HEATHFIELD (AMENITY AREAS) LIMITED

Register to unlock more data on OkredoRegister

HEATHFIELD (AMENITY AREAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01269004

Incorporation date

15/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Yard Suite 2.2, Gill Bridge Avenue, Sunderland SR1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1976)
dot icon21/04/2026
Appointment of Mr Timothy Paul Padgett as a director on 2026-02-18
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/02/2026
Termination of appointment of David Thom Lee as a director on 2026-02-18
dot icon16/02/2026
Termination of appointment of Richard Cameron Farquharson Beattie as a director on 2026-02-12
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon26/02/2025
Second filing for the appointment of Mr Richard Cameron Farquharson Beattie as a director
dot icon25/02/2025
Appointment of Mr Richard Cameron Farquharson Beattie as a director on 2025-02-11
dot icon25/02/2025
Director's details changed for Mr David Serrate on 2025-02-25
dot icon25/02/2025
Director's details changed for John David Mcpherson on 2025-02-25
dot icon25/02/2025
Director's details changed for Ms Vivienne Ellwood on 2025-02-25
dot icon24/02/2025
Termination of appointment of Chris Edward Allan as a director on 2025-02-11
dot icon24/02/2025
Termination of appointment of Ian Rupert Crawford Baines as a director on 2025-02-11
dot icon24/02/2025
Appointment of Mrs Margaret Hilley as a director on 2025-02-11
dot icon24/02/2025
Appointment of Mr Stephen Carr as a director on 2025-02-11
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon11/04/2024
Registered office address changed from 22 Foyle Street Sunderland SR1 1LE England to The Yard Suite 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 2024-04-11
dot icon04/03/2024
Appointment of Mr Howard Barrington Walmsley as a director on 2024-02-22
dot icon04/03/2024
Director's details changed for Mr Chris Edward Allan on 2024-03-04
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/01/2024
Termination of appointment of Jessica Mary Mcleavy Carr as a director on 2023-12-22
dot icon24/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon19/05/2023
Registered office address changed from 29a Princes Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 5TT to 22 Foyle Street Sunderland SR1 1LE on 2023-05-19
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/09/2022
Director's details changed for Mr Chris Edward Allen on 2022-09-02
dot icon23/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon06/06/2022
Appointment of Mr Ian Rupert Crawford Baines as a director on 2022-02-24
dot icon01/06/2022
Termination of appointment of Glynis Margaret Mackie as a secretary on 2022-03-31
dot icon01/06/2022
Appointment of Mr Chris Edward Allen as a director on 2022-02-24
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/09/2021
Director's details changed for Ms Katie Dudill on 2021-08-23
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/04/2021
Appointment of Ms Katie Dudill as a director on 2021-04-22
dot icon26/04/2021
Appointment of Mr David Thom Lee as a director on 2021-04-22
dot icon26/04/2021
Appointment of Ms Vivienne Ellwood as a director on 2021-04-22
dot icon27/11/2020
Director's details changed for David Serrrate on 2020-11-27
dot icon26/11/2020
Termination of appointment of Isla Skeldon as a director on 2020-10-27
dot icon25/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Termination of appointment of Shelagh Patricia Newbury as a director on 2019-09-07
dot icon20/01/2020
Termination of appointment of James Mckendrick as a director on 2019-10-25
dot icon20/01/2020
Termination of appointment of Christopher Edward Allan as a director on 2019-07-11
dot icon23/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon23/07/2019
Appointment of Mr James Mckendrick as a director on 2019-02-20
dot icon15/07/2019
Appointment of Mr Christopher Edward Allan as a director on 2019-02-06
dot icon04/07/2019
Appointment of Mrs Shelagh Patricia Newbury as a director on 2019-02-20
dot icon04/07/2019
Termination of appointment of Diana Jean Kinnaird as a director on 2019-02-20
dot icon04/07/2019
Termination of appointment of William Robert Haywood as a director on 2019-02-28
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/01/2019
Termination of appointment of Robert Wilson as a director on 2018-10-24
dot icon18/10/2018
Notification of a person with significant control statement
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon18/05/2018
Termination of appointment of Rupert Ian Crawford Baines as a director on 2018-04-11
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/01/2018
Appointment of Mr William Robert Haywood as a director on 2018-01-25
dot icon14/08/2017
Confirmation statement made on 2017-06-16 with updates
dot icon24/04/2017
Termination of appointment of Joan Turnbull as a director on 2017-03-29
dot icon18/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Appointment of Mr Robert Wilson as a director on 2017-01-04
dot icon23/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Frank Ord Messenger as a director on 2015-02-24
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/09/2014
Appointment of Mr Rupert Ian Crawford Baines as a director on 2014-08-14
dot icon08/09/2014
Termination of appointment of Vivienne Ellwood as a director on 2014-07-04
dot icon02/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon26/06/2014
Appointment of Dr Diana Jean Kinnaird as a director
dot icon20/05/2014
Termination of appointment of Michael Tagg as a director
dot icon20/05/2014
Termination of appointment of Shelagh Newbury as a director
dot icon20/05/2014
Termination of appointment of Shelagh Newbury as a director
dot icon20/05/2014
Termination of appointment of Michael Tagg as a director
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/03/2013
Appointment of Ms Isla Skeldon as a director
dot icon16/03/2013
Termination of appointment of David Farrington as a director
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Diane Vannan as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Peter Bradley as a director
dot icon03/08/2011
Appointment of Mr Michael Tagg as a director
dot icon18/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon20/08/2010
Appointment of Mrs Shelagh Patricia Newbury as a director
dot icon20/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon19/07/2010
Director's details changed for David Serrrate on 2010-01-01
dot icon19/07/2010
Director's details changed for Joan Turnbull on 2010-01-01
dot icon19/07/2010
Director's details changed for David John Farrington on 2010-01-01
dot icon19/07/2010
Director's details changed for Diane Lavinia Vannan on 2010-01-01
dot icon19/07/2010
Director's details changed for John David Mcpherson on 2010-01-01
dot icon19/07/2010
Director's details changed for Frank Ord Messenger on 2010-01-01
dot icon19/07/2010
Director's details changed for Jessica Mary Mcleavy Carr on 2010-01-01
dot icon19/07/2010
Director's details changed for Vivienne Ellwood on 2010-01-01
dot icon06/07/2010
Termination of appointment of Rupert Baines as a director
dot icon22/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/11/2009
Termination of appointment of Geoffrey Brannan as a director
dot icon25/06/2009
Return made up to 16/06/09; full list of members
dot icon18/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/09/2008
Director appointed david serrrate
dot icon16/09/2008
Return made up to 16/06/08; full list of members
dot icon16/09/2008
Location of register of members
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Registered office changed on 16/09/2008 from 29A princes road gosforth newcastle upon tyne NE3 5TT
dot icon15/09/2008
Director's change of particulars / geoffrey branvan / 03/09/2008
dot icon03/09/2008
Appointment terminate, director hugh maclaren ryan logged form
dot icon27/08/2008
Appointment terminated director david tagg
dot icon27/08/2008
Director appointed joan turnbull
dot icon12/08/2008
Director appointed rupert ian crawdry baines
dot icon12/08/2008
Director appointed geoffrey william ritchie whitson branvan
dot icon12/08/2008
Director appointed david john farrington
dot icon12/08/2008
Director appointed david william tagg
dot icon10/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/10/2007
Return made up to 16/06/07; change of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/08/2006
Return made up to 16/06/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/12/2005
New director appointed
dot icon29/07/2005
Return made up to 16/06/05; change of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/12/2004
Registered office changed on 21/12/04 from: 23 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP
dot icon09/11/2004
Return made up to 16/06/04; change of members
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon13/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/09/2003
Return made up to 16/06/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-05-31
dot icon28/01/2003
New director appointed
dot icon31/12/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Return made up to 16/06/02; change of members
dot icon14/02/2002
Director resigned
dot icon31/01/2002
New secretary appointed
dot icon31/01/2002
Secretary resigned
dot icon03/01/2002
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 16/06/01; full list of members
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Return made up to 16/06/00; change of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Return made up to 16/06/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Director resigned
dot icon14/08/1998
Return made up to 16/06/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Return made up to 16/06/97; full list of members
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 16/06/96; no change of members
dot icon12/04/1996
Director resigned
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/08/1995
Return made up to 16/06/95; full list of members
dot icon28/10/1994
New director appointed
dot icon23/08/1994
Secretary resigned;new secretary appointed
dot icon23/08/1994
Director resigned
dot icon23/08/1994
Return made up to 16/06/94; full list of members
dot icon19/08/1994
Accounts for a small company made up to 1993-12-31
dot icon05/07/1993
Return made up to 16/06/93; full list of members
dot icon28/06/1993
New director appointed
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon14/12/1992
Secretary resigned;new secretary appointed
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
New director appointed
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
New director appointed
dot icon11/09/1991
Return made up to 16/06/91; change of members
dot icon11/09/1991
Return made up to 16/06/90; change of members
dot icon09/08/1991
Return made up to 16/06/89; full list of members
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
New director appointed
dot icon05/10/1989
Full accounts made up to 1987-12-31
dot icon26/09/1989
Secretary resigned
dot icon15/08/1989
Full accounts made up to 1988-12-31
dot icon10/05/1989
Return made up to 16/06/88; full list of members
dot icon30/08/1988
Full accounts made up to 1987-12-31
dot icon03/08/1988
Director resigned;new director appointed
dot icon01/12/1987
Return made up to 05/06/87; full list of members
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon01/07/1986
Return made up to 15/04/86; full list of members
dot icon08/05/1986
Registered office changed on 08/05/86 from: 23 lansdowne terrace gosforth newcastle-upon-tyne
dot icon03/05/1986
Registered office changed on 03/05/86 from: city house 1-3 city road newcastle upon tyne NE99 1PG
dot icon03/05/1986
Secretary resigned;new secretary appointed
dot icon22/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1977
Miscellaneous
dot icon15/07/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon+3.31 % *

* during past year

Cash in Bank

£30,231.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.95K
-
0.00
30.25K
-
2022
6
13.42K
-
0.00
29.26K
-
2023
8
13.84K
-
0.00
30.23K
-
2023
8
13.84K
-
0.00
30.23K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

13.84K £Ascended3.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.23K £Ascended3.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Chris Edward
Director
24/02/2022 - 11/02/2025
-
Serrate, David
Director
01/04/2008 - Present
3
Walmsley, Howard Barrington
Director
22/02/2024 - Present
3
Mcpherson, John David
Director
14/03/2005 - Present
2
Padgett, Timothy Paul
Director
18/02/2026 - Present
8

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About HEATHFIELD (AMENITY AREAS) LIMITED

HEATHFIELD (AMENITY AREAS) LIMITED is an(a) Active company incorporated on 15/07/1976 with the registered office located at The Yard Suite 2.2, Gill Bridge Avenue, Sunderland SR1 3AW. There are currently 8 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHFIELD (AMENITY AREAS) LIMITED?

toggle

HEATHFIELD (AMENITY AREAS) LIMITED is currently Active. It was registered on 15/07/1976 .

Where is HEATHFIELD (AMENITY AREAS) LIMITED located?

toggle

HEATHFIELD (AMENITY AREAS) LIMITED is registered at The Yard Suite 2.2, Gill Bridge Avenue, Sunderland SR1 3AW.

What does HEATHFIELD (AMENITY AREAS) LIMITED do?

toggle

HEATHFIELD (AMENITY AREAS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does HEATHFIELD (AMENITY AREAS) LIMITED have?

toggle

HEATHFIELD (AMENITY AREAS) LIMITED had 8 employees in 2023.

What is the latest filing for HEATHFIELD (AMENITY AREAS) LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Timothy Paul Padgett as a director on 2026-02-18.