HEATON GREEN CONTAINMENT LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 6AA

Company number 05228202
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address ATLAS QUARRY WORKS, UPPER HOWARD STREET, BATLEY, WEST YORKSHIRE, WF17 6AA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of HEATON GREEN CONTAINMENT LIMITED are www.heatongreencontainment.co.uk, and www.heaton-green-containment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Leeds Rail Station is 7.3 miles; to Bradford Interchange Rail Station is 7.7 miles; to Bradford Forster Square Rail Station is 8.1 miles; to Brockholes Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heaton Green Containment Limited is a Private Limited Company. The company registration number is 05228202. Heaton Green Containment Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of Heaton Green Containment Limited is Atlas Quarry Works Upper Howard Street Batley West Yorkshire Wf17 6aa. . SUNDERLAND, John Phillip is a Secretary of the company. FORMAN, Keith Stanley is a Director of the company. HANLEY, Neal Earl is a Director of the company. MELLOR, Clive Anthony is a Director of the company. SUNDERLAND, John Phillip is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SUNDERLAND, John Phillip
Appointed Date: 10 September 2004

Director
FORMAN, Keith Stanley
Appointed Date: 10 September 2004
76 years old

Director
HANLEY, Neal Earl
Appointed Date: 23 December 2004
59 years old

Director
MELLOR, Clive Anthony
Appointed Date: 11 October 2004
63 years old

Director
SUNDERLAND, John Phillip
Appointed Date: 10 September 2004
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Persons With Significant Control

Mr Neal Earl Hanley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Anthony Mellor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Stanley Forman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

HEATON GREEN CONTAINMENT LIMITED Events

05 Oct 2016
Confirmation statement made on 10 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100

...
... and 27 more events
22 Sep 2004
New director appointed
22 Sep 2004
Registered office changed on 22/09/04 from: 47-49 green lane northwood middlesex HA6 3AE
21 Sep 2004
Secretary resigned
21 Sep 2004
Director resigned
10 Sep 2004
Incorporation

HEATON GREEN CONTAINMENT LIMITED Charges

12 November 2004
Debenture deed
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…