Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.HEFFER & SONS LIMITED
Company Information for

W.HEFFER & SONS LIMITED

203-206 PICCADILLY, LONDON, W1J 9HD,
Company Registration Number
00106348
Private Limited Company
Active

Company Overview

About W.heffer & Sons Ltd
W.HEFFER & SONS LIMITED was founded on 1909-12-09 and has its registered office in London. The organisation's status is listed as "Active". W.heffer & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
W.HEFFER & SONS LIMITED
 
Legal Registered Office
203-206 PICCADILLY
LONDON
W1J 9HD
Other companies in OX1
 
Filing Information
Company Number 00106348
Company ID Number 00106348
Date formed 1909-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 13:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.HEFFER & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.HEFFER & SONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 1999-03-24
TIMOTHY EUSTACE
Director 2010-01-28
EMMA LOUISE HILLYARD
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ELIZABETH WILLEMITE
Director 2013-03-28 2017-07-18
MARK JOHN JAMES LITTLE
Director 2010-01-28 2013-06-30
ANDREW HUTCHINGS
Director 2010-01-28 2011-04-28
MARTYN JOHN OSBORNE
Director 2006-09-29 2010-01-31
VINCENT ANTHONY GUNN
Director 2006-09-29 2008-08-31
PHILIP BASIL BLACKWELL
Director 2002-05-29 2006-09-29
NEIL IAN MACKENZIE STEPHENSON
Director 2004-11-16 2005-09-30
DOMINIC PETER MYERS
Director 2004-11-16 2005-07-19
MICHAEL HUGH NEIL
Director 2002-05-29 2005-06-03
STEVEN PHILIP WALSH HILL
Director 2002-05-29 2004-03-04
TERENCE FREDERICK FIELD
Director 2000-02-07 2002-09-16
ALAN JAMES MELVILLE LEITCH
Director 1999-03-24 2002-07-24
PATRICIA HORNER
Director 1999-03-24 2001-12-31
WILLIAM PETTINGER
Director 1999-03-24 2001-12-03
ANTHONY JOSEPH THOMPSON
Director 1999-03-24 2000-01-27
KEITH CROSSLEY
Company Secretary 1991-12-01 1999-03-24
CLIVE WILLIAM CORNELL
Director 1991-12-01 1999-03-24
KEITH CROSSLEY
Director 1991-12-01 1999-03-24
WILLIAM CHARLES MASON DASTUR
Director 1996-11-12 1999-03-24
LESLEY MARGARET HEFFER
Director 1993-08-01 1999-03-24
NICHOLAS HEFFER
Director 1991-12-01 1999-03-24
STEPHEN PERRIN ROBINSON
Director 1991-12-01 1999-03-24
MARK KILLIGREW WAIT
Director 1991-12-01 1999-03-24
STEPHEN JOHN HEFFER
Director 1991-12-01 1996-11-19
PAUL SAUNDERS COOK
Director 1991-12-01 1996-10-21
JOHN NOEL MILES HEFFER
Director 1991-12-01 1994-11-04
EDMUND GEORGE PARKER
Director 1991-12-01 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUSTACE HEALIX INTERNATIONAL LIMITED Company Secretary 2006-05-24 CURRENT 2000-01-24 Active
TIMOTHY EUSTACE HEALIX HEALTH SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2000-03-10 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 Active
TIMOTHY EUSTACE HEALIX INSURANCE SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2005-06-17 Active
TIMOTHY EUSTACE HEALIX LIMITED Company Secretary 2006-05-24 CURRENT 2000-06-21 Active
TIMOTHY EUSTACE TOBY BLACKWELL LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
TIMOTHY EUSTACE GENEVA FINANCE LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2016-11-08
TIMOTHY EUSTACE OWLPORT LIMITED Company Secretary 2003-01-28 CURRENT 2001-08-03 Active
TIMOTHY EUSTACE LITTLE TINKER LIMITED Company Secretary 2003-01-28 CURRENT 1993-05-04 Active
TIMOTHY EUSTACE ORBI-TEL LIMITED Company Secretary 2003-01-28 CURRENT 1984-03-12 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Company Secretary 2002-04-17 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE YOUTH FM LIMITED Company Secretary 2001-11-06 CURRENT 1998-03-17 Active
TIMOTHY EUSTACE MGH INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 1998-04-16 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Company Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Company Secretary 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Company Secretary 1996-10-10 CURRENT 1946-06-22 Dissolved 2017-07-04
TIMOTHY EUSTACE BLACKWELL UK LIMITED Company Secretary 1996-10-10 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Company Secretary 1996-10-10 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE BLACKWELL LIMITED Company Secretary 1992-11-17 CURRENT 1992-11-09 Active
TIMOTHY EUSTACE TECOSEC LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Director 2010-01-28 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL UK LIMITED Director 2010-01-28 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Director 2010-01-28 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE BLACKWELL LIMITED Director 2006-02-06 CURRENT 1992-11-09 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Director 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Director 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Director 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Director 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Director 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Director 1992-11-30 CURRENT 1946-06-22 Dissolved 2017-07-04
EMMA LOUISE HILLYARD BLACKWELL UK LIMITED Director 2017-06-19 CURRENT 1964-03-17 Active
EMMA LOUISE HILLYARD BLACKWELL (TRUSTEES) LIMITED Director 2017-06-19 CURRENT 1982-01-21 Active
EMMA LOUISE HILLYARD BH BLACKWELL LIMITED Director 2017-06-19 CURRENT 1999-10-28 Active
EMMA LOUISE HILLYARD BLACKWELL (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2001-11-09 Active
EMMA LOUISE HILLYARD BLACKWELL LIMITED Director 2017-06-19 CURRENT 1992-11-09 Active
EMMA LOUISE HILLYARD GLOBAL NETWORK OF CIVIL SOCIETY ORGANISATIONS FOR DISASTER REDUCTION Director 2014-12-12 CURRENT 2010-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2024-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2024-01-17AP01DIRECTOR APPOINTED MS KATE SKIPPER
2024-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HILLYARD
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-07Previous accounting period extended from 29/04/23 TO 30/04/23
2023-09-07AA01Previous accounting period extended from 29/04/23 TO 30/04/23
2023-01-20Current accounting period extended from 31/12/22 TO 29/04/23
2023-01-20AA01Current accounting period extended from 31/12/22 TO 29/04/23
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-13Appointment of Fiona Johnston as company secretary on 2022-12-13
2022-12-13AP03Appointment of Fiona Johnston as company secretary on 2022-12-13
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ELLIOT SINGER
2022-12-09PSC07CESSATION OF BLACKWELL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-09PSC02Notification of Waterstones Booksellers Limited as a person with significant control on 2022-08-07
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 50 Broad Street Oxford OX1 3BQ
2022-06-17AD03Registers moved to registered inspection location of Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2022-06-17AD02Register inspection address changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOLLOY
2022-06-16TM02Termination of appointment of Elisabeth Sullivan on 2022-06-10
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EUSTACE
2022-05-31TM02Termination of appointment of Timothy Eustace on 2022-05-31
2022-03-29AP01DIRECTOR APPOINTED MR ACHILLES JAMES DAUNT
2022-03-29AP03Appointment of Ms Elisabeth Sullivan as company secretary on 2022-03-29
2022-02-06Withdrawal of a person with significant control statement on 2022-02-06
2022-02-06Notification of Blackwell Uk Limited as a person with significant control on 2016-04-16
2022-02-06PSC02Notification of Blackwell Uk Limited as a person with significant control on 2016-04-16
2022-02-06PSC09Withdrawal of a person with significant control statement on 2022-02-06
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/21
2021-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-30CH01Director's details changed for Mrs Emma Louise Hillyard on 2020-11-30
2020-08-14SH19Statement of capital on 2020-08-14 GBP 1
2020-08-14CAP-SSSolvency Statement dated 29/07/20
2020-08-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-04AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2206000
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH WILLEMITE
2017-07-04CH01Director's details changed for Mrs Emma Louise Hillyard on 2017-06-19
2017-07-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2206000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2206000
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2206000
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2206000
2013-12-05AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/13
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LITTLE
2013-04-23AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH WILLEMITE
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/06/11
2011-12-02AR0101/12/11 ANNUAL RETURN FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/11 FROM Beaver House Hythe Bridge Street Oxford OX1 2ET
2011-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINGS
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-12-08AR0101/12/10 FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN OSBORNE
2010-02-17AP01DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE
2010-02-16AP01DIRECTOR APPOINTED MR. ANDREW HUTCHINGS
2010-02-16AP01DIRECTOR APPOINTED MR TIMOTHY EUSTACE
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-02AR0101/12/09 FULL LIST
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN OSBORNE / 27/01/2009
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR VINCENT GUNN
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-01-09RES13FACILITY AGREEMENT 02/01/07
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05
2005-12-02363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-07-29288bDIRECTOR RESIGNED
2005-06-14288bDIRECTOR RESIGNED
2004-12-06363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/04
2004-03-11288bDIRECTOR RESIGNED
2004-01-27AAFULL ACCOUNTS MADE UP TO 29/06/03
2004-01-08363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-07-18ELRESS386 DISP APP AUDS 26/06/03
2003-07-18ELRESS366A DISP HOLDING AGM 26/06/03
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-18AAFULL ACCOUNTS MADE UP TO 01/07/01
2002-12-13363aRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-27288bDIRECTOR RESIGNED
2002-08-08288bDIRECTOR RESIGNED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 50 BROAD STREET OXFORD OXFORDSHIRE OX1 3BQ
2002-02-04288bDIRECTOR RESIGNED
2001-12-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to W.HEFFER & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.HEFFER & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2009-12-29 Outstanding TOBY BLACKWELL LIMITED
GUARANTEE & DEBENTURE 2001-04-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-22 Satisfied BARCLAYS BANK PLC
CHARGE MORTGAGE 1984-08-16 Satisfied INVESTORS INDUSTRY PLC.
MORTGAGE DEBENTURE 1967-02-06 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27
Annual Accounts
2008-06-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.HEFFER & SONS LIMITED

Intangible Assets
Patents
We have not found any records of W.HEFFER & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.HEFFER & SONS LIMITED
Trademarks
We have not found any records of W.HEFFER & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.HEFFER & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as W.HEFFER & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.HEFFER & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.HEFFER & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.HEFFER & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.