HEH ENTERPRISES LIMITED
BURY ST EDMUNDS H.E.H.ENTERPRISES(FARMERS)LIMITED

Hellopages » Suffolk » Forest Heath » IP28 6SD

Company number 00624406
Status Active
Incorporation Date 31 March 1959
Company Type Private Limited Company
Address 12 THE GREEN, TUDDENHAM, BURY ST EDMUNDS, SUFFOLK, IP28 6SD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Simon John Housden on 25 July 2016. The most likely internet sites of HEH ENTERPRISES LIMITED are www.hehenterprises.co.uk, and www.heh-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The distance to to Newmarket Rail Station is 8 miles; to Lakenheath Rail Station is 9.2 miles; to Shippea Hill Rail Station is 9.8 miles; to Brandon Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heh Enterprises Limited is a Private Limited Company. The company registration number is 00624406. Heh Enterprises Limited has been working since 31 March 1959. The present status of the company is Active. The registered address of Heh Enterprises Limited is 12 The Green Tuddenham Bury St Edmunds Suffolk Ip28 6sd. . HOUSDEN, Alison Mary is a Secretary of the company. HOUSDEN, Alison Mary is a Director of the company. HOUSDEN, Simon John is a Director of the company. Secretary EDGE, Gilbert Francis has been resigned. Director EDGE, Gilbert Francis has been resigned. Director HENSBY, Ferdinand Arthur has been resigned. Director HOUSDEN, Rodney George has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HOUSDEN, Alison Mary
Appointed Date: 15 October 1997

Director
HOUSDEN, Alison Mary
Appointed Date: 15 October 1997
80 years old

Director
HOUSDEN, Simon John
Appointed Date: 05 April 2000
57 years old

Resigned Directors

Secretary
EDGE, Gilbert Francis
Resigned: 15 October 1997

Director
EDGE, Gilbert Francis
Resigned: 15 October 1997
104 years old

Director
HENSBY, Ferdinand Arthur
Resigned: 15 October 1997
101 years old

Director
HOUSDEN, Rodney George
Resigned: 23 November 2010
Appointed Date: 15 October 1997
80 years old

Persons With Significant Control

Mrs Alison Mary Housden
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Simon John Housden
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEH ENTERPRISES LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Director's details changed for Mr Simon John Housden on 25 July 2016
25 Jul 2016
Director's details changed for Mrs Alison Mary Housden on 25 July 2016
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 632

...
... and 94 more events
19 Oct 1987
Return made up to 06/08/87; no change of members

19 Oct 1987
Return made up to 31/12/86; full list of members

19 Oct 1987
Return made up to 31/12/86; full list of members

01 Sep 1987
Full accounts made up to 28 February 1987

30 Jan 1987
Full accounts made up to 28 February 1986

HEH ENTERPRISES LIMITED Charges

4 September 2014
Charge code 0062 4406 0009
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 October 2011
Mortgage
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at newmarket road t/no SK140448 together with…
17 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2003
Debenture
Delivered: 10 June 2003
Status: Satisfied on 19 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Satisfied on 19 November 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the east side of new road…
21 August 2000
All assets debenture
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied on 3 June 2003
Persons entitled: Ferdinand Arthur Hensby Gilbert Francis Edge
Description: The kennett site more particularly described as land on the…
17 October 1997
Debenture deed
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 February 1969
Debenture
Delivered: 19 February 1969
Status: Satisfied on 18 November 1997
Persons entitled: Barclays Bank LTD
Description: Undertaking and goodwill all property present and future…