HEALDON HOLDINGS LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 3JH

Company number 01263245
Status Active
Incorporation Date 16 June 1976
Company Type Private Limited Company
Address 48 ARWENACK STREET, FALMOUTH, CORNWALL, TR11 3JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HEALDON HOLDINGS LIMITED are www.healdonholdings.co.uk, and www.healdon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Falmouth Docks Rail Station is 0.4 miles; to Penryn Rail Station is 2.4 miles; to Perranwell Rail Station is 4.9 miles; to Truro Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healdon Holdings Limited is a Private Limited Company. The company registration number is 01263245. Healdon Holdings Limited has been working since 16 June 1976. The present status of the company is Active. The registered address of Healdon Holdings Limited is 48 Arwenack Street Falmouth Cornwall Tr11 3jh. The company`s financial liabilities are £267.96k. It is £-22.97k against last year. The cash in hand is £37.64k. It is £-116.05k against last year. And the total assets are £39.51k, which is £-126.12k against last year. SLATER, Michael Frederick Roy is a Secretary of the company. SLATER, Michael Frederick Roy is a Director of the company. SLATER, Sally Lilian is a Director of the company. Director SLATER, Roy Douglas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


healdon holdings Key Finiance

LIABILITIES £267.96k
-8%
CASH £37.64k
-76%
TOTAL ASSETS £39.51k
-77%
All Financial Figures

Current Directors


Director

Director
SLATER, Sally Lilian
Appointed Date: 17 November 1997
78 years old

Resigned Directors

Director
SLATER, Roy Douglas
Resigned: 20 November 1997
101 years old

HEALDON HOLDINGS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

03 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
17 Jun 1988
Return made up to 25/05/88; full list of members

12 May 1988
Accounts made up to 30 June 1985

12 May 1988
Return made up to 31/12/87; full list of members

20 Jan 1988
Company name changed tanhoit holdings LIMITED\certificate issued on 21/01/88

13 Jul 1987
Return made up to 31/12/86; full list of members

HEALDON HOLDINGS LIMITED Charges

28 February 2013
Mortgage debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 February 2013
Deed of legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Holmbush business centre wheal northey st austell cornwall…
8 May 2006
Legal charge
Delivered: 13 May 2006
Status: Satisfied on 15 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at wheal northey holmbush st. Austell…
16 August 2004
Debenture
Delivered: 18 August 2004
Status: Satisfied on 13 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Legal mortgage
Delivered: 29 June 2004
Status: Satisfied on 23 May 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings at wheal northey st…
6 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 17-21 lancing road croydon surrey…
3 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied on 23 May 2006
Persons entitled: National Westminster Bank PLC
Description: Wheal northy, st austell, cornwall.. By way of fixed charge…
4 April 1989
Legal mortgage
Delivered: 11 April 1989
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land situate at trenowah road bethel…
9 February 1981
Legal mortgage
Delivered: 11 February 1981
Status: Satisfied on 3 April 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land known as wheal nortley, bethel, st. Austell…
14 December 1979
Legal charge
Delivered: 27 December 1979
Status: Satisfied on 6 December 2001
Persons entitled: The Council of the Borough of Restormel
Description: Land at trendway road bethel st austell cornwall.
1 July 1977
Legal charge
Delivered: 19 July 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 55 bodmin road, st austell cornwall as comprised in a…