ANGUS HERON LTD.

Register to unlock more data on OkredoRegister

ANGUS HERON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252295

Incorporation date

06/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Hillside Works, Whitehall Road, Cleckheaton, West Yorkshire BD19 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1988)
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon16/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon08/06/2023
Previous accounting period extended from 2023-05-30 to 2023-05-31
dot icon07/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/05/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon06/02/2023
Previous accounting period shortened from 2022-08-30 to 2022-05-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon06/09/2022
Notification of Macmae Holdings Limited as a person with significant control on 2022-09-05
dot icon06/09/2022
Change of details for Mr Angus Heron as a person with significant control on 2022-09-05
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon13/08/2018
Registration of charge 022522950004, created on 2018-08-09
dot icon26/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-02
dot icon14/02/2018
Notice of completion of voluntary arrangement
dot icon24/10/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-16
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon06/09/2017
Change of details for Mr Angus Heron as a person with significant control on 2017-01-01
dot icon21/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-16
dot icon18/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/12/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Angus Heron on 2015-01-01
dot icon20/12/2015
Secretary's details changed for Mr Angus Heron on 2015-01-01
dot icon16/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon27/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-16
dot icon10/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/12/2014
Previous accounting period extended from 2014-05-29 to 2014-08-31
dot icon24/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-16
dot icon31/07/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2014
Previous accounting period shortened from 2013-05-30 to 2013-05-29
dot icon25/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon15/01/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-16
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/01/2013
Amended accounts made up to 2011-05-31
dot icon18/01/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/08/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/06/2012
Compulsory strike-off action has been suspended
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/06/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Accounts for a small company made up to 2010-05-31
dot icon04/01/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Angus Heron on 2009-11-02
dot icon11/06/2010
Termination of appointment of a director
dot icon10/06/2010
Termination of appointment of Ivan Smyth as a director
dot icon14/04/2010
Full accounts made up to 2009-05-31
dot icon30/01/2010
Miscellaneous
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon21/01/2010
Director's details changed for Ivan David Smyth on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Mr Angus Heron on 2010-01-21
dot icon21/01/2010
Secretary's details changed for Angus Heron on 2010-01-21
dot icon21/01/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/03/2009
Full accounts made up to 2008-05-31
dot icon16/02/2009
Appointment terminated director andrew pinder
dot icon16/01/2009
Return made up to 30/09/08; full list of members
dot icon22/07/2008
Return made up to 30/09/07; full list of members
dot icon13/05/2008
Full accounts made up to 2007-05-31
dot icon23/07/2007
Full accounts made up to 2006-05-31
dot icon07/06/2007
Return made up to 30/09/06; no change of members
dot icon30/03/2006
Full accounts made up to 2005-05-31
dot icon22/12/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Director resigned
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon27/09/2004
Particulars of contract relating to shares
dot icon27/09/2004
Ad 01/09/04--------- £ si 499900@1=499900 £ ic 100/500000
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon22/09/2004
Full accounts made up to 2004-05-31
dot icon30/04/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned
dot icon22/01/2004
Return made up to 30/09/03; full list of members
dot icon18/11/2003
Full accounts made up to 2003-05-31
dot icon22/11/2002
Full accounts made up to 2002-05-31
dot icon25/09/2002
Return made up to 30/09/02; full list of members
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon31/10/2001
Return made up to 30/09/01; full list of members
dot icon26/10/2001
Full accounts made up to 2001-05-31
dot icon31/08/2001
New director appointed
dot icon06/04/2001
Particulars of mortgage/charge
dot icon14/12/2000
Return made up to 30/09/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-05-31
dot icon12/01/2000
Accounts for a small company made up to 1999-05-31
dot icon21/11/1999
Return made up to 30/09/99; full list of members
dot icon30/11/1998
Accounts for a small company made up to 1998-05-31
dot icon17/11/1998
Return made up to 30/09/98; full list of members
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
New secretary appointed
dot icon21/01/1998
Registered office changed on 21/01/98 from: 481 hunsworth lane east bierley bradford BD4 6RN
dot icon18/11/1997
Accounts for a small company made up to 1997-05-31
dot icon20/10/1997
Return made up to 30/09/97; no change of members
dot icon25/10/1996
Return made up to 30/09/96; full list of members
dot icon30/08/1996
Accounts for a small company made up to 1996-05-31
dot icon17/10/1995
Return made up to 30/09/95; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1995-05-31
dot icon07/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Return made up to 30/09/94; full list of members
dot icon05/10/1994
Accounts for a small company made up to 1994-05-31
dot icon05/01/1994
Accounts for a small company made up to 1993-05-31
dot icon28/09/1993
Return made up to 30/09/93; no change of members
dot icon01/04/1993
Accounts for a small company made up to 1992-05-31
dot icon27/01/1993
Particulars of mortgage/charge
dot icon12/11/1992
Return made up to 30/09/92; no change of members
dot icon09/04/1992
Accounts for a small company made up to 1991-05-31
dot icon19/01/1992
Return made up to 30/09/91; full list of members
dot icon04/03/1991
Accounts for a small company made up to 1990-05-31
dot icon15/02/1991
Return made up to 31/12/90; no change of members
dot icon10/01/1990
Accounts for a small company made up to 1989-05-31
dot icon10/01/1990
Return made up to 30/09/89; full list of members
dot icon26/10/1988
Wd 13/10/88 ad 06/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1988
Accounting reference date notified as 31/05
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1988
Registered office changed on 23/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

24
2022
change arrow icon+18.25 % *

* during past year

Cash in Bank

£198,458.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.15M
-
0.00
167.84K
-
2022
24
1.22M
-
0.00
198.46K
-
2022
24
1.22M
-
0.00
198.46K
-

Employees

2022

Employees

24 Ascended14 % *

Net Assets(GBP)

1.22M £Ascended5.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.46K £Ascended18.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Ivan David
Director
18/07/2002 - 04/06/2010
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANGUS HERON LTD.

ANGUS HERON LTD. is an(a) Active company incorporated on 06/05/1988 with the registered office located at 8a Hillside Works, Whitehall Road, Cleckheaton, West Yorkshire BD19 4DN. There is currently no active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS HERON LTD.?

toggle

ANGUS HERON LTD. is currently Active. It was registered on 06/05/1988 .

Where is ANGUS HERON LTD. located?

toggle

ANGUS HERON LTD. is registered at 8a Hillside Works, Whitehall Road, Cleckheaton, West Yorkshire BD19 4DN.

What does ANGUS HERON LTD. do?

toggle

ANGUS HERON LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ANGUS HERON LTD. have?

toggle

ANGUS HERON LTD. had 24 employees in 2022.

What is the latest filing for ANGUS HERON LTD.?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-05-31.