HEARTWOOD COLLECTION LIMITED

Register to unlock more data on OkredoRegister

HEARTWOOD COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699494

Incorporation date

06/02/2006

Size

Full

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 06/02/2006)
dot icon02/03/2026
Change of details for Abriand Ltd as a person with significant control on 2026-02-09
dot icon02/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon19/01/2026
Full accounts made up to 2025-06-29
dot icon19/01/2026
Termination of appointment of Christopher Patrick Edward Guy as a director on 2025-12-31
dot icon23/06/2025
Full accounts made up to 2024-06-30
dot icon18/02/2025
Termination of appointment of Jeremy Brown as a director on 2025-01-31
dot icon18/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon06/02/2024
Confirmation statement made on 2024-02-06 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 icon20/07/2023
Registration of charge 056994940009, created on 2023-07-17
dot icon13/06/2023
Certificate of change of name
dot icon06/04/2023
Full accounts made up to 2022-06-26
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon19/01/2023
Appointment of Mr Henry Thomas Olney as a director on 2022-10-19
dot icon19/01/2023
Appointment of Mr Edward James Little as a director on 2022-10-19
dot icon01/04/2022
Full accounts made up to 2021-06-27
dot icon21/02/2022
Satisfaction of charge 056994940005 in full
dot icon21/02/2022
Satisfaction of charge 056994940006 in full
dot icon21/02/2022
Satisfaction of charge 056994940007 in full
dot icon17/02/2022
Registration of charge 056994940008, created on 2022-02-05
dot icon16/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon16/02/2022
Termination of appointment of Stephen Peter Edwards as a director on 2022-02-04
dot icon16/02/2022
Change of details for Abriand Ltd as a person with significant control on 2019-01-28
dot icon10/07/2021
Full accounts made up to 2020-06-28
dot icon22/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/11/2020
Registration of charge 056994940007, created on 2020-11-09
dot icon05/11/2020
Termination of appointment of Clive Andrew Fretwell as a director on 2020-11-04
dot icon05/11/2020
Termination of appointment of Kathryn Coury as a director on 2020-11-04
dot icon09/09/2020
Appointment of Mr Henry Thomas Olney as a secretary on 2020-09-01
dot icon07/07/2020
Appointment of Richard Daniel Ferrier as a director on 2020-02-27
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon16/01/2020
Full accounts made up to 2019-06-30
dot icon01/03/2019
Full accounts made up to 2018-07-01
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon28/01/2019
Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD to Wizard House 2a Cambridge Road Teddington TW11 8DR on 2019-01-28
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 director on 2018-05-29
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon05/02/2018
Full accounts made up to 2017-07-02
dot icon03/11/2017
Termination of appointment of Mark Anthony Priest as a secretary on 2017-06-30
dot icon09/06/2017
Registration of charge 056994940006, created on 2017-05-31
dot icon02/06/2017
Registration of charge 056994940005, created on 2017-05-31
dot icon01/06/2017
Satisfaction of charge 3 in full
dot icon01/06/2017
Satisfaction of charge 056994940004 in full
dot icon21/03/2017
Full accounts made up to 2016-07-03
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon18/01/2017
Termination of appointment of Rory Marthinusen as a director on 2016-12-04
dot icon18/01/2017
Termination of appointment of Ian Robert Howard Glyn as a director on 2016-09-14
dot icon03/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2015-06-28
dot icon27/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-06-29
dot icon19/11/2014
Appointment of Mr Ian Edward as a director on 2014-02-28
dot icon01/04/2014
Full accounts made up to 2013-06-30
dot icon21/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Helen Melvin as a secretary
dot icon21/02/2014
Appointment of Mr Mark Anthony Priest as a secretary
dot icon14/02/2014
Registration of charge 056994940004
dot icon13/02/2014
Resolutions
dot icon12/02/2014
Satisfaction of charge 1 in full
dot icon15/01/2014
Termination of appointment of John Lederer as a director
dot icon05/04/2013
Full accounts made up to 2012-07-01
dot icon01/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon01/03/2013
Director's details changed for Mrs Kathryn Lesley Coury on 2013-03-01
dot icon28/02/2013
Appointment of Mr Jeremy Brown as a director
dot icon28/02/2013
Appointment of Mr Rory Marthinusen as a director
dot icon28/02/2013
Appointment of Mrs Kathryn Lesley Coury as a director
dot icon28/02/2013
Appointment of Mr Clive Fretwell as a director
dot icon29/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon03/02/2012
Group of companies' accounts made up to 2011-07-03
dot icon13/01/2012
Duplicate mortgage certificatecharge no:3
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2011
Appointment of Ms Helen Louise Melvin as a secretary
dot icon26/10/2011
Termination of appointment of Jeremy Brown as a secretary
dot icon04/10/2011
Appointment of Ms Helen Melvin as a director
dot icon03/10/2011
Registered office address changed from 301 Avebury Boulevard Central Milton Keynes Bucks MK9 2GA on 2011-10-03
dot icon03/10/2011
Appointment of Mr Jeremy Brown as a secretary
dot icon03/10/2011
Termination of appointment of Jeremy Hardie as a director
dot icon03/10/2011
Termination of appointment of Norman Hall as a director
dot icon03/10/2011
Termination of appointment of Norman Hall as a secretary
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon18/02/2011
Certificate of re-registration from Public Limited Company to Private
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Re-registration of Memorandum and Articles
dot icon18/02/2011
Re-registration from a public company to a private limited company
dot icon21/12/2010
Group of companies' accounts made up to 2010-06-27
dot icon06/07/2010
Certificate of change of name
dot icon23/06/2010
Termination of appointment of Raymond Blanc as a director
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon25/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/02/2010
Director's details changed for Jeremy Mawdesley Hardie on 2010-02-15
dot icon25/02/2010
Director's details changed for John David Lederer on 2010-02-15
dot icon25/02/2010
Director's details changed for Ian Robert Howard Glyn on 2010-02-15
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-12-29
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon06/01/2010
Resolutions
dot icon26/11/2009
Group of companies' accounts made up to 2009-06-28
dot icon20/02/2009
Return made up to 06/02/09; full list of members
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2009
Group of companies' accounts made up to 2008-06-29
dot icon04/09/2008
Resolutions
dot icon04/09/2008
S-div
dot icon16/05/2008
Return made up to 06/02/08; change of members
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon31/12/2007
Registered office changed on 31/12/07 from: 175 hampton road twickenham london TW2 5NG
dot icon29/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Group of companies' accounts made up to 2007-07-01
dot icon22/03/2007
Return made up to 06/02/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-07-02
dot icon21/02/2007
Accounting reference date shortened from 28/02/07 to 30/06/06
dot icon26/10/2006
Ad 06/04/06--------- £ si 2909097@1
dot icon24/05/2006
New director appointed
dot icon05/05/2006
Ad 06/04/06--------- £ si 2545448@1=2545448 £ ic 2611297/5156745
dot icon05/05/2006
Ad 05/04/06--------- £ si 2545448@1=2545448 £ ic 65849/2611297
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Ad 28/02/06-28/02/06 £ si 998@1=998 £ ic 64851/65849
dot icon29/03/2006
Ad 28/02/06-28/02/06 £ si 64849@1=64849 £ ic 2/64851
dot icon29/03/2006
Conve 28/02/06
dot icon29/03/2006
Nc inc already adjusted 28/02/06
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon20/03/2006
Registered office changed on 20/03/06 from: 42-46 high street esher surrey KT10 9QY
dot icon01/03/2006
Certificate of authorisation to commence business and borrow
dot icon01/03/2006
Application to commence business
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Secretary resigned;director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon06/02/2006
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
06/02/2027
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Edward James
Director
19/10/2022 - Present
11
Olney, Henry Thomas
Director
19/10/2022 - Present
20
Derry, Mark
Director
06/02/2006 - Present
22
Brown, Jeremy
Director
06/02/2013 - 31/01/2025
6
Ferrier, Richard Daniel
Director
27/02/2020 - Present
16

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

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 LIMITED

HEARTWOOD COLLECTION LIMITED is an(a) Active company incorporated on 06/02/2006 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 LIMITED?

toggle

HEARTWOOD COLLECTION LIMITED is currently Active. It was registered on 06/02/2006 .

Where is HEARTWOOD COLLECTION LIMITED located?

toggle

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

What does HEARTWOOD COLLECTION LIMITED do?

toggle

HEARTWOOD COLLECTION LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for HEARTWOOD COLLECTION LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Abriand Ltd as a person with significant control on 2026-02-09.