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

HECKLIN LIMITED

Marsh Court Bridgend, Eldersfield, Gloucester, GL19 4PN,
Company Registration Number
01238852
Private Limited Company
Active

Company Overview

About Hecklin Ltd
HECKLIN LIMITED was founded on 1975-12-30 and has its registered office in Gloucester. The organisation's status is listed as "Active". Hecklin Limited is a Private Limited Company registered in ENGLAND 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
HECKLIN LIMITED
 
Legal Registered Office
Marsh Court Bridgend
Eldersfield
Gloucester
GL19 4PN
Other companies in NG12
 
Filing Information
Company Number 01238852
Company ID Number 01238852
Date formed 1975-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-21 11:24:08
Primary Source:Companies House
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.
Companies with same name HECKLIN LIMITED
The following companies were found which have the same name as HECKLIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HECKLIN INC California Unknown
HECKLIN THE GOBLIN LLC West Virginia Unknown
HECKLIN, INC. 301 WEST 118TH ST 6M NEW YORK NY 10026 Active Company formed on the 1998-01-07
HECKLINGER GREENHOUSE, INC. 1151 SCHMIDLER RD - OREGON OH 43616 Active Company formed on the 1957-01-11
HECKLINGER INSURANCE AGENCY, INC. 1007 N COUSINO RD - TOLEDO OH 43605 Active Company formed on the 1992-12-14
HECKLINGER HOLDINGS, LLC 1501 BAY PINE BLVD. INDIAN ROCKS BEACH FL 33785 Inactive Company formed on the 2005-12-08
HECKLINGER CONSULTING, LLC 10150 RED WOLF LN HOUSTON TX 77064 Active Company formed on the 2007-03-13
HECKLINGER ENTERPRISES, LLC 309 COURT AVE., STE 810 DES MOINES IA 50309 Active Company formed on the 2022-07-21

Company Officers of HECKLIN LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE ROSEMARY HOBSON
Company Secretary 1997-12-12
LORRAINE ROSEMARY HOBSON
Director 2015-04-15
STANLEY HOBSON
Director 1994-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOBSON
Director 1996-01-21 2015-04-07
STANLEY HOBSON
Company Secretary 1991-04-30 1997-12-12
MICHAEL DAVID WHITE
Director 1994-05-20 1996-01-22
WENDY LOUISE PHILLIPS
Director 1991-04-30 1994-05-20
BRENDA SHARPE
Director 1991-04-30 1994-04-30
KENNETH WILLIAM WESTON
Director 1991-04-30 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ROSEMARY HOBSON MARSH COURT FARM LIMITED Company Secretary 1999-08-18 CURRENT 1999-08-18 Active
LORRAINE ROSEMARY HOBSON MARSH COURT FARM LIMITED Director 2015-05-01 CURRENT 1999-08-18 Active
LORRAINE ROSEMARY HOBSON LORAN (INVESTMENTS) LIMITED Director 2015-05-01 CURRENT 1999-08-18 Active
STANLEY HOBSON LORAN SERVICES LIMITED Director 2015-06-01 CURRENT 2000-06-15 Active
STANLEY HOBSON MARSH COURT FARM LIMITED Director 2003-09-01 CURRENT 1999-08-18 Active
STANLEY HOBSON MAPRISE LIMITED Director 2003-03-04 CURRENT 2002-10-31 Active
STANLEY HOBSON LORAN (INVESTMENTS) LIMITED Director 2000-02-24 CURRENT 1999-08-18 Active
STANLEY HOBSON MEADCOURT LIMITED Director 1991-01-31 CURRENT 1989-02-10 Active
STANLEY HOBSON K.C.L. FINANCE (NOTTINGHAM) LIMITED Director 1990-12-31 CURRENT 1965-05-07 Active - Proposal to Strike off

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
2024-05-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-07-07AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-08-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HOBSON
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-17AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM Chirton Lodge Old Melton Road Normanton on the Wolds Nottingham Notts NG12 5NN
2015-09-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AP01DIRECTOR APPOINTED MRS LORRAINE ROSEMARY HOBSON
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBSON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBSON
2014-08-28AA01Current accounting period shortened from 05/10/14 TO 30/09/14
2014-07-14AA05/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-02AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-02CH01Director's details changed for Andrew John Hobson on 2014-04-01
2014-05-02CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE ROSEMARY HOBSON on 2014-05-01
2013-07-10AA05/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-20AA01Current accounting period extended from 30/09/12 TO 05/10/12
2012-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-04AR0130/04/12 ANNUAL RETURN FULL LIST
2011-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-08AR0130/04/11 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-09AR0130/04/10 FULL LIST
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-02363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-19363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 150 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 2LB
2007-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-09363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-02363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-02363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-03363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-15225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-12-13395PARTICULARS OF MORTGAGE/CHARGE
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-14363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-11-11225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-30363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-02-10288aNEW SECRETARY APPOINTED
1998-02-10288bSECRETARY RESIGNED
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-14363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-12-24225ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96
1996-05-30363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-25287REGISTERED OFFICE CHANGED ON 25/03/96 FROM: GOODWOOD HOUSE 3 GOODWOOD ROAD WOLLATON NOTTINGHAMSHIRE
1996-02-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-05-31363sRETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS
1994-11-23AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-07-12288DIRECTOR RESIGNED
1994-06-05363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-06-05363(288)DIRECTOR RESIGNED
1994-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/94
1994-06-05288NEW DIRECTOR APPOINTED
1994-06-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to HECKLIN 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 HECKLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-12-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HECKLIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HECKLIN LIMITED
Trademarks
We have not found any records of HECKLIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HECKLIN 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 (70221 - Financial management) as HECKLIN LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where HECKLIN 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 HECKLIN 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 HECKLIN 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.