HEATHLAND PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

HEATHLAND PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01208245

Incorporation date

18/04/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baker's Lodge 3 High Street, Stock, Nr. Ingatestone, Essex CM4 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1975)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-01-04 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Termination of appointment of Martin John Anthony Gurnett as a director on 2020-01-28
dot icon31/01/2020
Cessation of Ehj Property Limited as a person with significant control on 2020-01-27
dot icon31/01/2020
Notification of Bromley Assets Ltd as a person with significant control on 2020-01-27
dot icon23/01/2020
Cessation of Martin John Anthony Gurnett as a person with significant control on 2020-01-20
dot icon23/01/2020
Cessation of Penelope Jane Deans as a person with significant control on 2020-01-21
dot icon23/01/2020
Notification of Ehj Property Limited as a person with significant control on 2020-01-20
dot icon22/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon22/01/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon21/01/2020
Statement by Directors
dot icon21/01/2020
Statement of capital on 2020-01-21
dot icon21/01/2020
Solvency Statement dated 20/01/20
dot icon21/01/2020
Resolutions
dot icon20/01/2020
Statement by Directors
dot icon20/01/2020
Statement of capital on 2020-01-20
dot icon20/01/2020
Solvency Statement dated 17/01/20
dot icon20/01/2020
Resolutions
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon30/11/2019
Resolutions
dot icon28/11/2019
Sub-division of shares on 2019-11-20
dot icon28/11/2019
Particulars of variation of rights attached to shares
dot icon28/11/2019
Change of share class name or designation
dot icon27/11/2019
Notification of Penelope Jane Deans as a person with significant control on 2016-04-06
dot icon23/11/2019
Satisfaction of charge 7 in full
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Director's details changed for Mr Martin John Anthony Gurnett on 2016-04-11
dot icon14/03/2016
Registered office address changed from Redwood House Potash Road Billericay Essex CM11 1HG to Baker's Lodge 3 High Street Stock Nr. Ingatestone Essex CM4 9BD on 2016-03-14
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon12/01/2014
Director's details changed for Mr Martin John Anthony Gurnett on 2013-08-22
dot icon19/11/2013
Registered office address changed from the Red House West Hanningfield Road West Hanningfield Chelmsford Essex CM2 8UB on 2013-11-19
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Stephen Gurnett as a secretary
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon28/01/2010
Director's details changed for Martin John Anthony Gurnett on 2010-01-28
dot icon28/01/2010
Director's details changed for Penelope Jane Deans on 2010-01-28
dot icon18/01/2010
Annual return made up to 2009-01-26 with full list of shareholders
dot icon29/01/2009
Return made up to 26/01/09; full list of members
dot icon29/01/2009
Location of register of members
dot icon09/01/2009
Accounts for a small company made up to 2008-03-31
dot icon04/12/2008
Appointment terminated director stephen gurnett
dot icon11/02/2008
Return made up to 26/01/08; no change of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: west barn whitehouse farm felsham road rattlesden nr bury st edmunds suffolk IP30 0SG
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon12/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Accounts for a small company made up to 2007-03-31
dot icon26/02/2007
Return made up to 26/01/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon22/03/2006
Return made up to 26/01/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon10/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
Registered office changed on 10/01/06 from: 2 deerbank road billericay essex CM11 1BB
dot icon15/03/2005
S-div 01/03/05
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon22/02/2005
Return made up to 26/01/05; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-03-31
dot icon17/11/2004
Return made up to 26/01/04; full list of members; amend
dot icon26/03/2004
Return made up to 26/01/04; full list of members
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon03/07/2003
Full accounts made up to 2003-03-31
dot icon04/02/2003
Return made up to 26/01/03; full list of members
dot icon06/09/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Declaration of satisfaction of mortgage/charge
dot icon01/02/2002
Return made up to 26/01/02; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 67B high street saffron walden essex CB10 1AA
dot icon05/07/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 26/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon04/02/2000
Return made up to 26/01/00; full list of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 26/01/99; no change of members
dot icon28/07/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Return made up to 26/01/98; full list of members
dot icon20/07/1997
Accounts for a small company made up to 1997-03-31
dot icon21/01/1997
Return made up to 26/01/97; no change of members
dot icon18/07/1996
Accounts for a small company made up to 1996-03-31
dot icon09/04/1996
Auditor's resignation
dot icon15/01/1996
Return made up to 26/01/96; full list of members
dot icon22/12/1995
Full accounts made up to 1995-03-31
dot icon15/01/1995
Return made up to 26/01/95; no change of members
dot icon05/08/1994
Full accounts made up to 1994-03-31
dot icon21/01/1994
Return made up to 26/01/94; full list of members
dot icon02/07/1993
Accounts for a small company made up to 1993-03-31
dot icon04/02/1993
Return made up to 26/01/93; no change of members
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon13/02/1992
Return made up to 26/01/92; full list of members
dot icon14/11/1991
Registered office changed on 14/11/91 from: 102 high street billericay essex CM12 9BY
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon21/01/1991
Return made up to 18/12/90; no change of members
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon30/03/1990
Full group accounts made up to 1989-03-31
dot icon28/03/1990
Return made up to 26/01/90; full list of members
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon26/03/1990
Registered office changed on 26/03/90 from: 23 thames road barking essex IG11 0HT
dot icon21/07/1989
Particulars of mortgage/charge
dot icon10/03/1989
Full group accounts made up to 1988-03-31
dot icon10/03/1989
Return made up to 03/03/89; full list of members
dot icon19/04/1988
Full group accounts made up to 1987-03-31
dot icon19/04/1988
Return made up to 31/03/88; full list of members
dot icon26/03/1987
Accounts for a dormant company made up to 1986-03-31
dot icon26/03/1987
Return made up to 12/03/87; full list of members
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon18/04/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.37M
-
0.00
350.21K
-
2022
5
2.39M
-
0.00
347.15K
-
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HEATHLAND PRODUCTS LIMITED

HEATHLAND PRODUCTS LIMITED is an(a) Active company incorporated on 18/04/1975 with the registered office located at Baker's Lodge 3 High Street, Stock, Nr. Ingatestone, Essex CM4 9BD. There is currently no 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 HEATHLAND PRODUCTS LIMITED?

toggle

HEATHLAND PRODUCTS LIMITED is currently Active. It was registered on 18/04/1975 .

Where is HEATHLAND PRODUCTS LIMITED located?

toggle

HEATHLAND PRODUCTS LIMITED is registered at Baker's Lodge 3 High Street, Stock, Nr. Ingatestone, Essex CM4 9BD.

What does HEATHLAND PRODUCTS LIMITED do?

toggle

HEATHLAND PRODUCTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for HEATHLAND PRODUCTS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with updates.