Heaton Enterprises Limited

General information

Name:

Heaton Enterprises Ltd

Office Address:

Lauder Grange Prospect Hill NE45 5RS Corbridge

Number: 00940864

Incorporation date: 1968-10-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heaton Enterprises Limited is located at Corbridge at Lauder Grange. Anyone can look up this business by referencing its area code - NE45 5RS. This enterprise has been operating on the UK market for 56 years. This firm is registered under the number 00940864 and its current status is active. This company's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 2022-12-31 is the last time the accounts were filed.

There is one director at the current moment controlling this company, specifically Esther C. who has been carrying out the director's duties for 56 years. Christopher C. had been responsible for a variety of tasks within the following company until the resignation one year ago. Furthermore another director, including Margaret E. resigned 22 years ago. To help the directors in their tasks, this company has been utilizing the skillset of Esther C. as a secretary since 2002.

Financial data based on annual reports

Company staff

Esther C.

Role: Director

Appointed: 10 November 2002

Latest update: 7 December 2023

Esther C.

Role: Secretary

Appointed: 10 November 2002

Latest update: 7 December 2023

People with significant control

Esther H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Esther H.
Notified on 25 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher C.
Notified on 6 April 2016
Ceased on 12 August 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 August 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 June 2013
Annual Accounts 6 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

37 Woolsington Park South Woolsington

Post code:

NE13 8BJ

HQ address,
2013

Address:

37 Woolsington Park South Woolsington

Post code:

NE13 8BJ

HQ address,
2014

Address:

37 Woolsington Park South Woolsington

Post code:

NE13 8BJ

HQ address,
2015

Address:

37 Woolsington Park South Woolsington

Post code:

NE13 8BJ

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
55
Company Age

Similar companies nearby

Closest companies