W.A.HEATH & SON LIMITED
PERRANPORTH

Hellopages » Cornwall » Cornwall » TR6 0PE

Company number 00837787
Status Active
Incorporation Date 16 February 1965
Company Type Private Limited Company
Address LYNNOWGLAZE, MILL ROAD BOLINGEY, PERRANPORTH, CORNWALL, TR6 0PE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-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 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 5,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of W.A.HEATH & SON LIMITED are www.waheathson.co.uk, and www.w-a-heath-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. W A Heath Son Limited is a Private Limited Company. The company registration number is 00837787. W A Heath Son Limited has been working since 16 February 1965. The present status of the company is Active. The registered address of W A Heath Son Limited is Lynnowglaze Mill Road Bolingey Perranporth Cornwall Tr6 0pe. The company`s financial liabilities are £17.15k. It is £-4.88k against last year. The cash in hand is £21.56k. It is £-6.39k against last year. And the total assets are £25.05k, which is £-6.18k against last year. HEATH, Janet Ann is a Secretary of the company. HEATH, Janet Ann is a Director of the company. HEATH, Richard John is a Director of the company. Secretary HEATH, Marcia Jennie has been resigned. Director HEATH, John Rilstone has been resigned. Director HEATH, Marcia Jennie has been resigned. Director HEATH, William Arnold has been resigned. The company operates in "Other accommodation".


w.a.heath & son Key Finiance

LIABILITIES £17.15k
-23%
CASH £21.56k
-23%
TOTAL ASSETS £25.05k
-20%
All Financial Figures

Current Directors

Secretary
HEATH, Janet Ann
Appointed Date: 01 July 2000

Director
HEATH, Janet Ann
Appointed Date: 16 April 2015
83 years old

Director
HEATH, Richard John
Appointed Date: 21 May 2015
58 years old

Resigned Directors

Secretary
HEATH, Marcia Jennie
Resigned: 01 July 2000

Director
HEATH, John Rilstone
Resigned: 16 April 2015
84 years old

Director
HEATH, Marcia Jennie
Resigned: 24 April 2003
110 years old

Director
HEATH, William Arnold
Resigned: 30 April 2002
116 years old

W.A.HEATH & SON LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000

15 Sep 2015
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000

27 May 2015
Appointment of Mrs Janet Ann Heath as a director on 16 April 2015
...
... and 67 more events
06 Jun 1988
Return made up to 29/04/88; full list of members

11 Aug 1987
Accounts for a small company made up to 31 October 1986

11 Aug 1987
Return made up to 03/07/87; full list of members

04 Aug 1986
Accounts for a small company made up to 31 October 1985

04 Aug 1986
Return made up to 24/07/86; full list of members

W.A.HEATH & SON LIMITED Charges

28 November 1990
Legal mortgage
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 38 st. Pirans road perranporth…
5 December 1988
Legal mortgage
Delivered: 9 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 38 st pirans road perranporth…