HEATON ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

HEATON ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00940864

Incorporation date

18/10/1968

Size

Micro Entity

Contacts

Registered address

Registered address

32 Portland Terrace, Newcastle Upon Tyne NE2 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1978)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon29/08/2024
Registered office address changed from Lauder Grange Prospect Hill Corbridge NE45 5RS England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2024-08-29
dot icon05/06/2024
Appointment of Mr Richard Barry Deas as a director on 2024-06-01
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon21/03/2024
Change of details for Mrs Esther Howe Clavering as a person with significant control on 2024-03-21
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon10/10/2023
Termination of appointment of Christopher James Clavering as a director on 2023-08-12
dot icon10/10/2023
Cessation of Christopher James Clavering as a person with significant control on 2023-08-12
dot icon31/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/06/2022
Notification of Esther Howe Clavering as a person with significant control on 2020-12-25
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon09/06/2022
Change of details for Mr Christopher James Clavering as a person with significant control on 2020-12-25
dot icon06/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon15/01/2018
Director's details changed for Esther Howe Clavering on 2018-01-15
dot icon15/01/2018
Secretary's details changed for Esther Howe Clavering on 2018-01-15
dot icon15/01/2018
Change of details for Mr Christopher James Clavering as a person with significant control on 2018-01-15
dot icon11/01/2018
Registered office address changed from 37 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ to Lauder Grange Prospect Hill Corbridge NE45 5RS on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr Christopher James Clavering on 2017-11-15
dot icon20/06/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/02/2017
Satisfaction of charge 14 in full
dot icon09/02/2017
Satisfaction of charge 15 in full
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Purchase of own shares.
dot icon16/05/2016
Cancellation of shares. Statement of capital on 2016-04-12
dot icon16/05/2016
Resolutions
dot icon18/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon15/04/2010
Director's details changed for Esther Howe Clavering on 2009-10-01
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 07/03/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 07/03/08; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 07/03/07; full list of members
dot icon23/01/2007
Particulars of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 07/03/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 07/03/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 07/03/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon14/04/2003
Return made up to 07/03/03; full list of members
dot icon11/12/2002
Secretary resigned;director resigned
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon13/03/2002
Return made up to 07/03/02; full list of members
dot icon18/10/2001
Registered office changed on 18/10/01 from: 48 heaton road newcastle upon tyne NE6 1SE
dot icon13/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/03/2001
Return made up to 07/03/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/03/2000
Return made up to 07/03/00; full list of members
dot icon27/04/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Registered office changed on 17/03/99 from: 45 heaton road newcastle-upon-tyne 6
dot icon11/03/1999
Return made up to 07/03/99; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon29/04/1998
Return made up to 07/03/98; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1997
Return made up to 07/03/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1995-12-31
dot icon13/03/1996
Return made up to 07/03/96; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/03/1995
Return made up to 07/03/95; full list of members
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon25/04/1994
Return made up to 07/03/94; no change of members
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon10/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Accounts for a small company made up to 1992-12-31
dot icon11/03/1993
Return made up to 07/03/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon07/05/1992
Return made up to 07/03/92; no change of members
dot icon13/05/1991
Particulars of mortgage/charge
dot icon28/03/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Return made up to 07/03/91; no change of members
dot icon25/09/1990
Accounts for a small company made up to 1989-12-31
dot icon25/09/1990
Return made up to 28/03/90; full list of members
dot icon13/06/1990
Particulars of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Accounting reference date extended from 31/10 to 31/12
dot icon11/10/1989
Accounts for a small company made up to 1988-12-31
dot icon11/10/1989
Return made up to 29/03/89; full list of members
dot icon01/06/1989
Declaration of satisfaction of mortgage/charge
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1989
Return made up to 31/12/87; full list of members
dot icon23/03/1989
01/01/00 amend
dot icon10/03/1989
Accounts for a small company made up to 1986-12-31
dot icon10/03/1989
Accounts for a small company made up to 1987-12-31
dot icon16/01/1987
Particulars of mortgage/charge
dot icon06/01/1987
Particulars of mortgage/charge
dot icon21/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1986
Declaration of satisfaction of mortgage/charge
dot icon02/10/1986
Director resigned
dot icon12/11/1983
Accounts made up to 1982-12-31
dot icon08/03/1982
Accounts made up to 1980-10-31
dot icon06/09/1980
Accounts made up to 1978-10-31
dot icon29/06/1978
Accounts made up to 1975-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.82M
-
0.00
-
-
2022
1
1.64M
-
0.00
-
-
2022
1
1.64M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.64M £Descended-10.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
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+
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 HEATON ENTERPRISES LIMITED

HEATON ENTERPRISES LIMITED is an(a) Active company incorporated on 18/10/1968 with the registered office located at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATON ENTERPRISES LIMITED?

toggle

HEATON ENTERPRISES LIMITED is currently Active. It was registered on 18/10/1968 .

Where is HEATON ENTERPRISES LIMITED located?

toggle

HEATON ENTERPRISES LIMITED is registered at 32 Portland Terrace, Newcastle Upon Tyne NE2 1QP.

What does HEATON ENTERPRISES LIMITED do?

toggle

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

How many employees does HEATON ENTERPRISES LIMITED have?

toggle

HEATON ENTERPRISES LIMITED had 1 employees in 2022.

What is the latest filing for HEATON ENTERPRISES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.