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

HEATHPATCH LIMITED

DAIRY FARM OFFICE, SEMER, IPSWICH, SUFFOLK, IP7 6RA,
Company Registration Number
03381606
Private Limited Company
Active

Company Overview

About Heathpatch Ltd
HEATHPATCH LIMITED was founded on 1997-06-05 and has its registered office in Ipswich. The organisation's status is listed as "Active". Heathpatch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEATHPATCH LIMITED
 
Legal Registered Office
DAIRY FARM OFFICE
SEMER
IPSWICH
SUFFOLK
IP7 6RA
Other companies in IP7
 
Filing Information
Company Number 03381606
Company ID Number 03381606
Date formed 1997-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB700055887  
Last Datalog update: 2024-04-06 15:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHPATCH 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 HEATHPATCH LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANNE ANDREWS
Company Secretary 2007-10-01
JOHN BAKER-CRESSWELL
Director 1997-08-28
JAMES KENNEDY BUCKLE
Director 2002-01-14
CHARLES PAUL COURSE
Director 2006-04-01
JAMES MARTIN HUTCHINSON
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BROOKE READ
Company Secretary 2006-06-19 2007-10-01
GAVIN WILLIAM NICOL STEWART
Company Secretary 1997-06-25 2006-06-19
JAMES KENNEDY BUCKLE
Director 1997-08-28 1998-04-06
CHARLES GEOFFREY PENFOLD
Director 1997-06-25 1997-08-20
GAVIN WILLIAM NICOL STEWART
Director 1997-06-25 1997-08-20
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-06-05 1997-06-25
WILDMAN & BATTELL LIMITED
Nominated Director 1997-06-05 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANNE ANDREWS DYNAMICAN LTD. Company Secretary 2009-01-05 CURRENT 2002-03-07 Active
PENELOPE ANNE ANDREWS NEATWORLD LIMITED Company Secretary 2008-07-24 CURRENT 1992-05-22 Active - Proposal to Strike off
PENELOPE ANNE ANDREWS MANOR PROJECTS LIMITED Company Secretary 2008-07-24 CURRENT 1988-08-18 Active - Proposal to Strike off
PENELOPE ANNE ANDREWS RUBBERTECH LIMITED Company Secretary 2008-07-24 CURRENT 2006-10-23 Active
JOHN BAKER-CRESSWELL COLLEGE VALLEY ESTATES LIMITED Director 2006-11-24 CURRENT 1953-12-19 Active
JOHN BAKER-CRESSWELL BRITISH AGRICULTURE MARKETING LIMITED Director 2003-05-01 CURRENT 2003-05-01 Active
JOHN BAKER-CRESSWELL OTTER ARABLE LIMITED Director 1999-03-01 CURRENT 1998-11-02 Active
JAMES KENNEDY BUCKLE RIMER-ALCO LIMITED Director 2018-03-02 CURRENT 2006-11-21 Active
JAMES KENNEDY BUCKLE NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
JAMES KENNEDY BUCKLE I4INNOVATION LTD Director 2018-03-02 CURRENT 1999-06-23 Active
JAMES KENNEDY BUCKLE SELMORE PROPERTIES LTD Director 2014-07-09 CURRENT 2006-06-01 Dissolved 2016-07-26
JAMES KENNEDY BUCKLE THE PORCH PROJECT Director 2011-05-05 CURRENT 2011-03-11 Active - Proposal to Strike off
JAMES KENNEDY BUCKLE KW HOLDINGS LIMITED Director 2010-10-31 CURRENT 2005-10-14 Active
JAMES KENNEDY BUCKLE CAMDEN BOSS LIMITED Director 2010-10-31 CURRENT 1986-04-14 Active
JAMES KENNEDY BUCKLE SUFFOLK COMMUNITY FOUNDATION Director 2010-09-20 CURRENT 2005-02-18 Active
JAMES KENNEDY BUCKLE MATERIAL CHANGE LIMITED Director 2008-04-09 CURRENT 2006-07-06 Active
JAMES KENNEDY BUCKLE GLOBAL MACHINERY SOLUTIONS LIMITED Director 2008-04-09 CURRENT 2003-10-17 Active
JAMES KENNEDY BUCKLE MANOR PROJECTS LIMITED Director 1992-02-18 CURRENT 1988-08-18 Active - Proposal to Strike off
CHARLES PAUL COURSE RIMER-ALCO LIMITED Director 2018-03-02 CURRENT 2006-11-21 Active
CHARLES PAUL COURSE NUWCO LTD Director 2018-03-02 CURRENT 2014-10-15 Active
CHARLES PAUL COURSE I4INNOVATION LTD Director 2018-03-02 CURRENT 1999-06-23 Active
CHARLES PAUL COURSE MC ASSET CO LIMITED Director 2017-12-21 CURRENT 2017-12-12 Active
CHARLES PAUL COURSE FLISCOMBE POWER LIMITED Director 2017-11-16 CURRENT 2014-03-04 Active - Proposal to Strike off
CHARLES PAUL COURSE TULA POWER LIMITED Director 2017-11-16 CURRENT 2013-12-12 Active - Proposal to Strike off
CHARLES PAUL COURSE THE SHED RESTAURANT AND DELI COMPANY LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2017-12-19
CHARLES PAUL COURSE CLM TRADING COMPANY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
CHARLES PAUL COURSE MORLAS POWER LIMITED Director 2014-09-29 CURRENT 2014-01-17 Active - Proposal to Strike off
CHARLES PAUL COURSE SELMORE PROPERTIES LTD Director 2014-07-09 CURRENT 2006-06-01 Dissolved 2016-07-26
CHARLES PAUL COURSE BOSS ENCLOSURES LIMITED Director 2013-12-10 CURRENT 2011-03-21 Active
CHARLES PAUL COURSE AYLESFORD METAL COMPANY TRADING LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2016-02-16
CHARLES PAUL COURSE HELMDON POWER LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-07-28
CHARLES PAUL COURSE HADLEIGH FARMERS' AGRICULTURAL ASSOCIATION Director 2011-11-21 CURRENT 1985-11-06 Active
CHARLES PAUL COURSE MATERIAL CHANGE CREETING LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
CHARLES PAUL COURSE MATERIAL CHANGE DECOY LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active - Proposal to Strike off
CHARLES PAUL COURSE MATERIAL CHANGE AD LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
CHARLES PAUL COURSE SYMONDS FARM POWER LIMITED Director 2010-12-22 CURRENT 2009-12-08 Active
CHARLES PAUL COURSE DYNAMICAN 2 LIMITED Director 2010-01-30 CURRENT 2010-01-30 Active
CHARLES PAUL COURSE DYNAMICAN LTD. Director 2009-01-05 CURRENT 2002-03-07 Active
CHARLES PAUL COURSE BOXON COMPOSTING COMPANY LIMITED Director 2008-10-31 CURRENT 2003-05-12 Active
CHARLES PAUL COURSE MATERIAL CHANGE LIMITED Director 2008-04-09 CURRENT 2006-07-06 Active
CHARLES PAUL COURSE KW HOLDINGS LIMITED Director 2007-07-27 CURRENT 2005-10-14 Active
CHARLES PAUL COURSE CAMDEN BOSS LIMITED Director 2007-07-27 CURRENT 1986-04-14 Active
CHARLES PAUL COURSE RUBBERTECH LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
CHARLES PAUL COURSE GLOBAL MACHINERY SOLUTIONS LIMITED Director 2006-03-30 CURRENT 2003-10-17 Active
CHARLES PAUL COURSE MANOR PROJECTS LIMITED Director 2006-01-23 CURRENT 1988-08-18 Active - Proposal to Strike off
JAMES MARTIN HUTCHINSON KINGSHAY LIMITED Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2015-09-22
JAMES MARTIN HUTCHINSON THE HUTCHINSON PARTNERSHIP LIMITED Director 2002-11-13 CURRENT 2002-10-01 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
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033816060025
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-02-05Statement of capital on 2023-09-28 GBP22,173,885.04
2023-11-03Statement of capital on 2023-09-28 GBP22,173,885.04
2023-10-23Memorandum articles filed
2023-10-03Resolutions passed:<ul><li>Resolution New share class created/share allotment for consideration 13/09/2019<li>Resolution on securities</ul>
2023-10-03Resolutions passed:<ul><li>Resolution New share class created/share allotment for consideration 13/09/2019<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-03Resolutions passed:<ul><li>Resolution New share class created/share allotment for consideration 13/09/2019<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 033816060028
2023-09-20Statement of capital on 2023-08-16 GBP25,435,885.04
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033816060027
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-06-12Director's details changed for Mr James Martin Hutchinson on 2023-06-09
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-11-01AP01DIRECTOR APPOINTED MR GEORGE DAVID WESTWOOD
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-17CH01Director's details changed for Mr James Kennedy Buckle on 2022-05-17
2022-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE ANNE ANDREWS on 2022-05-17
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 033816060027
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033816060027
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-06-11MR05
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-09PSC07CESSATION OF GILLIAN MARGARET LECKY BUCKLE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033816060026
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033816060025
2020-07-27AP01DIRECTOR APPOINTED MR CHARLES KENNEDY BUCKLE
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-01-22SH0113/09/19 STATEMENT OF CAPITAL GBP 23972886.04
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-11-12SH02Statement of capital on 2018-10-25 GBP26,055,625.04
2018-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033816060024
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033816060023
2017-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 24742885.04
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 24742885.04
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-27RES13Resolutions passed:
  • Company busniess 27/08/2015
  • Resolution of allotment of securities
2016-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 22660145.04
2015-07-01AR0105/06/15 ANNUAL RETURN FULL LIST
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033816060022
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 22660145.04
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2013-11-01AP01DIRECTOR APPOINTED MR JAMES MARTIN HUTCHINSON
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-06AR0105/06/13 ANNUAL RETURN FULL LIST
2013-01-30SH0128/01/13 STATEMENT OF CAPITAL GBP 22498582.29
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-06-19AR0105/06/12 ANNUAL RETURN FULL LIST
2011-10-03SH0121/09/11 STATEMENT OF CAPITAL GBP 22498582.13
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-10AR0105/06/11 FULL LIST
2011-04-19RES01ADOPT ARTICLES 11/04/2011
2011-04-19SH0111/04/11 STATEMENT OF CAPITAL GBP 22310209.30
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-10-21MISCRESIGNATION OF AUDITORS
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-06-08AR0105/06/10 FULL LIST
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-30363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-25123NC INC ALREADY ADJUSTED 08/07/08
2008-07-24RES01ADOPT ARTICLES 08/07/2008
2008-07-24RES04GBP NC 23000000/30000000 08/07/2008
2008-07-03363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-09-19363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 9 TRINITY STREET COLCHESTER ESSEX CO1 1JN
2006-07-06363sRETURN MADE UP TO 05/06/06; CHANGE OF MEMBERS
2006-07-05288bSECRETARY RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-04363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-10363sRETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-02363sRETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-22363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-24122S-DIV CONVE 27/03/02
2002-04-24RES04NC INC ALREADY ADJUSTED 09/04/02
2002-04-24RES13SUBDIVCON/PAYDIV ASSETS 09/04/02
2002-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to HEATHPATCH 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 HEATHPATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding AD AGGREGATOR PLATFORM LIMITED
2017-12-21 Outstanding AD AGGREGATOR PLATFORM LIMITED
2014-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-03-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-18 Satisfied LINSWORTH LIMITED
LEGAL CHARGE 2002-02-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HEATHPATCH LIMITED

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

Government spend with HEATHPATCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2012-09-11 GBP £1,200 Countryside and Rights of Way Act Works

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 HEATHPATCH 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 HEATHPATCH 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 HEATHPATCH 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.