HERONFIELD DEVELOPMENTS LIMITED
HENLEY IN ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5FY
Company number 00909341
Status Active
Incorporation Date 27 June 1967
Company Type Private Limited Company
Address FELL HOUSE, SHALLOWFORD COURT, HENLEY IN ARDEN, WARWICKSHIRE, B95 5FY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HERONFIELD DEVELOPMENTS LIMITED are www.heronfielddevelopments.co.uk, and www.heronfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Heronfield Developments Limited is a Private Limited Company. The company registration number is 00909341. Heronfield Developments Limited has been working since 27 June 1967. The present status of the company is Active. The registered address of Heronfield Developments Limited is Fell House Shallowford Court Henley in Arden Warwickshire B95 5fy. . FELL, Christopher John William is a Secretary of the company. FELL, Christopher John William is a Director of the company. FELL, Timothy Dennis Stephen is a Director of the company. Secretary FELL, Christopher has been resigned. Secretary FELL, Timothy Dennis Stephen has been resigned. Secretary WEST, Michele Elizabeth has been resigned. Director FELL, Christopher has been resigned. Director FELL, Dennis William Spiers has been resigned. Director FELL, Jonathan Paul Quentin has been resigned. Director FELL, Lily Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FELL, Christopher John William
Appointed Date: 24 January 2007

Director
FELL, Christopher John William
Appointed Date: 20 November 2006
70 years old

Director
FELL, Timothy Dennis Stephen
Appointed Date: 16 April 2002
72 years old

Resigned Directors

Secretary
FELL, Christopher
Resigned: 08 January 2004

Secretary
FELL, Timothy Dennis Stephen
Resigned: 28 April 2005
Appointed Date: 08 January 2004

Secretary
WEST, Michele Elizabeth
Resigned: 24 January 2007
Appointed Date: 28 April 2005

Director
FELL, Christopher
Resigned: 14 November 2003
Appointed Date: 16 April 2002
70 years old

Director
FELL, Dennis William Spiers
Resigned: 10 April 2002
97 years old

Director
FELL, Jonathan Paul Quentin
Resigned: 28 April 2005
Appointed Date: 16 April 2002
60 years old

Director
FELL, Lily Margaret
Resigned: 10 April 2002
93 years old

Persons With Significant Control

Mr Timothy Dennis Stephen Fell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John William Fell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HERONFIELD DEVELOPMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Total exemption small company accounts made up to 31 March 2015
30 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 24

30 Jan 2016
Director's details changed for Mr Timothy Dennis Stephen Fell on 4 February 2015
...
... and 90 more events
29 Jul 1988
Registered office changed on 29/07/88 from: 320B stratford road shirley solihull west midlands B90 3ND

20 Jan 1988
Full accounts made up to 31 March 1987

20 Jan 1988
Return made up to 30/11/87; full list of members

11 Dec 1986
Accounts for a small company made up to 31 March 1986

11 Dec 1986
Return made up to 24/10/86; full list of members

HERONFIELD DEVELOPMENTS LIMITED Charges

4 October 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 15 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 long acre drive bagillt clwyd north…
4 October 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 30 November 2001
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 long acre drive bagillt clwyd north…
10 May 1999
Legal mortgage
Delivered: 26 May 1999
Status: Satisfied on 30 April 2001
Persons entitled: Midland Bank PLC
Description: 14 new road barlbrough chestefield derbyshire. With the…
16 April 1999
Legal mortgage
Delivered: 20 April 1999
Status: Satisfied on 19 November 2002
Persons entitled: Midland Bank PLC
Description: Property k/a 90 biggin hall crescent stoke coventry t/n…
13 November 1998
Debenture
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 May 1994
Debenture
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1989
Charge
Delivered: 17 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over present and future including…
8 November 1968
Mortgage
Delivered: 20 November 1968
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: Premises, approx, 11 acres of cofton hackett, birmingham…
16 July 1968
Mortgage
Delivered: 25 July 1968
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: Land at warwick road wellesbourne works with all fixtures.
21 March 1968
Mortgage
Delivered: 1 April 1968
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: Land at dunnington alcester works with all fixtures.
6 February 1968
Mortgage
Delivered: 14 February 1968
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: Premises on north west side of groveley lane, cofton…
28 November 1967
Mortgage
Delivered: 7 December 1967
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: Strand cottages charlton evesham worcestershire with all…
28 November 1967
Mortgage
Delivered: 7 December 1967
Status: Satisfied on 15 February 2011
Persons entitled: Midland Bank PLC
Description: Title no WR3714 land, west side of spencer street…