HERONBURN LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3DF

Company number 05109009
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address THE ELMS, ILTON LANE GREWELTHORPE, RIPON, NORTH YORKSHIRE, HG4 3DF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HERONBURN LIMITED are www.heronburn.co.uk, and www.heronburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Heronburn Limited is a Private Limited Company. The company registration number is 05109009. Heronburn Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of Heronburn Limited is The Elms Ilton Lane Grewelthorpe Ripon North Yorkshire Hg4 3df. The company`s financial liabilities are £34.01k. It is £0.4k against last year. And the total assets are £22.52k, which is £-0.4k against last year. GRICE, James William is a Secretary of the company. GRICE, James William is a Director of the company. GRICE, Patricia is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BRUCE, Robert Andrew has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Construction of commercial buildings".


heronburn Key Finiance

LIABILITIES £34.01k
+1%
CASH n/a
TOTAL ASSETS £22.52k
-2%
All Financial Figures

Current Directors

Secretary
GRICE, James William
Appointed Date: 10 June 2004

Director
GRICE, James William
Appointed Date: 10 June 2004
71 years old

Director
GRICE, Patricia
Appointed Date: 04 September 2009
70 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 June 2004
Appointed Date: 22 April 2004

Director
BRUCE, Robert Andrew
Resigned: 22 June 2009
Appointed Date: 10 June 2004
64 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 June 2004
Appointed Date: 22 April 2004

HERONBURN LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 27 more events
21 Jun 2004
New secretary appointed;new director appointed
21 Jun 2004
Director resigned
21 Jun 2004
Secretary resigned
21 Jun 2004
Registered office changed on 21/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
22 Apr 2004
Incorporation

HERONBURN LIMITED Charges

4 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Satisfied on 25 January 2008
Persons entitled: Yorkshire Bank PLC
Description: Land adjoining the south lodge hotel harrogate road ripon…
28 July 2004
Debenture
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…