HEARTHFIELD LTD

Register to unlock more data on OkredoRegister

HEARTHFIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00785696

Incorporation date

23/12/1963

Size

Unaudited abridged

Contacts

Registered address

Registered address

Deer's Leap, West Anstey, Devon EX36 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1963)
dot icon20/04/2026
Certificate of change of name
dot icon25/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
Unaudited abridged accounts made up to 2025-04-05
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon10/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-04-05
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-04-05
dot icon03/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon21/07/2023
Unaudited abridged accounts made up to 2022-04-05
dot icon06/05/2023
Compulsory strike-off action has been discontinued
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon18/07/2022
Notice of ceasing to act as receiver or manager
dot icon18/07/2022
Appointment of receiver or manager
dot icon07/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-04-05
dot icon02/12/2021
Notification of Heather Sharon Ruth Naomi March as a person with significant control on 2016-04-06
dot icon02/12/2021
Notification of Lily Alice Hunt as a person with significant control on 2016-04-06
dot icon02/12/2021
Notification of Ashley Robin Geoffrey Hunt as a person with significant control on 2016-04-06
dot icon02/12/2021
Withdrawal of a person with significant control statement on 2021-12-02
dot icon10/09/2021
Notice of ceasing to act as receiver or manager
dot icon10/09/2021
Appointment of receiver or manager
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-04-05
dot icon01/02/2021
Notification of a person with significant control statement
dot icon26/11/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon26/11/2020
Unaudited abridged accounts made up to 2018-03-31
dot icon26/11/2020
Unaudited abridged accounts made up to 2017-03-31
dot icon26/11/2020
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2020
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon26/11/2020
Confirmation statement made on 2019-10-30 with no updates
dot icon26/11/2020
Confirmation statement made on 2018-10-30 with no updates
dot icon26/11/2020
Confirmation statement made on 2017-10-30 with no updates
dot icon26/11/2020
Confirmation statement made on 2016-10-30 with updates
dot icon26/11/2020
Administrative restoration application
dot icon11/04/2017
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon09/06/2016
Notice of ceasing to act as receiver or manager
dot icon18/01/2016
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/02/2015
Purchase of own shares.
dot icon09/02/2015
Cancellation of shares. Statement of capital on 2014-12-30
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon08/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/11/2014
Director's details changed for Heather Sharon Ruth Naomi Fuidge on 2014-10-11
dot icon27/03/2014
Annual return made up to 2013-10-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon31/10/2013
Total exemption small company accounts made up to 2012-04-05
dot icon31/10/2013
Total exemption small company accounts made up to 2011-04-05
dot icon31/10/2013
Total exemption small company accounts made up to 2010-04-05
dot icon29/08/2013
Total exemption small company accounts made up to 2009-04-05
dot icon30/04/2013
Total exemption small company accounts made up to 2008-04-05
dot icon30/04/2013
Total exemption small company accounts made up to 2007-04-05
dot icon28/02/2013
Notice of ceasing to act as receiver or manager
dot icon06/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mrs Lily Alice Hunt on 2012-05-31
dot icon06/12/2012
Secretary's details changed for Mr Ashley Robin Geoffrey Hunt on 2012-05-31
dot icon06/12/2012
Director's details changed for Heather Sharon Ruth Naomi Fuidge on 2012-10-30
dot icon04/09/2012
Receiver's abstract of receipts and payments to 2012-08-28
dot icon05/03/2012
Receiver's abstract of receipts and payments to 2012-02-28
dot icon20/01/2012
Notice of ceasing to act as receiver or manager
dot icon07/12/2011
Notice of ceasing to act as receiver or manager
dot icon29/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon02/06/2011
Notice of ceasing to act as receiver or manager
dot icon18/05/2011
Notice of appointment of receiver or manager
dot icon12/04/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon09/03/2011
Receiver's abstract of receipts and payments to 2011-02-28
dot icon22/10/2010
Notice of ceasing to act as receiver or manager
dot icon01/10/2010
Notice of ceasing to act as receiver or manager
dot icon01/10/2010
Notice of appointment of receiver or manager
dot icon30/07/2010
Annual return made up to 2009-10-30
dot icon30/07/2010
Annual return made up to 2008-10-30
dot icon12/03/2010
Notice of appointment of receiver or manager
dot icon04/03/2010
Notice of appointment of receiver or manager
dot icon27/11/2009
Notice of ceasing to act as receiver or manager
dot icon29/01/2009
Notice of appointment of receiver or manager
dot icon29/01/2009
Notice of appointment of receiver or manager
dot icon23/01/2009
Notice of appointment of receiver or manager
dot icon17/07/2008
Notice of ceasing to act as receiver or manager
dot icon17/07/2008
Notice of ceasing to act as receiver or manager
dot icon17/07/2008
Notice of ceasing to act as receiver or manager
dot icon19/03/2008
Notice of appointment of receiver or manager
dot icon05/02/2008
Appointment of receiver/manager
dot icon05/02/2008
Appointment of receiver/manager
dot icon05/02/2008
Appointment of receiver/manager
dot icon15/04/2007
Total exemption small company accounts made up to 2006-04-05
dot icon08/03/2007
Resolutions
dot icon08/03/2007
£ sr 250@1 12/01/06
dot icon12/12/2006
Return made up to 30/10/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon29/11/2005
Return made up to 30/10/05; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from: 7 portishead lodge beach road west, portishead bristol BS20 7HJ
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Director resigned
dot icon20/04/2005
Total exemption full accounts made up to 2004-04-05
dot icon19/04/2005
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 30/10/04; full list of members
dot icon16/09/2004
New director appointed
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon05/01/2004
Return made up to 30/10/03; full list of members
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
Director resigned
dot icon29/08/2003
Resolutions
dot icon29/08/2003
Resolutions
dot icon12/02/2003
Nc inc already adjusted 05/04/02
dot icon30/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon22/01/2003
Ad 05/09/02--------- £ si 100@1
dot icon22/01/2003
Resolutions
dot icon03/01/2003
Return made up to 30/10/02; full list of members
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon27/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Director resigned
dot icon17/06/2002
New director appointed
dot icon21/02/2002
Nc inc already adjusted 05/05/01
dot icon21/02/2002
Resolutions
dot icon07/02/2002
Return made up to 30/10/01; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon03/12/2001
Registered office changed on 03/12/01 from: 9 cedarhurst rd redcliffe bay portishead bristol avon BS20 8HG
dot icon25/01/2001
Accounts made up to 2000-04-05
dot icon02/01/2001
Return made up to 30/10/00; full list of members
dot icon31/01/2000
Accounts made up to 1999-04-05
dot icon17/12/1999
Return made up to 30/10/99; full list of members
dot icon01/02/1999
Accounts made up to 1998-04-05
dot icon26/11/1998
Return made up to 30/10/98; no change of members
dot icon31/01/1998
Accounts made up to 1997-04-05
dot icon12/11/1997
Return made up to 30/10/97; full list of members
dot icon31/01/1997
Accounts made up to 1996-04-05
dot icon23/12/1996
Return made up to 30/10/96; full list of members
dot icon12/02/1996
Accounts made up to 1995-04-05
dot icon20/10/1995
Return made up to 30/10/95; no change of members
dot icon31/01/1995
Accounts made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 30/10/94; full list of members
dot icon08/02/1994
Accounts made up to 1993-04-05
dot icon23/12/1993
Return made up to 30/10/93; no change of members
dot icon05/02/1993
Accounts made up to 1992-04-05
dot icon23/11/1992
Return made up to 30/10/92; full list of members
dot icon17/03/1992
Accounts made up to 1991-04-05
dot icon05/01/1992
Return made up to 30/10/91; full list of members
dot icon05/01/1992
Registered office changed on 05/01/92
dot icon15/05/1991
Accounts made up to 1990-04-05
dot icon15/05/1991
Return made up to 30/10/90; no change of members
dot icon09/07/1990
Return made up to 30/10/89; full list of members
dot icon15/05/1990
Director resigned
dot icon09/03/1990
Accounts made up to 1989-04-05
dot icon21/11/1989
Full accounts made up to 1988-04-05
dot icon21/11/1989
Accounts made up to 1987-04-05
dot icon21/11/1989
Accounts made up to 1986-04-05
dot icon21/11/1989
Accounts made up to 1983-04-05
dot icon21/11/1989
Return made up to 30/09/88; full list of members
dot icon21/11/1989
Return made up to 30/09/87; full list of members
dot icon21/11/1989
Return made up to 30/09/86; full list of members
dot icon21/11/1989
Return made up to 30/09/83; full list of members
dot icon20/11/1989
Restoration by order of the court
dot icon08/06/1989
Dissolution
dot icon06/01/1989
First gazette
dot icon20/10/1987
First gazette
dot icon23/12/1963
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21M
-
0.00
30.25K
-
2022
0
887.84K
-
0.00
814.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
March, Heather Sharon Ruth Naomi
Director
06/04/2002 - Present
-
Wheeler, Mavis Joyce Rosemary
Director
10/08/2004 - 20/03/2005
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEARTHFIELD LTD

HEARTHFIELD LTD is an(a) Active company incorporated on 23/12/1963 with the registered office located at Deer's Leap, West Anstey, Devon EX36 3NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEARTHFIELD LTD?

toggle

HEARTHFIELD LTD is currently Active. It was registered on 23/12/1963 .

Where is HEARTHFIELD LTD located?

toggle

HEARTHFIELD LTD is registered at Deer's Leap, West Anstey, Devon EX36 3NZ.

What does HEARTHFIELD LTD do?

toggle

HEARTHFIELD LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for HEARTHFIELD LTD?

toggle

The latest filing was on 20/04/2026: Certificate of change of name.