C.A. HEAL & SONS (AMUSEMENTS) LIMITED

Register to unlock more data on OkredoRegister

C.A. HEAL & SONS (AMUSEMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019965

Incorporation date

09/02/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1995)
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon10/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/07/2024
Director's details changed for Mr Charles Arthur Albert Heal on 2024-07-01
dot icon01/07/2024
Change of details for Mr Charles Arthur Albert Heal as a person with significant control on 2024-07-01
dot icon15/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon30/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-09 with updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon09/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/01/2017
Director's details changed for Mr Albert Jason Heal on 2017-01-30
dot icon31/01/2017
Director's details changed for Mr Charles Arthur Albert Heal on 2017-01-30
dot icon31/01/2017
Secretary's details changed for Mr William Roger Marshall on 2017-01-30
dot icon29/09/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 09/02/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 09/02/08; full list of members
dot icon04/03/2008
Registered office changed on 04/03/2008 from 4 king square bridgwater somerset TA6 3DG
dot icon04/03/2008
Director's change of particulars / charles heal / 09/01/2008
dot icon03/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 09/02/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 09/02/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 09/02/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 09/02/04; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 09/02/03; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 09/02/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/03/2001
Return made up to 09/02/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 09/02/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Return made up to 09/02/99; no change of members
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
New secretary appointed
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/03/1998
Return made up to 09/02/98; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon02/03/1997
Return made up to 09/02/97; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon18/05/1996
Particulars of mortgage/charge
dot icon19/02/1996
Return made up to 09/02/96; full list of members
dot icon21/07/1995
Ad 30/06/95--------- £ si 900@1=900 £ ic 100/1000
dot icon02/05/1995
Accounting reference date notified as 31/12
dot icon10/03/1995
Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/1995
Registered office changed on 07/03/95 from: 209 luckwell road bristol BS3 3HD
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon09/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.04M
-
0.00
109.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heal, Charles Arthur Albert
Director
09/02/1995 - Present
10
Heal, Albert Jason
Director
09/02/1995 - Present
10

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C.A. HEAL & SONS (AMUSEMENTS) LIMITED

C.A. HEAL & SONS (AMUSEMENTS) LIMITED is an(a) Active company incorporated on 09/02/1995 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. HEAL & SONS (AMUSEMENTS) LIMITED?

toggle

C.A. HEAL & SONS (AMUSEMENTS) LIMITED is currently Active. It was registered on 09/02/1995 .

Where is C.A. HEAL & SONS (AMUSEMENTS) LIMITED located?

toggle

C.A. HEAL & SONS (AMUSEMENTS) LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does C.A. HEAL & SONS (AMUSEMENTS) LIMITED do?

toggle

C.A. HEAL & SONS (AMUSEMENTS) LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

What is the latest filing for C.A. HEAL & SONS (AMUSEMENTS) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-09 with updates.