HEATON HOLDINGS LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
HEATON HOLDINGS LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
HEATON HOLDINGS LIMITED was incorporated 42 years ago on 17/12/1981 and has the registered number: 01604821. The accounts status is GROUP and accounts are next due on 31/01/2025.
HEATON HOLDINGS LIMITED was incorporated 42 years ago on 17/12/1981 and has the registered number: 01604821. The accounts status is GROUP and accounts are next due on 31/01/2025.
HEATON HOLDINGS LIMITED - FAREHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
HEATON HOUSE
FAREHAM
HAMPSHIRE
PO16 8AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL JAMES HEATON WARING | May 1973 | British | Director | 2016-02-01 | CURRENT |
STUART JAMES HEATON WARING | Sep 1944 | British | Director | CURRENT | |
ANN CAROL HEATON WARING | Feb 1947 | British | Director | 1993-09-10 | CURRENT |
MR DAVID GEOFFREY HOSIER | Jul 1959 | British | Director | 2012-05-10 | CURRENT |
MRS ZOE MIRANDA MONGEY | May 1975 | British | Director | 2016-02-01 | CURRENT |
BLAKELAW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-12-22 UNTIL 1994-01-30 | RESIGNED | ||
MR KEITH JOHN ALEXANDRE | Jan 1939 | British | Director | RESIGNED | |
ROBERT DAVID MERRICK | Aug 1935 | British | Director | 1994-07-01 UNTIL 1998-04-30 | RESIGNED |
MR DAVID WALLACE RUSSELL | Jul 1936 | British | Director | RESIGNED | |
MR DAVID GEOFFREY HOSIER | Jul 1959 | British | Secretary | 1998-01-30 UNTIL 2011-09-13 | RESIGNED |
MR VICTOR THOMAS PATRICK MOORE | Nov 1943 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart James Heaton Waring | 2016-09-03 | 9/1944 | Voting rights 25 to 50 percent | |
Heaton Consolidated Property Holdings Ltd | 2016-04-06 | Fareham Hants | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Heaton Holdings Limited - Limited company accounts 23.2 | 2023-12-26 | 30-04-2023 | £1,115,888 Cash £14,381,242 equity |
Heaton Holdings Limited - Limited company accounts 22.3 | 2022-11-30 | 30-04-2022 | £3,600,341 Cash £13,623,546 equity |
Heaton Holdings Limited - Limited company accounts 20.1 | 2021-10-26 | 30-04-2021 | £928,088 Cash £11,310,103 equity |
Heaton Holdings Limited - Limited company accounts 20.1 | 2020-10-22 | 30-04-2020 | £984,459 Cash £10,177,539 equity |
Heaton Holdings Limited - Limited company accounts 18.2 | 2019-11-26 | 30-04-2019 | £4,115,881 Cash £11,438,321 equity |
Heaton Holdings Limited - Limited company accounts 18.2 | 2018-10-23 | 30-04-2018 | £1,947,423 Cash £11,338,232 equity |
Heaton Holdings Limited - Limited company accounts 16.3 | 2017-10-03 | 30-04-2017 | £2,201,062 Cash £11,913,694 equity |