010 LIMITED

Register to unlock more data on OkredoRegister

010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05046984

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet BA4 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/10/2024
Registration of charge 050469840028, created on 2024-10-11
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon02/09/2024
Registration of charge 050469840027, created on 2024-08-21
dot icon28/06/2024
Appointment of Mrs Joanna Galusik - Heal as a director on 2024-06-28
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/11/2023
Satisfaction of charge 050469840026 in full
dot icon19/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon31/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon20/11/2020
Registered office address changed from Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP England to Estate Office, Brook Hall Leighton Lane Evercreech Shepton Mallet BA4 6DP on 2020-11-20
dot icon09/11/2020
Registered office address changed from 37 High Street High Street Shepton Mallet Somerset BA4 5AQ to Brook Hall Barns Leighton Lane Evercreech Shepton Mallet BA4 6DP on 2020-11-09
dot icon18/09/2020
Registration of charge 050469840026, created on 2020-09-17
dot icon01/09/2020
Satisfaction of charge 050469840022 in full
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/08/2020
All of the property or undertaking has been released from charge 050469840022
dot icon24/08/2020
Satisfaction of charge 050469840023 in full
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon10/07/2019
Registration of charge 050469840024, created on 2019-07-05
dot icon10/07/2019
Registration of charge 050469840025, created on 2019-07-05
dot icon27/03/2019
Satisfaction of charge 050469840017 in full
dot icon20/12/2018
Registration of charge 050469840020, created on 2018-12-14
dot icon20/12/2018
Registration of charge 050469840021, created on 2018-12-14
dot icon20/12/2018
Registration of charge 050469840022, created on 2018-12-14
dot icon20/12/2018
Registration of charge 050469840019, created on 2018-12-14
dot icon20/12/2018
Registration of charge 050469840023, created on 2018-12-14
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon29/07/2017
Registration of charge 050469840018, created on 2017-07-24
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon22/06/2016
Satisfaction of charge 9 in full
dot icon22/06/2016
Satisfaction of charge 050469840016 in full
dot icon22/06/2016
Satisfaction of charge 050469840015 in full
dot icon12/04/2016
Registration of charge 050469840017, created on 2016-03-31
dot icon16/03/2016
All of the property or undertaking has been released from charge 050469840016
dot icon16/03/2016
All of the property or undertaking has been released from charge 050469840015
dot icon05/02/2016
All of the property or undertaking has been released from charge 9
dot icon05/02/2016
All of the property or undertaking has been released from charge 050469840016
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/09/2015
Registered office address changed from 8 Badcox Frome Somerset BA11 3BQ to 37 High Street High Street Shepton Mallet Somerset BA4 5AQ on 2015-09-15
dot icon15/05/2015
Registration of a charge
dot icon08/05/2015
Registration of charge 050469840016, created on 2015-05-01
dot icon14/01/2015
Satisfaction of charge 12 in full
dot icon14/01/2015
Satisfaction of charge 8 in full
dot icon14/01/2015
Satisfaction of charge 14 in full
dot icon14/01/2015
Satisfaction of charge 11 in full
dot icon14/01/2015
Satisfaction of charge 5 in full
dot icon14/01/2015
Satisfaction of charge 2 in full
dot icon29/12/2014
Satisfaction of charge 6 in full
dot icon29/12/2014
Satisfaction of charge 1 in full
dot icon29/12/2014
Satisfaction of charge 3 in full
dot icon23/12/2014
Registration of charge 050469840015, created on 2014-12-12
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/10/2014
Satisfaction of charge 7 in full
dot icon17/10/2014
Satisfaction of charge 10 in full
dot icon17/10/2014
Satisfaction of charge 4 in full
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon10/11/2010
Registered office address changed from 16 Coombend Radstock Somerset BA3 3AJ Uk on 2010-11-10
dot icon20/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon07/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Simon John Heal on 2010-08-21
dot icon04/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon07/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon01/09/2009
Registered office changed on 01/09/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
dot icon24/03/2009
Appointment terminated secretary stuart fraser
dot icon24/03/2009
Registered office changed on 24/03/2009 from fraser house peter street shepton mallet somerset BA4 5BL
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/09/2008
Return made up to 21/08/08; full list of members
dot icon11/09/2008
Director's change of particulars / simon heal / 08/05/2008
dot icon09/04/2008
Appointment terminated secretary jillian lindquist
dot icon27/03/2008
Secretary appointed stuart fraser
dot icon27/03/2008
Registered office changed on 27/03/2008 from 16 coombend radstock somerset BA3 3AJ
dot icon11/10/2007
Return made up to 21/08/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon19/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/05/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon18/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon21/08/2006
Return made up to 21/08/06; full list of members
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon26/07/2006
Particulars of mortgage/charge
dot icon23/05/2006
Secretary's particulars changed
dot icon23/02/2006
Return made up to 17/02/06; full list of members
dot icon22/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
Director resigned
dot icon20/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon20/10/2005
Registered office changed on 20/10/05 from: 17 st peters terrace lower bristol road bath somerset BA2 3BT
dot icon26/08/2005
Particulars of mortgage/charge
dot icon03/06/2005
Return made up to 17/02/05; full list of members
dot icon15/12/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon17/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-86.78 % *

* during past year

Cash in Bank

£79,258.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.59M
-
0.00
691.80K
-
2022
2
2.56M
-
0.00
599.62K
-
2023
2
2.53M
-
0.00
79.26K
-
2023
2
2.53M
-
0.00
79.26K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.53M £Descended-1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.26K £Descended-86.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galusik-Heal, Joanna
Director
28/06/2024 - Present
21
Heal, Simon John
Director
17/02/2004 - Present
58
Heal, Sally Ann
Director
17/02/2004 - 01/12/2005
5
Lindquist, Jillian Astrid
Secretary
01/12/2005 - 01/11/2007
39
Fraser, Stuart
Secretary
01/11/2007 - 23/02/2009
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 010 LIMITED

010 LIMITED is an(a) Active company incorporated on 17/02/2004 with the registered office located at Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet BA4 6DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 010 LIMITED?

toggle

010 LIMITED is currently Active. It was registered on 17/02/2004 .

Where is 010 LIMITED located?

toggle

010 LIMITED is registered at Estate Office, Brook Hall Leighton Lane, Evercreech, Shepton Mallet BA4 6DP.

What does 010 LIMITED do?

toggle

010 LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does 010 LIMITED have?

toggle

010 LIMITED had 2 employees in 2023.

What is the latest filing for 010 LIMITED?

toggle

The latest filing was on 30/11/2025: Total exemption full accounts made up to 2025-02-28.