General information

Name:

Heatherose Ltd

Office Address:

Northgate House Northgate NG34 7BZ Sleaford

Number: 00964988

Incorporation date: 1969-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Northgate House, Sleaford NG34 7BZ Heatherose Limited is a Private Limited Company registered under the 00964988 Companies House Reg No. It appeared on 1969-10-29. This business's registered with SIC code 27900, that means Manufacture of other electrical equipment. The firm's most recent annual accounts were submitted for the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was submitted on Wed, 1st Feb 2023.

3 transactions have been registered in 2012 with a sum total of £8,782. In 2011 there were less transactions (exactly 1) that added up to £10,000. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

Joseph R., Paul D., John R. and John R. are listed as company's directors and have been doing everything they can to make sure everything is working correctly for one year. In order to support the directors in their duties, this particular limited company has been using the skills of John R. as a secretary since 2007.

Financial data based on annual reports

Company staff

Joseph R.

Role: Director

Appointed: 22 June 2023

Latest update: 20 January 2024

Paul D.

Role: Director

Appointed: 31 October 2012

Latest update: 20 January 2024

John R.

Role: Director

Appointed: 31 October 2012

Latest update: 20 January 2024

John R.

Role: Secretary

Appointed: 09 March 2007

Latest update: 20 January 2024

John R.

Role: Director

Appointed: 09 March 2007

Latest update: 20 January 2024

People with significant control

The companies that control this firm include: Opus Property (Lincoln) Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Lincoln at Dankerwood Road, South Hykeham, LN6 9UL and was registered as a PSC under the registration number 12106986. John R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Opus Property (Lincoln) Ltd
Address: Unit 10, Gateway Court Dankerwood Road, South Hykeham, Lincoln, LN6 9UL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 12106986
Notified on 19 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control:
substantial control or influence
John R.
Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 3 £ 8 782.00
2012-02-10 1900530533 £ 6 195.00 Building Materials
2012-02-24 1900557632 £ 1 652.00 Building Materials
2012-11-16 1900384483 £ 935.00 Building Materials
2011 Derbyshire County Council 1 £ 10 000.00
2011-12-01 1900393711 £ 10 000.00 Building Materials

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
54
Company Age

Closest companies