Active
Company Information for HERONRIDGE LIMITED
16 GOLD TOPS, NEWPORT, NP20 4PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HERONRIDGE LIMITED | |
Legal Registered Office | |
16 GOLD TOPS NEWPORT NP20 4PH Other companies in NP20 | |
Company Number | 06483970 | |
---|---|---|
Company ID Number | 06483970 | |
Date formed | 2008-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 20/03/2023 | |
Account next due | 04/04/2025 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-09 14:33:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERONRIDGE HOMES LIMITED | INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP | Dissolved | Company formed on the 2003-10-07 | |
HERONRIDGE SERVICES (NOTTINGHAM) LIMITED | 6 CLINTON AVENUE NOTTINGHAM NG5 1AW | Active | Company formed on the 1992-06-29 | |
HERONRIDGE HOLDINGS LIMITED | 6 CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AW | Active | Company formed on the 2020-07-10 | |
HERONRIDGE PROPERTIES LTD | 42 TORKARD DRIVE NOTTINGHAM NG5 9HR | Active | Company formed on the 2021-10-12 | |
HERONRIDGE HOMES LTD | 42 TORKARD DRIVE NOTTINGHAM NG5 9HR | Active | Company formed on the 2022-03-15 |
Officer | Role | Date Appointed |
---|---|---|
DAVID SHERRINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN WHITE |
Director | ||
LINDA SHERRINGTON |
Company Secretary | ||
SIMON ENGLISH |
Company Secretary | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director | ||
JANINE GADD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
24/7 HEATING & PLUMBING RENEWABLES LIMITED | Director | 2016-01-29 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
SHERRINGTON LIMITED | Director | 2009-07-02 | CURRENT | 2009-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES | ||
Previous accounting period shortened from 05/04/24 TO 04/04/24 | ||
Amended mirco entity accounts made up to 2022-03-22 | ||
Amended mirco entity accounts made up to 2023-03-20 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 20/03/23 | ||
Current accounting period extended from 20/03/24 TO 05/04/24 | ||
Current accounting period shortened from 21/03/23 TO 20/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 22/03/22 | ||
Current accounting period shortened from 23/03/22 TO 22/03/22 | ||
Current accounting period shortened from 23/03/22 TO 22/03/22 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 11/01/23 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Previous accounting period shortened from 24/03/22 TO 23/03/22 | ||
AA01 | Previous accounting period shortened from 24/03/22 TO 23/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21 | |
AA01 | Previous accounting period shortened from 25/03/21 TO 24/03/21 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
Previous accounting period shortened from 26/03/21 TO 25/03/21 | ||
AA01 | Previous accounting period shortened from 26/03/21 TO 25/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/20 | |
AA01 | Current accounting period shortened from 27/03/20 TO 26/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/03/19 | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/03/17 | |
AA | 29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
AA01 | Previous accounting period extended from 23/03/18 TO 31/03/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 24/03/17 TO 23/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 25/03/17 TO 24/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 26/03/16 TO 25/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 11 | |
SH01 | 15/01/17 STATEMENT OF CAPITAL GBP 11 | |
AA01 | Previous accounting period shortened from 27/03/16 TO 26/03/16 | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/15 TO 27/03/15 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
AA | 29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE | |
AR01 | 25/01/12 FULL LIST | |
AR01 | 25/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA SHERRINGTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/03/2010 | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHERRINGTON / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
288a | DIRECTOR APPOINTED MR ANTHONY JOHN WHITE | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/04/08 GBP SI 9@1=9 GBP IC 1/10 | |
288a | DIRECTOR APPOINTED DAVID SHERRINGTON | |
288a | SECRETARY APPOINTED LINDA SHERRINGTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JANINE GADD | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON ENGLISH | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LTD | |
288b | APPOINTMENT TERMINATED SECRETARY IRENE HARRISON | |
288a | DIRECTOR APPOINTED MS JANINE GADD | |
288a | SECRETARY APPOINTED MR SIMON ENGLISH | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
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 HERONRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HERONRIDGE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HERONRIDGE LIMITED | Event Date | 2009-05-26 |
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. |