J.H. HEATH LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 9SS

Company number 00544693
Status Active
Incorporation Date 17 February 1955
Company Type Private Limited Company
Address THE STABLES COTTAGE FARM, RAITHBY ROAD TATHWELL, LOUTH, LINCOLNSHIRE, LN11 9SS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 15,063 . The most likely internet sites of J.H. HEATH LIMITED are www.jhheath.co.uk, and www.j-h-heath.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy years and eight months. The distance to to Thorpe Culvert Rail Station is 17.2 miles; to Great Coates Rail Station is 17.3 miles; to Healing Rail Station is 18.1 miles; to Wainfleet Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Heath Limited is a Private Limited Company. The company registration number is 00544693. J H Heath Limited has been working since 17 February 1955. The present status of the company is Active. The registered address of J H Heath Limited is The Stables Cottage Farm Raithby Road Tathwell Louth Lincolnshire Ln11 9ss. The company`s financial liabilities are £424.16k. It is £269.62k against last year. The cash in hand is £215.34k. It is £212.4k against last year. And the total assets are £729.14k, which is £242.11k against last year. HEATH, John Robert is a Secretary of the company. HEATH, John Robert is a Director of the company. HEATH, Yvonne is a Director of the company. Secretary HEATH, William Henshall has been resigned. Director HEATH, John Henshall has been resigned. Director HEATH, William Henshall has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


j.h. heath Key Finiance

LIABILITIES £424.16k
+174%
CASH £215.34k
+7229%
TOTAL ASSETS £729.14k
+49%
All Financial Figures

Current Directors

Secretary
HEATH, John Robert
Appointed Date: 30 September 2000

Director
HEATH, John Robert

65 years old

Director
HEATH, Yvonne
Appointed Date: 08 April 2003
68 years old

Resigned Directors

Secretary
HEATH, William Henshall
Resigned: 30 September 2000

Director
HEATH, John Henshall
Resigned: 31 January 2007
96 years old

Director
HEATH, William Henshall
Resigned: 19 December 2000
69 years old

Persons With Significant Control

Yvonne Heath
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Heath
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.H. HEATH LIMITED Events

01 Aug 2016
Confirmation statement made on 27 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,063

01 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 18,063

...
... and 103 more events
10 Aug 1988
Full accounts made up to 30 September 1987

20 Jan 1988
Return made up to 07/12/87; full list of members

08 Sep 1987
Full accounts made up to 30 September 1986

21 Jan 1987
Return made up to 03/11/86; full list of members

05 Aug 1986
Full accounts made up to 30 September 1985

J.H. HEATH LIMITED Charges

12 December 2003
Mortgage
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property the thimbleby estate, thimbleby langton &…
12 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Driby top farm, driby, louth, lincolnshire.
6 October 2003
Debenture deed
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land known as cottage farm,tathwell and raithby-cum-maltby…
19 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land in the parish of thimbleby,lincolnshire being field…
19 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land in the parishes of thimbleby,langton and…
19 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Satisfied on 21 January 2004
Persons entitled: Hsbc Bank PLC
Description: Property at driby top farm near louth lincolnshire being…
24 February 1994
Deed of transitional charge
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Manor farm,brinkhill,elm house farm/gowts farm,in the…
24 February 1994
Legal charge
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Manor farm,brinkhill,elm house farm/gowts farm,in the…
26 October 1990
Legal charge
Delivered: 6 November 1990
Status: Satisfied on 18 September 1996
Persons entitled: The Trustees of the J.H. Heath Limited (1977) Pension and Life Assurance Fund
Description: Driby top farm in the parishes of driby and haugh…
29 November 1972
Legal further charge
Delivered: 14 December 1972
Status: Satisfied on 3 January 2001
Persons entitled: The Agricultural Mortgage Corporation
Description: Manor farm and grange farm brinkhill, lincoln.
17 November 1965
Mortgage
Delivered: 25 November 1965
Status: Satisfied on 3 January 2001
Persons entitled: Midland Bank PLC
Description: F/H farmhouses,cottages,buildings 766.628 acres edlington…
17 November 1965
Mortgage
Delivered: 25 November 1965
Status: Satisfied on 3 January 2001
Persons entitled: Midland Bank PLC
Description: F/H farmhouse and buildings 195.396 acres dovecote farm…