ANGUS HERON LTD.
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 4DN

Company number 02252295
Status Voluntary Arrangement
Incorporation Date 6 May 1988
Company Type Private Limited Company
Address 8A HILLSIDE WORKS, WHITEHALL ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 4DN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of ANGUS HERON LTD. are www.angusheron.co.uk, and www.angus-heron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.2 miles; to Brockholes Rail Station is 9.9 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angus Heron Ltd is a Private Limited Company. The company registration number is 02252295. Angus Heron Ltd has been working since 06 May 1988. The present status of the company is Voluntary Arrangement. The registered address of Angus Heron Ltd is 8a Hillside Works Whitehall Road Cleckheaton West Yorkshire Bd19 4dn. . HERON, Angus is a Secretary of the company. HERON, Angus is a Director of the company. Secretary BLACKBURN, Christine Betty has been resigned. Secretary HERON, Margaret Thompson has been resigned. Director HILL, Terence has been resigned. Director PINDER, Andrew has been resigned. Director SMYTH, Ivan David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HERON, Angus
Appointed Date: 21 April 2004

Director
HERON, Angus

62 years old

Resigned Directors

Secretary
BLACKBURN, Christine Betty
Resigned: 09 March 2004
Appointed Date: 06 April 1998

Secretary
HERON, Margaret Thompson
Resigned: 22 December 1997

Director
HILL, Terence
Resigned: 15 August 2005
Appointed Date: 01 June 2001
65 years old

Director
PINDER, Andrew
Resigned: 13 February 2009
Appointed Date: 18 July 2002
57 years old

Director
SMYTH, Ivan David
Resigned: 04 June 2010
Appointed Date: 18 July 2002
55 years old

Persons With Significant Control

Mr Angus Heron
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ANGUS HERON LTD. Events

21 Apr 2017
Total exemption full accounts made up to 31 August 2016
24 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 16 August 2016
18 Sep 2016
Confirmation statement made on 18 September 2016 with updates
21 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500,000

21 Dec 2015
Director's details changed for Mr Angus Heron on 1 January 2015
...
... and 93 more events
26 Oct 1988
Wd 13/10/88 ad 06/05/88--------- £ si 98@1=98 £ ic 2/100
24 Oct 1988
Accounting reference date notified as 31/05

23 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1988
Registered office changed on 23/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

06 May 1988
Incorporation

ANGUS HERON LTD. Charges

5 April 2001
Chattel mortgage
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The plant machinery vehicles chattels or other equipment…
21 October 1994
Debenture
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 January 1993
Mortgage debenture
Delivered: 27 January 1993
Status: Satisfied on 7 January 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…