HEATON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HEATON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604821

Incorporation date

17/12/1981

Size

Group

Contacts

Registered address

Registered address

Suite 3, Faretec, Carnac Court, Cams Estate, Fareham PO16 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1981)
dot icon08/12/2025
Group of companies' accounts made up to 2025-04-30
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/02/2025
Cessation of Stuart James Heaton Waring as a person with significant control on 2016-09-03
dot icon14/11/2024
Group of companies' accounts made up to 2024-04-30
dot icon09/10/2024
Registered office address changed from , Suite 3, Faretec Carnac Court, Cams Estate, Fareham, PO16 8UY, England to Suite 3, Faretec, Carnac Court Cams Estate Fareham PO16 8UY on 2024-10-09
dot icon08/10/2024
Registered office address changed from , Heaton House, Cams Estate, Fareham, Hampshire, PO16 8AA to Suite 3, Faretec, Carnac Court Cams Estate Fareham PO16 8UY on 2024-10-08
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-04-30
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/11/2022
Group of companies' accounts made up to 2022-04-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon25/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon21/10/2020
Group of companies' accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/11/2019
Group of companies' accounts made up to 2019-04-30
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon22/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon01/09/2017
Notification of Stuart James Heaton Waring as a person with significant control on 2016-09-03
dot icon17/12/2016
Full accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon08/02/2016
Appointment of Mrs Zoe Miranda Mongey as a director on 2016-02-01
dot icon08/02/2016
Appointment of Mr Daniel James Heaton Waring as a director on 2016-02-01
dot icon15/12/2015
Accounts for a small company made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/11/2014
Accounts for a small company made up to 2014-04-30
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon06/12/2013
Accounts for a small company made up to 2013-04-30
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/11/2012
Accounts for a small company made up to 2012-04-30
dot icon18/10/2012
Resolutions
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/05/2012
Appointment of Mr David Geoffrey Hosier as a director
dot icon22/11/2011
Accounts for a small company made up to 2011-04-30
dot icon13/09/2011
Termination of appointment of David Hosier as a secretary
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon19/10/2010
Accounts for a small company made up to 2010-04-30
dot icon01/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon01/09/2010
Director's details changed for Ann Carol Heaton Waring on 2010-09-01
dot icon30/09/2009
Accounts for a small company made up to 2009-04-30
dot icon04/09/2009
Return made up to 01/09/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon15/10/2008
Return made up to 20/09/08; full list of members
dot icon15/10/2008
Accounts for a small company made up to 2008-04-30
dot icon16/10/2007
Return made up to 16/10/07; full list of members
dot icon20/09/2007
Accounts for a small company made up to 2007-04-30
dot icon24/10/2006
Return made up to 16/10/06; full list of members
dot icon12/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2005-04-30
dot icon22/10/2004
Return made up to 16/10/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2004-04-30
dot icon08/01/2004
Director resigned
dot icon28/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon28/10/2003
Return made up to 16/10/03; full list of members
dot icon27/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon25/11/2002
Return made up to 20/11/02; full list of members
dot icon07/12/2001
Return made up to 01/12/01; full list of members
dot icon08/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon11/12/2000
Full group accounts made up to 2000-04-30
dot icon06/12/1999
Return made up to 01/12/99; full list of members
dot icon06/12/1999
Full group accounts made up to 1999-04-30
dot icon15/12/1998
Full group accounts made up to 1998-04-30
dot icon11/12/1998
Return made up to 01/12/98; full list of members
dot icon08/05/1998
Director resigned
dot icon27/02/1998
Registered office changed on 27/02/98 from:\gatcombe house, hilsea, portsmouth, hampshire PO2 0TU
dot icon11/02/1998
New secretary appointed
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
Director resigned
dot icon06/02/1998
Return made up to 26/12/97; full list of members
dot icon09/01/1998
Full group accounts made up to 1997-04-30
dot icon21/02/1997
Director's particulars changed
dot icon16/01/1997
Return made up to 26/12/96; full list of members
dot icon10/01/1997
Full group accounts made up to 1996-04-30
dot icon04/04/1996
£ sr 2851@1 16/10/95
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon05/01/1996
Full group accounts made up to 1995-04-30
dot icon05/01/1996
Return made up to 26/12/95; full list of members
dot icon06/01/1995
Full group accounts made up to 1994-04-30
dot icon06/01/1995
Return made up to 26/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
New director appointed
dot icon27/01/1994
Return made up to 26/12/93; full list of members
dot icon10/01/1994
Full group accounts made up to 1993-04-30
dot icon06/01/1994
New secretary appointed
dot icon17/09/1993
New director appointed
dot icon18/01/1993
Full group accounts made up to 1992-04-30
dot icon18/01/1993
Return made up to 26/12/92; no change of members
dot icon24/01/1992
Full group accounts made up to 1991-04-30
dot icon16/01/1992
Return made up to 26/12/91; no change of members
dot icon05/02/1991
Director resigned
dot icon03/01/1991
Full group accounts made up to 1990-04-30
dot icon03/01/1991
Return made up to 26/12/90; full list of members
dot icon31/01/1990
Full group accounts made up to 1989-04-30
dot icon24/01/1990
£ sr 14040@1 22/12/89
dot icon20/01/1990
Return made up to 05/01/90; full list of members
dot icon17/01/1990
Memorandum and Articles of Association
dot icon17/01/1990
Resolutions
dot icon07/02/1989
Full group accounts made up to 1988-04-30
dot icon07/02/1989
Return made up to 16/12/88; full list of members
dot icon24/02/1988
Full group accounts made up to 1987-04-30
dot icon24/02/1988
Return made up to 17/12/87; full list of members
dot icon26/01/1987
Group of companies' accounts made up to 1986-04-30
dot icon26/01/1987
Return made up to 19/12/86; full list of members
dot icon17/12/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
30/04/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
11.31M
-
0.00
928.09K
-
2022
10
13.62M
-
0.00
3.60M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waring, Ann Carol Heaton
Director
10/09/1993 - Present
3
Hosier, David Geoffrey
Director
10/05/2012 - Present
6
Mongey, Zoe Miranda
Director
01/02/2016 - Present
3
Waring, Daniel James Heaton
Director
01/02/2016 - Present
3

Persons with Significant Control

2
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 HEATON HOLDINGS LIMITED

HEATON HOLDINGS LIMITED is an(a) Active company incorporated on 17/12/1981 with the registered office located at Suite 3, Faretec, Carnac Court, Cams Estate, Fareham PO16 8UY. There are currently 4 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 HEATON HOLDINGS LIMITED?

toggle

HEATON HOLDINGS LIMITED is currently Active. It was registered on 17/12/1981 .

Where is HEATON HOLDINGS LIMITED located?

toggle

HEATON HOLDINGS LIMITED is registered at Suite 3, Faretec, Carnac Court, Cams Estate, Fareham PO16 8UY.

What does HEATON HOLDINGS LIMITED do?

toggle

HEATON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for HEATON HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Group of companies' accounts made up to 2025-04-30.