HEARTWOOD COLLECTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HEARTWOOD COLLECTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07690482

Incorporation date

01/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, Cairns House, 10 Station Road, Teddington TW11 9AACopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon09/02/2026
Certificate of change of name
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon19/01/2026
Termination of appointment of Christopher Patrick Edward Guy as a director on 2025-12-31
dot icon21/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/06/2025
Full accounts made up to 2024-06-30
dot icon26/07/2024
Registration of charge 076904820008, created on 2024-07-25
dot icon21/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon17/01/2024
Full accounts made up to 2023-06-25
dot icon14/11/2023
Registered office address changed from , Wizard House 2a Cambridge Road, Teddington, TW11 8DR, England to Ground Floor, Cairns House 10 Station Road Teddington TW11 9AA on 2023-11-14
dot icon25/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/07/2023
Registration of charge 076904820007, created on 2023-07-17
dot icon06/04/2023
Group of companies' accounts made up to 2022-06-26
dot icon18/01/2023
Appointment of Mr Edward James Little as a director on 2022-10-19
dot icon18/01/2023
Appointment of Mr Henry Thomas Olney as a director on 2022-10-19
dot icon18/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon13/07/2022
Resolutions
dot icon13/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Change of share class name or designation
dot icon01/04/2022
Group of companies' accounts made up to 2021-06-27
dot icon21/02/2022
Satisfaction of charge 076904820004 in full
dot icon21/02/2022
Satisfaction of charge 076904820003 in full
dot icon21/02/2022
Satisfaction of charge 076904820005 in full
dot icon18/02/2022
Memorandum and Articles of Association
dot icon18/02/2022
Resolutions
dot icon17/02/2022
Registration of charge 076904820006, created on 2022-02-05
dot icon16/02/2022
Director's details changed for Ms Helen Louise Melvin on 2022-02-05
dot icon16/02/2022
Notification of Abriand Bidco Limited as a person with significant control on 2022-02-05
dot icon16/02/2022
Cessation of Core Capital I Lp as a person with significant control on 2022-02-05
dot icon16/02/2022
Termination of appointment of Stephen Peter Edwards as a director on 2022-02-04
dot icon16/02/2022
Termination of appointment of Matthew Howard Collins as a director on 2022-02-04
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon26/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon11/07/2021
Group of companies' accounts made up to 2020-06-28
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon14/12/2020
Appointment of Mr Matthew Howard Collins as a director on 2020-12-11
dot icon03/12/2020
Statement of capital on 2020-12-03
dot icon03/12/2020
Statement by Directors
dot icon03/12/2020
Solvency Statement dated 05/11/20
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon23/11/2020
Resolutions
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Particulars of variation of rights attached to shares
dot icon23/11/2020
Change of share class name or designation
dot icon23/11/2020
Notification of Core Capital I Lp as a person with significant control on 2020-11-09
dot icon23/11/2020
Cessation of Core Capital Partners Llp. as a person with significant control on 2020-11-09
dot icon23/11/2020
Cessation of Core Gp Ii Llp as a person with significant control on 2020-11-09
dot icon23/11/2020
Termination of appointment of Raymond Rene Alfred Blanc as a director on 2020-11-05
dot icon16/11/2020
Registration of charge 076904820005, created on 2020-11-09
dot icon03/11/2020
Termination of appointment of Christopher Patrick Edward Guy as a secretary on 2020-09-01
dot icon07/09/2020
Appointment of Mr Henry Thomas Olney as a secretary on 2020-09-01
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon07/07/2020
Appointment of Richard Daniel Ferrier as a director on 2020-02-27
dot icon16/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon05/03/2019
Group of companies' accounts made up to 2018-07-01
dot icon28/01/2019
Registered office address changed from , 106-108 High Street, Teddington, Middlesex, TW11 8JD to Ground Floor, Cairns House 10 Station Road Teddington TW11 9AA on 2019-01-28
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-11-02
dot icon11/10/2018
Second filing of Confirmation Statement dated 30/06/2018
dot icon03/07/2018
30/06/18 Statement of Capital gbp 2953.482
dot icon29/05/2018
Termination of appointment of Ian Edward as a director on 2018-05-21
dot icon29/05/2018
Appointment of Mr Christopher Patrick Edward Guy as a secretary on 2018-05-29
dot icon29/05/2018
Termination of appointment of Helen Louise Melvin as a secretary on 2018-05-29
dot icon29/05/2018
Appointment of Mr Christopher Patrick Edward Guy as a director on 2018-05-29
dot icon05/02/2018
Group of companies' accounts made up to 2017-07-02
dot icon18/10/2017
Resolutions
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon03/10/2017
Notification of Core Capital Partners Llp. as a person with significant control on 2016-06-30
dot icon03/10/2017
Notification of Core Gp Ii Llp as a person with significant control on 2016-06-30
dot icon19/09/2017
Cessation of Core Capital I Lp as a person with significant control on 2016-06-30
dot icon07/07/2017
Change of details for Core Capital I Lp as a person with significant control on 2016-07-14
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon09/06/2017
Registration of charge 076904820004, created on 2017-05-31
dot icon05/06/2017
Satisfaction of charge 076904820002 in full
dot icon02/06/2017
Registration of charge 076904820003, created on 2017-05-31
dot icon21/03/2017
Group of companies' accounts made up to 2016-07-03
dot icon04/01/2017
Termination of appointment of Ian Robert Howard Glyn as a director on 2016-09-14
dot icon09/09/2016
Change of share class name or designation
dot icon05/09/2016
Particulars of variation of rights attached to shares
dot icon05/09/2016
Change of share class name or designation
dot icon05/09/2016
Particulars of variation of rights attached to shares
dot icon05/09/2016
Change of share class name or designation
dot icon05/09/2016
Particulars of variation of rights attached to shares
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/02/2016
Group of companies' accounts made up to 2015-06-28
dot icon24/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon24/02/2015
Consolidation of shares on 2015-01-07
dot icon24/02/2015
Resolutions
dot icon03/12/2014
Group of companies' accounts made up to 2014-06-29
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon14/02/2014
Registration of charge 076904820002
dot icon12/02/2014
Satisfaction of charge 1 in full
dot icon11/02/2014
Memorandum and Articles of Association
dot icon11/02/2014
Particulars of variation of rights attached to shares
dot icon11/02/2014
Resolutions
dot icon15/01/2014
Termination of appointment of John Lederer as a director
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/07/2013
Appointment of Ms Helen Louise Melvin as a secretary
dot icon05/04/2013
Full accounts made up to 2012-07-01
dot icon26/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Mark Derry on 2011-09-05
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2012
Resolutions
dot icon26/01/2012
Appointment of Mr Raymond Rene Alfred Blanc as a director
dot icon19/12/2011
Appointment of Ian Edward as a director
dot icon19/12/2011
Registered office address changed from , 16 Great Queen Street, London, WC2B 5DG, England on 2011-12-19
dot icon19/12/2011
Appointment of Helen Melvin as a director
dot icon31/10/2011
Sub-division of shares on 2011-08-12
dot icon31/10/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Appointment of Ian Robert Howard Glyn as a director
dot icon10/10/2011
Appointment of Mr Stephen Peter Edwards as a director
dot icon10/10/2011
Appointment of John David Lederer as a director
dot icon10/10/2011
Resolutions
dot icon23/09/2011
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon24/08/2011
Sub-division of shares on 2011-08-12
dot icon24/08/2011
Resolutions
dot icon14/07/2011
Resolutions
dot icon14/07/2011
Change of share class name or designation
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-08
dot icon14/07/2011
Sub-division of shares on 2011-07-06
dot icon01/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edward, Ian
Director
22/11/2011 - 21/05/2018
22
Blanc, Raymond Rene Alfred
Director
20/12/2011 - 05/11/2020
10
Glyn, Ian Robert Howard
Director
03/10/2011 - 14/09/2016
22
Collins, Matthew Howard
Director
11/12/2020 - 04/02/2022
32
Edwards, Stephen Peter
Director
03/10/2011 - 04/02/2022
68

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEARTWOOD COLLECTION HOLDINGS LIMITED

HEARTWOOD COLLECTION HOLDINGS LIMITED is an(a) Active company incorporated on 01/07/2011 with the registered office located at Ground Floor, Cairns House, 10 Station Road, Teddington TW11 9AA. There are currently 6 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 HEARTWOOD COLLECTION HOLDINGS LIMITED?

toggle

HEARTWOOD COLLECTION HOLDINGS LIMITED is currently Active. It was registered on 01/07/2011 .

Where is HEARTWOOD COLLECTION HOLDINGS LIMITED located?

toggle

HEARTWOOD COLLECTION HOLDINGS LIMITED is registered at Ground Floor, Cairns House, 10 Station Road, Teddington TW11 9AA.

What does HEARTWOOD COLLECTION HOLDINGS LIMITED do?

toggle

HEARTWOOD COLLECTION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HEARTWOOD COLLECTION HOLDINGS LIMITED?

toggle

The latest filing was on 09/02/2026: Certificate of change of name.