R.J. HEATHMAN (CONTRACTORS) LIMITED
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS22 6HA

Company number 01249197
Status Active
Incorporation Date 16 March 1976
Company Type Private Limited Company
Address 105/107 HIGH STREET, WORLE, WESTON SUPER MARE, NORTH SOMERSET, BS22 6HA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Sub-division of shares on 6 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of R.J. HEATHMAN (CONTRACTORS) LIMITED are www.rjheathmancontractors.co.uk, and www.r-j-heathman-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Weston Milton Rail Station is 0.9 miles; to Weston-super-Mare Rail Station is 2.1 miles; to Yatton Rail Station is 4.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Heathman Contractors Limited is a Private Limited Company. The company registration number is 01249197. R J Heathman Contractors Limited has been working since 16 March 1976. The present status of the company is Active. The registered address of R J Heathman Contractors Limited is 105 107 High Street Worle Weston Super Mare North Somerset Bs22 6ha. . MERCER, Karen Ann is a Secretary of the company. HEATHMAN, Jillian Ellen is a Director of the company. HEATHMAN, Mark Kevin is a Director of the company. HEATHMAN, Raymond John is a Director of the company. LEE, Kevin John is a Director of the company. Secretary HEATHMAN, Jillian Ellen has been resigned. Secretary JONES, Helen has been resigned. Secretary TROW, Julia has been resigned. Director LOGAN, Caroline Valerie has been resigned. Director LOGAN, Stephen James has been resigned. Director TROW, Julia has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MERCER, Karen Ann
Appointed Date: 19 June 2015

Director

Director
HEATHMAN, Mark Kevin
Appointed Date: 16 March 2001
60 years old

Director

Director
LEE, Kevin John
Appointed Date: 01 February 2004
56 years old

Resigned Directors

Secretary
HEATHMAN, Jillian Ellen
Resigned: 14 November 2006

Secretary
JONES, Helen
Resigned: 09 February 2015
Appointed Date: 20 October 2014

Secretary
TROW, Julia
Resigned: 09 February 2015
Appointed Date: 14 November 2006

Director
LOGAN, Caroline Valerie
Resigned: 09 February 2015
77 years old

Director
LOGAN, Stephen James
Resigned: 11 December 2003
78 years old

Director
TROW, Julia
Resigned: 09 February 2015
Appointed Date: 01 February 2006
50 years old

Persons With Significant Control

Mark Kevin Heathman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Ann Mercer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J. HEATHMAN (CONTRACTORS) LIMITED Events

14 Mar 2017
Sub-division of shares on 6 February 2017
23 Nov 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
12 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 55

20 Oct 2015
Full accounts made up to 31 January 2015
...
... and 132 more events
24 Nov 1986
Full accounts made up to 31 January 1985

24 Nov 1986
Return made up to 30/11/86; full list of members

14 Jun 1983
Accounts made up to 31 January 1982
16 Mar 1976
Certificate of incorporation
16 Mar 1976
Incorporation

R.J. HEATHMAN (CONTRACTORS) LIMITED Charges

30 December 2013
Charge code 0124 9197 0012
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the county fryer take away hill road worle…
30 December 2013
Charge code 0124 9197 0011
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 99-105 high street worle weston-super-mare…
10 October 2007
Mortgage
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 mixon estate oldmixon crescent weston-super-mare t/n…
22 December 2005
Legal mortgage
Delivered: 4 January 2006
Status: Satisfied on 5 July 2012
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 101-107 high street, worle…
24 July 2003
Mortgage deed
Delivered: 30 July 2003
Status: Satisfied on 29 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a ground floor flat 46A upper bristol road…
24 July 2003
Mortgage deed
Delivered: 30 July 2003
Status: Satisfied on 29 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 alfred street weston-super-mare t/no…
24 July 2003
Mortgage deed
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 hill road worle weston-super-mare t/no…
24 July 2003
Mortgage deed
Delivered: 30 July 2003
Status: Satisfied on 29 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 44 & 46 upper bristol road milton…
21 January 2003
Deposit agreement to secure own liabilities
Delivered: 28 January 2003
Status: Satisfied on 29 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
3 December 2002
Mortgage deed
Delivered: 10 December 2002
Status: Satisfied on 19 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south & west of midhaven rise…
4 February 2000
Debenture
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1979
Legal charge
Delivered: 2 May 1979
Status: Satisfied on 5 April 1997
Persons entitled: Lloyds Bank Limited
Description: 103,105 & 107 high street worle, weston-super-mare.