9FW

Secretary24 November 1998Active
Chase View Walford, Standon, Stafford, ST21 6QS

Secretary-Active
247 Carter Knowle Road, Sheffield, S11 9FW

Director04 November 2002Active
92, New Road, Armitage, Rugeley, England, WS15 4BJ

Director01 July 2017Active
247 Carter Knowle Road, Sheffield, S11 9FW

Director-Active
Walford Farm, Standon, Stafford, ST21 6QS

Director-Active
The Lane House Top Road, Acton Trussell, Stafford, ST17 0RQ

Director26 November 1998Active
Chase View Walford, Standon, Stafford, ST21 6QS

Director-Active
Chase View Walford, Standon, Stafford, ST21 6QS

Director-Active
138 New Penkridge Road, Cannock, WS11 1HN

Director26 November 1998Active

People with Significant Control

Aptoval Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lumaneri House, Blythe Gate, Solihull, England, B90 8AH
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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-12Incorporation

Memorandum articles.

Download
2021-05-12Capital

Capital variation of rights attached to shares.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.