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

HEYFORDIAN HOLDINGS LIMITED

23 MURDOCK ROAD, BICESTER, OXON, OX26 4PP,
Company Registration Number
04495963
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heyfordian Holdings Ltd
HEYFORDIAN HOLDINGS LIMITED was founded on 2002-07-26 and has its registered office in Bicester. The organisation's status is listed as "Active - Proposal to Strike off". Heyfordian Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEYFORDIAN HOLDINGS LIMITED
 
Legal Registered Office
23 MURDOCK ROAD
BICESTER
OXON
OX26 4PP
Other companies in OX26
 
Filing Information
Company Number 04495963
Company ID Number 04495963
Date formed 2002-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:56:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYFORDIAN HOLDINGS 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 HEYFORDIAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JAMES SMITH
Company Secretary 2002-07-26
GRAHAM HARVEY SMITH
Director 2002-07-26
JEREMY JAMES SMITH
Director 2002-07-26
ROLAND DAVID SMITH
Director 2002-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL SMITH
Director 2002-07-26 2018-01-05
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-07-26 2002-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JAMES SMITH HEYFORDIAN TRAVEL LIMITED Company Secretary 1991-05-31 CURRENT 1974-10-21 Liquidation
GRAHAM HARVEY SMITH THE MARINE TRAVEL COMPANY (UK) LIMITED Director 2005-11-02 CURRENT 2005-10-31 Active
GRAHAM HARVEY SMITH CHARTHAM MARINE LIMITED Director 2002-10-22 CURRENT 2002-10-22 Active
GRAHAM HARVEY SMITH HEYFORDIAN TRAVEL LIMITED Director 1991-05-31 CURRENT 1974-10-21 Liquidation
JEREMY JAMES SMITH HEYFORDIAN TRAVEL LIMITED Director 1991-05-31 CURRENT 1974-10-21 Liquidation
ROLAND DAVID SMITH HEYFORDIAN TRAVEL LIMITED Director 1991-05-31 CURRENT 1974-10-21 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
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARVEY SMITH
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARVEY SMITH
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-11-14CH01Director's details changed for Mr Graham Harvey Smith on 2019-11-01
2019-11-14CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY JAMES SMITH on 2019-11-10
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044959630003
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL SMITH
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044959630005
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044959630004
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 8000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 8000
2015-08-25AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 8000
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044959630003
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-02AR0126/07/13 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0126/07/12 ANNUAL RETURN FULL LIST
2011-09-02AR0126/07/11 ANNUAL RETURN FULL LIST
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-03AR0126/07/10 FULL LIST
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND DAVID SMITH / 08/03/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-27190LOCATION OF DEBENTURE REGISTER
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 23 MURDOCK ROAD BICESTER OXFORDSHIRE OX26 4PP
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 264 BANBURY ROAD OXFORD OX2 7DY
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-16353LOCATION OF REGISTER OF MEMBERS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 195 BANBURY ROAD OXFORD OX2 7AR
2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2004-01-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-2288(2)RAD 04/08/03--------- £ SI 7996@1=7996 £ IC 4/8000
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-2388(2)RAD 04/08/03--------- £ SI 3@1=3 £ IC 1/4
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-09-20363aRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-08-05288bSECRETARY RESIGNED
2002-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEYFORDIAN HOLDINGS 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 HEYFORDIAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-19 Outstanding HSBC BANK PLC
2017-10-06 Outstanding HSBC BANK PLC
2013-12-21 Outstanding CAMBRIDGE AND COUNTIES BANK LIMITED
LEGAL CHARGE 2003-12-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-10-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEYFORDIAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEYFORDIAN HOLDINGS LIMITED
Trademarks
We have not found any records of HEYFORDIAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEYFORDIAN HOLDINGS 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 (70100 - Activities of head offices) as HEYFORDIAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEYFORDIAN HOLDINGS 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 HEYFORDIAN HOLDINGS 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 HEYFORDIAN HOLDINGS 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.