Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)
Company Information for

HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)

ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8JY,
Company Registration Number
01282568
Private Limited Company
Active

Company Overview

About Heartbeat Manufacturing Co. (redditch) Limited(the)
HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) was founded on 1976-10-20 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Heartbeat Manufacturing Co. (redditch) Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)
 
Legal Registered Office
ARTHUR STREET
REDDITCH
WORCESTERSHIRE
B98 8JY
Other companies in B98
 
Filing Information
Company Number 01282568
Company ID Number 01282568
Date formed 1976-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB436825238  
Last Datalog update: 2024-01-08 16:32:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)
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 HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)

Current Directors
Officer Role Date Appointed
MAUREEN BERNADETTE STUBBINGS
Company Secretary 1991-07-04
RACHEL LOUISE BACHE
Director 2014-10-01
JAMES VICTOR PRITCHARD
Director 2008-07-01
PATRICIA MARY PRITCHARD
Director 1991-07-04
AUDREY STUBBINGS
Director 1996-11-26
CHARLES WALTER STUBBINGS
Director 2004-08-02
DAVID WALTER STUBBINGS
Director 1991-07-04
EDWARD KINGSLEY STUBBINGS
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WALTER STUBBINGS
Director 2001-01-02 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN BERNADETTE STUBBINGS HCR123 LIMITED Company Secretary 1991-07-04 CURRENT 1976-11-30 Liquidation
RACHEL LOUISE BACHE HCR123 LIMITED Director 2014-10-01 CURRENT 1976-11-30 Liquidation
GABRIEL ASCHER TER-MINASSIAN TER-MINASSIAN LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-10-10
JAMES VICTOR PRITCHARD THE TRAINING ACADEMY (REDDITCH) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
JAMES VICTOR PRITCHARD PROGLIDE GROUP LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
JAMES VICTOR PRITCHARD RED RECRUITMENT GROUP LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
JAMES VICTOR PRITCHARD HCR123 LIMITED Director 2008-10-03 CURRENT 1976-11-30 Liquidation
PATRICIA MARY PRITCHARD MONARCH LETS LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active
PATRICIA MARY PRITCHARD HCR123 LIMITED Director 1991-07-04 CURRENT 1976-11-30 Liquidation
AUDREY STUBBINGS HCR123 LIMITED Director 1996-11-26 CURRENT 1976-11-30 Liquidation
CHARLES WALTER STUBBINGS THE TRAINING ACADEMY (REDDITCH) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Liquidation
CHARLES WALTER STUBBINGS PROGLIDE GROUP LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
CHARLES WALTER STUBBINGS HCR123 LIMITED Director 2004-08-02 CURRENT 1976-11-30 Liquidation
DAVID WALTER STUBBINGS THE REDDITCH MASONIC CHARITY Director 2011-01-13 CURRENT 2011-01-13 Active
DAVID WALTER STUBBINGS MONARCH LETS LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active
DAVID WALTER STUBBINGS HCR123 LIMITED Director 1991-07-04 CURRENT 1976-11-30 Liquidation
EDWARD KINGSLEY STUBBINGS HCR123 LIMITED Director 2014-10-01 CURRENT 1976-11-30 Liquidation

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
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 012825680005
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-18AP01DIRECTOR APPOINTED MR DAVID ANTHONY MYLES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DEMIS ARMEN OHANDJANIAN
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012825680004
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012825680003
2021-03-25AP01DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE BACHE
2021-03-22PSC07CESSATION OF JAMES VICTOR PRITCHARD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22AP02Appointment of Heartbeat Group Limited as director on 2021-03-12
2021-03-22TM02Termination of appointment of Maureen Bernadette Stubbings on 2021-03-12
2021-03-22PSC02Notification of Heartbeat Group Limited as a person with significant control on 2021-03-12
2021-03-16AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11AP01DIRECTOR APPOINTED MRS ALLISON LEIGH STUBBINGS
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY STUBBINGS
2018-07-11CH01Director's details changed for Miss Rachel Louise Pritchard on 2018-07-11
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-01-20CH01Director's details changed for Mr Edward Kingsley Stubbings on 2015-12-04
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-30AR0104/07/15 ANNUAL RETURN FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MR EDWARD KINGSLEY STUBBINGS
2014-10-10AP01DIRECTOR APPOINTED MISS RACHEL LOUISE PRITCHARD
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-04AR0104/07/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0104/07/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-10AR0104/07/12 ANNUAL RETURN FULL LIST
2011-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0104/07/11 ANNUAL RETURN FULL LIST
2011-02-18MG01Particulars of a mortgage or charge / charge no: 2
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR PRITCHARD / 05/01/2011
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WALTER STUBBINGS / 01/10/2010
2010-08-04AR0104/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER STUBBINGS / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WALTER STUBBINGS / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY STUBBINGS / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY PRITCHARD / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VICTOR PRITCHARD / 30/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MAUREEN BERNADETTE STUBBINGS / 30/06/2010
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-07-24363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED JAMES VICTOR PRITCHARD
2008-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-24363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-12-23225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-13288aNEW DIRECTOR APPOINTED
2004-07-15363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-11-24288bDIRECTOR RESIGNED
2003-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/03
2003-07-17363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-08-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-22363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-07-13363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2000-10-20363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
1999-10-01AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-16363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1998-08-24363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-07-10288aNEW DIRECTOR APPOINTED
1997-07-10AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-07-10363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-07-11363sRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1995-07-10363sRETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS
1995-07-06AAFULL ACCOUNTS MADE UP TO 28/02/95
1994-07-11363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1994-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-07-12363sRETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS
1987-01-01Error
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture



Licences & Regulatory approval
We could not find any licences issued to HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) 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 HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-18 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1990-08-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2022-03-31

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 HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE)
Trademarks
We have not found any records of HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE). 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) 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 HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) 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 HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) 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.