HEATHERSTONE LIMITED

Register to unlock more data on OkredoRegister

HEATHERSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04217063

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Cranbury Road, Reading RG30 2XECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/09/2024
Notification of Clare Hinchy as a person with significant control on 2024-09-01
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon19/09/2024
Termination of appointment of Russell Tyler as a director on 2024-09-01
dot icon11/09/2024
Appointment of Ms Clare Hinchy as a director on 2024-09-01
dot icon11/09/2024
Cessation of Russell Tyler as a person with significant control on 2024-09-01
dot icon27/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon08/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon17/05/2016
Director's details changed for Russell Tyler on 2016-05-01
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon24/02/2015
Registered office address changed from 7 Cranberry Road Reading Berkshire RG30 2XE United Kingdom to 7 Cranbury Road Reading RG30 2XE on 2015-02-24
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/02/2015
Director's details changed for Russell Tyler on 2015-02-09
dot icon09/02/2015
Registered office address changed from 10 August End Reading Berkshire RG30 2JP to 7 Cranberry Road Reading Berkshire RG30 2XE on 2015-02-09
dot icon09/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Uk Secretaries Ltd as a secretary
dot icon01/06/2010
Director's details changed for Russell Tyler on 2010-05-15
dot icon12/03/2010
Amended accounts made up to 2008-05-31
dot icon12/03/2010
Amended accounts made up to 2009-05-31
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/06/2009
Return made up to 15/05/09; full list of members
dot icon15/06/2009
Location of debenture register
dot icon15/06/2009
Location of register of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from 603 oxford road reading berkshire RG30 1HL
dot icon15/06/2009
Director's change of particulars / russell tyler / 15/06/2009
dot icon13/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 15/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/01/2008
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 15/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 15/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/04/2006
Total exemption small company accounts made up to 2004-05-31
dot icon31/03/2006
New secretary appointed
dot icon15/06/2005
Return made up to 15/05/05; full list of members
dot icon10/05/2004
Return made up to 15/05/04; full list of members
dot icon13/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon13/02/2004
Total exemption full accounts made up to 2002-05-31
dot icon11/06/2003
Return made up to 15/05/03; full list of members
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon16/06/2002
Return made up to 15/05/02; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Secretary resigned
dot icon15/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-74.36 % *

* during past year

Cash in Bank

£4,976.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
146.91K
-
0.00
19.41K
-
2022
0
142.86K
-
0.00
4.98K
-
2022
0
142.86K
-
0.00
4.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

142.86K £Descended-2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.98K £Descended-74.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HEATHERSTONE LIMITED

HEATHERSTONE LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at 7 Cranbury Road, Reading RG30 2XE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHERSTONE LIMITED?

toggle

HEATHERSTONE LIMITED is currently Active. It was registered on 15/05/2001 .

Where is HEATHERSTONE LIMITED located?

toggle

HEATHERSTONE LIMITED is registered at 7 Cranbury Road, Reading RG30 2XE.

What does HEATHERSTONE LIMITED do?

toggle

HEATHERSTONE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HEATHERSTONE LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-19 with no updates.