UKBizDB.co.uk

R K & S M HEARD LIMITED

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

This company is commonly known as R K & S M Heard Limited. The company was founded 18 years ago and was given the registration number 05453142. The firm's registered office is in SOUTH MOLTON. You can find them at Lime Court, Pathfields Business Park, South Molton, Devon. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:R K & S M HEARD LIMITED
Company Number:05453142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Natcott Farm, Hartland, Bideford, EX39 6DQ

Secretary16 May 2005Active
Warmleigh House, Hartland, Bideford, England, EX39 6DH

Director01 April 2010Active
Natcott Farm, Hartland, Bideford, EX39 6DQ

Director16 May 2005Active
Natcott Farm, Hartland, Bideford, EX39 6DQ

Director16 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 May 2005Active

People with Significant Control

Mrs Susan Mary Heard
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Natcott Farm, Natcott Lane, Bideford, England, EX39 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Heard
Notified on:01 July 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Warmleigh House, Natcott Lane, Kentisbury, England, EX39 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Royston Heard
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Natcott Farm, Natcott Lane, Bideford, England, EX39 6DQ
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
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Address

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

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Mortgage

Mortgage create with deed.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.