HEATHCROSS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 0JJ

Company number 03468235
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address CROSS LANES FARM, PILL, BRISTOL, SOMERSET, BS20 0JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of HEATHCROSS LIMITED are www.heathcross.co.uk, and www.heathcross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Bristol Temple Meads Rail Station is 5 miles; to Filton Abbey Wood Rail Station is 5.8 miles; to Bristol Parkway Rail Station is 6.9 miles; to Caldicot Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathcross Limited is a Private Limited Company. The company registration number is 03468235. Heathcross Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Heathcross Limited is Cross Lanes Farm Pill Bristol Somerset Bs20 0jj. . ALLCOCK, Stephen James is a Secretary of the company. ALLCOCK, Stephen James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLCOCK, Christopher Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALLCOCK, Stephen James
Appointed Date: 19 November 1997

Director
ALLCOCK, Stephen James
Appointed Date: 19 November 1997
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Director
ALLCOCK, Christopher Charles
Resigned: 06 October 2008
Appointed Date: 19 November 1997
64 years old

Persons With Significant Control

Mr Stephen James Allcock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HEATHCROSS LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Registration of charge 034682350014, created on 7 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 51 more events
11 Feb 1999
Return made up to 19/11/98; full list of members
04 Feb 1998
Accounting reference date extended from 30/11/98 to 31/03/99
19 Jan 1998
Ad 24/11/97--------- £ si 98@1=98 £ ic 2/100
24 Nov 1997
Secretary resigned
19 Nov 1997
Incorporation

HEATHCROSS LIMITED Charges

7 August 2015
Charge code 0346 8235 0016
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land and building on the north east side of sheepway…
7 August 2015
Charge code 0346 8235 0015
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land on the west side of charlton road keynsham bristol k/a…
7 August 2015
Charge code 0346 8235 0014
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 11, 13 & 15 wade street st judes bristol t/no BL65991…
24 November 2006
Amc deed of legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at shipway farm sheepway portbury bristol t/no…
24 November 2006
Amc deed of legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land and buildings on the east side of yanley lane long…
24 November 2006
Amc deed of legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land on the west side of charlton road queen charlton t/no…
24 November 2006
Amc deed of legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land and garage on the north-west side of victoria park…
10 October 2002
Legal mortgage
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 394A & 394B stapleton road easton…
15 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 10 the hangar perserverance works 38…
21 June 2002
Legal mortgage
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at lime kiln farm charlton road keynsham…
27 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as lock up workshop at 1B…
28 March 2001
Legal mortgage
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold land and 36 garages at greenbank ave,east…
6 October 2000
Legal mortgage
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 garages at victoria park kingswood…
5 October 2000
Legal mortgage
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 11-15 wade st,bristol. With the…
10 March 2000
Legal mortgage
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h propertyat shipway farm, sheepway, portbury…
21 February 2000
Debenture
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…