HEATHERFIELDS LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 03830624
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HEATHERFIELDS LIMITED are www.heatherfields.co.uk, and www.heatherfields.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. Heatherfields Limited is a Private Limited Company. The company registration number is 03830624. Heatherfields Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Heatherfields Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. The company`s financial liabilities are £254.04k. It is £2.55k against last year. The cash in hand is £1.41k. It is £-6.17k against last year. And the total assets are £422.4k, which is £-6.17k against last year. CHISNALL, Maitland George is a Director of the company. CHISNALL, Stephen is a Director of the company. Secretary CHISNALL, John Maitland has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHISNALL, John Maitland has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


heatherfields Key Finiance

LIABILITIES £254.04k
+1%
CASH £1.41k
-82%
TOTAL ASSETS £422.4k
-2%
All Financial Figures

Current Directors

Director
CHISNALL, Maitland George
Appointed Date: 24 August 1999
86 years old

Director
CHISNALL, Stephen
Appointed Date: 24 August 1999
59 years old

Resigned Directors

Secretary
CHISNALL, John Maitland
Resigned: 18 August 2013
Appointed Date: 24 August 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Director
CHISNALL, John Maitland
Resigned: 18 August 2013
Appointed Date: 24 August 1999
63 years old

Persons With Significant Control

Mr Maitland George Chisnall
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Chisnall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustess Of John Maitland Chisnall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHERFIELDS LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
06 Sep 2016
Confirmation statement made on 24 August 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
21 Jan 2000
Particulars of mortgage/charge
10 Sep 1999
Ad 24/08/99--------- £ si 998@1=998 £ ic 2/1000
03 Sep 1999
Accounting reference date extended from 31/08/00 to 30/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Aug 1999
Secretary resigned
24 Aug 1999
Incorporation

HEATHERFIELDS LIMITED Charges

1 October 2012
An omnibus guarantee and set-off agreement
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 June 2012
Mortgage
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 tenter close hadleigh, ipswich, suffolk…
21 May 2007
Mortgage
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 65 clopton gardens hadleigh suffolk. Together with all…
24 August 2005
Mortgage
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H birkhill the street aldham ipswich t/no SK265254…
14 July 2005
Mortgage
Delivered: 16 July 2005
Status: Satisfied on 5 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at crockatt road hadleigh suffolk…
10 June 2005
Mortgage
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 mill lane elmsett ipswich suffolk t/no…
6 June 2005
Mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 mill lane, elmsett, ipswich, suffolk…
28 February 2003
Mortgage
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining meadow way hadleigh ipswich suffolk.
28 February 2003
Mortgage
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining meadow way hadleigh ipswich suffolk.
14 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2001
Mortgage deed
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land adjoining the…
7 January 2000
Mortgage deed
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land adjoining 75 ann…