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

HEATH AND WILTSHIRE LIMITED

SUITES 1-6, FLOOR 2 BRIDGE HOUSE, STATION ROAD, WESTBURY, BA13 4HR,
Company Registration Number
02505138
Private Limited Company
Active

Company Overview

About Heath And Wiltshire Ltd
HEATH AND WILTSHIRE LIMITED was founded on 1990-05-23 and has its registered office in Westbury. The organisation's status is listed as "Active". Heath And Wiltshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEATH AND WILTSHIRE LIMITED
 
Legal Registered Office
SUITES 1-6, FLOOR 2 BRIDGE HOUSE
STATION ROAD
WESTBURY
BA13 4HR
Other companies in BA13
 
Filing Information
Company Number 02505138
Company ID Number 02505138
Date formed 1990-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB821842146  
Last Datalog update: 2023-11-06 12:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATH AND WILTSHIRE 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 HEATH AND WILTSHIRE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES MARRIOTT
Director 2011-01-24
THOMAS MARTIN MARRIOTT
Director 1992-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE HILARY MARRIOTT
Company Secretary 2011-01-24 2014-07-31
MICHELLE TRACEY MARRIOTT
Director 2006-03-01 2011-07-15
THOMAS JAMES MARRIOTT
Company Secretary 2003-11-12 2011-01-24
ROBYN LOUISE MARRIOTT
Company Secretary 1992-05-22 2003-11-12
ROBYN LOUISE MARRIOTT
Director 1992-05-22 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAMES MARRIOTT H&W CLEANING SERVICES LTD Director 2018-02-01 CURRENT 2018-02-01 Active
THOMAS JAMES MARRIOTT HEATH & WILTSHIRE SECURITY LTD Director 2017-02-17 CURRENT 2013-10-08 Active
THOMAS JAMES MARRIOTT H&W FACILITIES MANAGEMENT LIMITED Director 2013-01-04 CURRENT 2006-12-13 Active
THOMAS JAMES MARRIOTT H&W VALETING SERVICES LTD Director 2003-11-12 CURRENT 1992-05-14 Active
THOMAS MARTIN MARRIOTT H&W CLEANING SERVICES LTD Director 2018-02-01 CURRENT 2018-02-01 Active
THOMAS MARTIN MARRIOTT APPLE CLEANING & SUPPORT SERVICES LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
THOMAS MARTIN MARRIOTT H&W FACILITIES MANAGEMENT LIMITED Director 2013-01-04 CURRENT 2006-12-13 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
2023-10-20Unaudited abridged accounts made up to 2023-03-31
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025051380004
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Suite 6 Bridge House Westbury Industrial Estate Station Road Westbury Wiltshire BA13 4HR
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Mr Thomas Martin Marriott on 2019-01-01
2019-01-03CH01Director's details changed for Mr Thomas James Marriott on 2019-01-01
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Thomas James Marriott on 2015-12-03
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-15TM02Termination of appointment of Christine Hilary Marriott on 2014-07-31
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN MARRIOTT / 01/06/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MARRIOTT / 01/06/2015
2015-05-28CH01Director's details changed for Thomas James Marriott on 2015-05-28
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE HILARY MARRIOTT on 2014-05-16
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025051380003
2013-05-28AR0122/05/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-25AR0122/05/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARRIOTT
2011-06-20AR0122/05/11 FULL LIST
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HILIARY MARRIOTT / 24/01/2011
2011-01-25AP03SECRETARY APPOINTED MRS CATHERINE HILIARY MARRIOTT
2011-01-25AP01DIRECTOR APPOINTED THOMAS JAMES MARRIOTT
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MARRIOTT
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0122/05/10 FULL LIST
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN MARRIOTT / 22/05/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TRACEY MARRIOTT / 01/10/2009
2010-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES MARRIOTT / 22/05/2010
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-12288aNEW SECRETARY APPOINTED
2003-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-17363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-19363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-27363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/98
1998-05-29363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/97
1997-06-18363sRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/96
1996-06-02363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-24363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-24363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-27363sRETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS
1994-01-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-11363sRETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS
1992-10-12AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-12Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEATH AND WILTSHIRE 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 HEATH AND WILTSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-05-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-10-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEATH AND WILTSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of HEATH AND WILTSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATH AND WILTSHIRE LIMITED
Trademarks
We have not found any records of HEATH AND WILTSHIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATH AND WILTSHIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-03-19 GBP £776 Cleaning Materials
Southampton City Council 2015-03-19 GBP £776 Cleaning Materials
Southampton City Council 2015-03-19 GBP £776 Cleaning Materials
Southampton City Council 2014-12-22 GBP £776 Cleaning Materials
Southampton City Council 2014-12-22 GBP £776 Cleaning Materials
Southampton City Council 2014-12-22 GBP £776 Transport - Insurance Premiums
Southampton City Council 2014-12-22 GBP £776 Cleaning Materials
Southampton City Council 2014-07-24 GBP £776 Cleaning Materials
Southampton City Council 2014-07-24 GBP £776 Cleaning Materials
Southampton City Council 2013-07-06 GBP £1,141
Purbeck District Council 2010-10-29 GBP £139
Purbeck District Council 2010-10-13 GBP £93
Purbeck District Council 2010-09-22 GBP £139
Purbeck District Council 2010-09-16 GBP £93
Purbeck District Council 2010-09-08 GBP £93
Purbeck District Council 2010-09-08 GBP £-43
Purbeck District Council 2010-08-26 GBP £-9
Purbeck District Council 2010-08-24 GBP £139
Purbeck District Council 2010-08-18 GBP £93
Purbeck District Council 2010-08-18 GBP £93
Purbeck District Council 2010-07-16 GBP £139
Purbeck District Council 2010-06-15 GBP £139
Purbeck District Council 2010-05-10 GBP £139
Purbeck District Council 2010-04-19 GBP £139

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEATH AND WILTSHIRE 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 HEATH AND WILTSHIRE 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 HEATH AND WILTSHIRE 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.