HEANEY WATSON LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 1LN

Company number 06761638
Status Active
Incorporation Date 1 December 2008
Company Type Private Limited Company
Address 44 ALLERTON ROAD, LIVERPOOL, MERSEYSIDE, L18 1LN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Andrew Ormrod as a director on 23 December 2015. The most likely internet sites of HEANEY WATSON LIMITED are www.heaneywatson.co.uk, and www.heaney-watson.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and eleven months. Heaney Watson Limited is a Private Limited Company. The company registration number is 06761638. Heaney Watson Limited has been working since 01 December 2008. The present status of the company is Active. The registered address of Heaney Watson Limited is 44 Allerton Road Liverpool Merseyside L18 1ln. The company`s financial liabilities are £41.89k. It is £17.6k against last year. The cash in hand is £1.17k. It is £1.16k against last year. And the total assets are £791.88k, which is £4.07k against last year. HEANEY, Simon Christopher is a Director of the company. KEARNS, Ruth is a Director of the company. ORMROD, Andrew is a Director of the company. POWELL, Natalie is a Director of the company. WINSTANLEY, Tracy-Ann is a Director of the company. Director WATSON, Liza Helen has been resigned. The company operates in "Solicitors".


heaney watson Key Finiance

LIABILITIES £41.89k
+72%
CASH £1.17k
+12855%
TOTAL ASSETS £791.88k
+0%
All Financial Figures

Current Directors

Director
HEANEY, Simon Christopher
Appointed Date: 01 December 2008
54 years old

Director
KEARNS, Ruth
Appointed Date: 01 February 2010
54 years old

Director
ORMROD, Andrew
Appointed Date: 23 December 2015
49 years old

Director
POWELL, Natalie
Appointed Date: 23 December 2015
40 years old

Director
WINSTANLEY, Tracy-Ann
Appointed Date: 01 December 2008
51 years old

Resigned Directors

Director
WATSON, Liza Helen
Resigned: 29 June 2012
Appointed Date: 01 December 2008
56 years old

Persons With Significant Control

Mr Simon Christopher Heaney
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEANEY WATSON LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Appointment of Mr Andrew Ormrod as a director on 23 December 2015
11 Jan 2016
Appointment of Mrs Natalie Powell as a director on 23 December 2015
24 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

...
... and 29 more events
24 Jul 2009
Accounting reference date extended from 31/12/2009 to 31/01/2010
01 Jul 2009
Registered office changed on 01/07/2009 from 9 york street liverpool merseyside L1 5BN
24 Jun 2009
Registered office changed on 24/06/2009 from 44 allerton road liverpool merseyside L18 1LN
24 Jan 2009
Particulars of a mortgage or charge / charge no: 1
01 Dec 2008
Incorporation

HEANEY WATSON LIMITED Charges

8 April 2015
Charge code 0676 1638 0006
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Small Business Loans Limited
Description: Contains fixed charge…
26 November 2014
Charge code 0676 1638 0005
Delivered: 27 November 2014
Status: Satisfied on 27 January 2015
Persons entitled: Merseyside Small Loans for Business Investment Fund Limited
Description: Contains fixed charge…
2 July 2012
Debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Liza Helen Watson
Description: All f/h and l/h properties,all present and future rights…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 June 2012
Debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Merseyside Loan & Equity Fund LLP ("Mlef")
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…