Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.M.HEATH & COMPANY LIMITED
Company Information for

A.M.HEATH & COMPANY LIMITED

6 WARWICK COURT, LONDON, WC1R 5DJ,
Company Registration Number
00175027
Private Limited Company
Active

Company Overview

About A.m.heath & Company Ltd
A.M.HEATH & COMPANY LIMITED was founded on 1921-06-03 and has its registered office in . The organisation's status is listed as "Active". A.m.heath & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.M.HEATH & COMPANY LIMITED
 
Legal Registered Office
6 WARWICK COURT
LONDON
WC1R 5DJ
Other companies in WC1R
 
Filing Information
Company Number 00175027
Company ID Number 00175027
Date formed 1921-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.HEATH & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.M.HEATH & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EUAN GEORGE THORNEYCROFT
Company Secretary 2008-11-27
WILLIAM JOHN URWICH HAMILTON
Director 1991-04-30
VICTORIA JANE HOBBS
Director 2000-04-19
ALEXANDRA MCNICOLL
Director 2018-01-03
OLIVER MUNSON
Director 2018-01-03
EUAN GEORGE THORNEYCROFT
Director 2008-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LEIGH CUSTER
Director 2009-01-05 2018-03-02
SARA FISHER
Company Secretary 1998-05-07 2008-11-26
SARA FISHER
Director 1991-04-30 2008-11-26
MICHAEL DAVID HOWELL THOMAS
Director 2000-04-19 2006-04-12
SARAH JANE MOLLOY
Director 1993-04-01 2005-12-31
MARK HAMILTON
Director 1991-04-30 1999-06-06
MICHAEL DAVID HOWELL THOMAS
Director 1991-04-30 1998-06-30
MICHAEL DAVID HOWELL THOMAS
Company Secretary 1991-04-30 1998-05-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-06-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 4175
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEIGH CUSTER
2018-02-15AP01DIRECTOR APPOINTED MS ALEXANDRA MCNICOLL
2018-02-15AP01DIRECTOR APPOINTED MR OLIVER MUNSON
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 125250
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 125250
2016-05-17AR0124/04/16 ANNUAL RETURN FULL LIST
2015-07-02MR05All of the property or undertaking has been released from charge for charge number 1
2015-06-29RES01ADOPT ARTICLES 29/06/15
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 125250
2015-05-21AR0124/04/15 ANNUAL RETURN FULL LIST
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 125250
2014-05-14AR0124/04/14 ANNUAL RETURN FULL LIST
2014-05-14CH01Director's details changed for Ms Jennifer Leigh Custer on 2014-05-01
2013-07-19RES12Resolution of varying share rights or name
2013-07-19SH10Particulars of variation of rights attached to shares
2013-07-19SH08Change of share class name or designation
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0124/04/13 ANNUAL RETURN FULL LIST
2013-05-02CH01Director's details changed for Ms Jennifer Leigh Custer on 2011-05-01
2012-06-13SH03Purchase of own shares
2012-06-06SH0606/06/12 STATEMENT OF CAPITAL GBP 128
2012-05-23SH0623/05/12 STATEMENT OF CAPITAL GBP 128
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-02AR0124/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER LEIGH CUSTER / 01/05/2011
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0124/04/11 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27AR0124/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN GEORGE THORNEYCROFT / 24/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HOBBS / 24/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN URWICH HAMILTON / 24/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER LEIGH CUSTER / 24/04/2010
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / EVAN THORNEYCROFT / 28/04/2009
2009-04-28363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CUSTER / 28/04/2009
2009-04-28288cSECRETARY'S CHANGE OF PARTICULARS / EUAN THORNEYCROFT / 28/04/2009
2009-01-13288aDIRECTOR APPOINTED MS JENNIFER LEIGH CUSTER
2008-11-27288aSECRETARY APPOINTED MR EUAN GEORGE THORNEYCROFT
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR SARA FISHER
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY SARA FISHER
2008-09-01169GBP IC 4191/4171 12/08/08 GBP SR 20@1=20
2008-09-01169GBP IC 4441/4191 12/08/08 GBP SR 250@1=250
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-24169£ SR 10@1 31/03/06
2006-05-24169£ SR 690@1 31/03/06
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2005-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 79 SAINT MARTINS LANE LONDON WC2N 4RE
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-05-01363sRETURN MADE UP TO 24/04/03; NO CHANGE OF MEMBERS
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-06-29363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-09-12169£ IC 6410/5140 13/08/01 £ SR 1270@1=1270
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30288bDIRECTOR RESIGNED
2000-05-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to A.M.HEATH & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.M.HEATH & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M.HEATH & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of A.M.HEATH & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M.HEATH & COMPANY LIMITED
Trademarks
We have not found any records of A.M.HEATH & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.HEATH & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as A.M.HEATH & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.M.HEATH & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M.HEATH & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.M.HEATH & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1