ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED

Register to unlock more data on OkredoRegister

ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899261

Incorporation date

23/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11 Prince Consort Industrial Estate, Hebburn, Tyne And Wear NE31 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon29/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/01/2025
Confirmation statement made on 2024-09-25 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/02/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon14/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/04/2021
Micro company accounts made up to 2020-01-31
dot icon30/03/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon05/02/2020
Satisfaction of charge 1 in full
dot icon07/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon29/12/2019
Cessation of Iain Stewart Elliott as a person with significant control on 2019-12-22
dot icon29/12/2019
Termination of appointment of Iain Stewart Elliott as a director on 2019-12-22
dot icon29/12/2019
Termination of appointment of Iain Stewart Elliott as a secretary on 2019-12-22
dot icon12/11/2019
Registered office address changed from Horsley Tower Longhorsley Morpeth Northumberland NE65 8UY to Unit 11 Prince Consort Industrial Estate Hebburn Tyne and Wear NE31 1EH on 2019-11-12
dot icon09/04/2019
Micro company accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon04/01/2016
Registered office address changed from The Tower . Longhorsley Morpeth Northumberland NE65 8UY to Horsley Tower Longhorsley Morpeth Northumberland NE65 8UY on 2016-01-04
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon13/01/2010
Director's details changed for Alan Henry Heron on 2009-12-01
dot icon11/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 23/12/08; full list of members
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 2 the croft saltwell road south gateshead tyne & wear NE96DT
dot icon09/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/06/2008
Return made up to 01/05/08; full list of members
dot icon19/03/2008
Return made up to 23/12/07; full list of members
dot icon06/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon03/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 23/12/06; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon15/03/2006
Return made up to 23/12/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2005-01-31
dot icon25/01/2005
Return made up to 23/12/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/01/2004
Return made up to 23/12/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2003-01-31
dot icon03/01/2003
Return made up to 23/12/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon07/01/2002
Return made up to 23/12/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon13/04/2001
Secretary resigned;director resigned
dot icon27/02/2001
Secretary resigned;director resigned
dot icon25/01/2001
New secretary appointed;new director appointed
dot icon25/01/2001
Return made up to 23/12/00; full list of members
dot icon13/06/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New secretary appointed
dot icon23/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,068.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.49K
-
0.00
-
-
2022
2
99.49K
-
0.00
3.07K
-
2022
2
99.49K
-
0.00
3.07K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

99.49K £Descended-22.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/12/1999 - 23/12/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/12/1999 - 23/12/1999
36021
Mr Iain Stewart Elliott
Director
11/02/2000 - 22/12/2019
15
Mr Alan Henry Heron
Director
23/12/1999 - Present
-
Elliott, Iain Stewart
Secretary
11/02/2000 - 22/12/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED

ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED is an(a) Active company incorporated on 23/12/1999 with the registered office located at Unit 11 Prince Consort Industrial Estate, Hebburn, Tyne And Wear NE31 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED?

toggle

ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED is currently Active. It was registered on 23/12/1999 .

Where is ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED located?

toggle

ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED is registered at Unit 11 Prince Consort Industrial Estate, Hebburn, Tyne And Wear NE31 1EH.

What does ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED do?

toggle

ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED have?

toggle

ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED had 2 employees in 2022.

What is the latest filing for ALAN HERON (ARCHITECTURAL JOINERY AND CABINET MAKING) LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-01-31.