HERONWARD LIMITED
YATTON KEYNELL

Hellopages » Wiltshire » Wiltshire » SN14 7FD

Company number 03979309
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address 12 CHURCH FARM, YATTON KEYNELL, WILTSHIRE, SN14 7FD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of HERONWARD LIMITED are www.heronward.co.uk, and www.heronward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Melksham Rail Station is 7.7 miles; to Bradford-on-Avon Rail Station is 10.1 miles; to Avoncliff Rail Station is 10.8 miles; to Freshford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heronward Limited is a Private Limited Company. The company registration number is 03979309. Heronward Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Heronward Limited is 12 Church Farm Yatton Keynell Wiltshire Sn14 7fd. . HUSSEY, Derek George is a Secretary of the company. HUSSEY, Derek George is a Director of the company. HUSSEY, Marie Ellen is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HUSSEY, Terence Ralph has been resigned. Director RHODES, Terence Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUSSEY, Derek George
Appointed Date: 06 June 2000

Director
HUSSEY, Derek George
Appointed Date: 06 June 2000
87 years old

Director
HUSSEY, Marie Ellen
Appointed Date: 10 January 2008
81 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 June 2000
Appointed Date: 25 April 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 June 2000
Appointed Date: 25 April 2000

Director
HUSSEY, Terence Ralph
Resigned: 10 January 2008
Appointed Date: 15 June 2000
78 years old

Director
RHODES, Terence Anthony
Resigned: 23 March 2006
Appointed Date: 06 June 2000
87 years old

HERONWARD LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 May 2016
23 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6

01 Feb 2016
Total exemption full accounts made up to 31 May 2015
06 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 6

25 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 54 more events
08 Jun 2000
Director resigned
08 Jun 2000
Secretary resigned
08 Jun 2000
New secretary appointed;new director appointed
08 Jun 2000
Registered office changed on 08/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
25 Apr 2000
Incorporation

HERONWARD LIMITED Charges

12 August 2003
Guarantee and debenture
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2001
Legal charge
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 119-121 east street…
11 October 2000
Debenture
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2000
Legal charge
Delivered: 20 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1/3 gloucester road bishopston bristol BS7 8AA.