Company number 02798893
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address QUINTEC COURT, BARBOT HALL INDUSTRIAL ESTATE, ROTHERHAM, S61 4RN
Home Country United Kingdom
Nature of Business 24430 - Lead, zinc and tin production
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Derek William Briscoe on 28 October 2016; Secretary's details changed for Mr Derek William Briscoe on 28 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HEAPS ARNOLD & HEAPS LIMITED are www.heapsarnoldheaps.co.uk, and www.heaps-arnold-heaps.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and eleven months. Heaps Arnold Heaps Limited is a Private Limited Company.
The company registration number is 02798893. Heaps Arnold Heaps Limited has been working since 12 March 1993.
The present status of the company is Active. The registered address of Heaps Arnold Heaps Limited is Quintec Court Barbot Hall Industrial Estate Rotherham S61 4rn. The company`s financial liabilities are £262.27k. It is £20.49k against last year. The cash in hand is £132.94k. It is £72.23k against last year. And the total assets are £974.69k, which is £-19.66k against last year. BRISCOE, Derek William is a Secretary of the company. BRISCOE, Derek William is a Director of the company. EADES, Stephen is a Director of the company. STEEL, Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, David John Denison has been resigned. Director DUKE, Howard Nowell has been resigned. Director WILSON, Peter Roy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Lead, zinc and tin production".
heaps arnold & heaps Key Finiance
LIABILITIES
£262.27k
+8%
CASH
£132.94k
+118%
TOTAL ASSETS
£974.69k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1993
Appointed Date: 12 March 1993
Director
WILSON, Peter Roy
Resigned: 30 April 2002
Appointed Date: 14 January 1999
80 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1993
Appointed Date: 12 March 1993
HEAPS ARNOLD & HEAPS LIMITED Events
25 Jan 2017
Director's details changed for Mr Derek William Briscoe on 28 October 2016
25 Jan 2017
Secretary's details changed for Mr Derek William Briscoe on 28 October 2016
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
05 May 1993
New secretary appointed;director resigned;new director appointed
05 May 1993
Registered office changed on 05/05/93 from: 2 baches street london N1 6UB
05 May 1993
Secretary resigned;new director appointed
12 Mar 1993
Incorporation
31 January 2012
All assets debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 August 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit D1 quintec court barbot hall industrial estate…
25 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1997
Fixed and floating charge
Delivered: 2 May 1997
Status: Satisfied
on 21 February 2008
Persons entitled: Barclays Commercial Services Limited
Description: Fixed equitable charge over all purchased debts and the…
17 August 1993
Business transfer agreement
Delivered: 2 September 1993
Status: Satisfied
on 21 February 2008
Persons entitled: Heaps Arnold & Heaps Limited
Description: All the items of equipment and machinery detailed on the…
3 August 1993
Legal charge
Delivered: 12 August 1993
Status: Satisfied
on 4 June 2008
Persons entitled: Barclays Bank PLC
Description: Units D1 & D2 quintec court mangham road barbot hall…
3 August 1993
Debenture
Delivered: 12 August 1993
Status: Satisfied
on 21 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…