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

HEATHLEIGH LIMITED

UNIT 2, WOODMAN WORKS, SOUTH LANE, ELLAND, HX5 0PA,
Company Registration Number
01640387
Private Limited Company
Active

Company Overview

About Heathleigh Ltd
HEATHLEIGH LIMITED was founded on 1982-06-02 and has its registered office in Elland. The organisation's status is listed as "Active". Heathleigh 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
HEATHLEIGH LIMITED
 
Legal Registered Office
UNIT 2, WOODMAN WORKS
SOUTH LANE
ELLAND
HX5 0PA
Other companies in HX5
 
Filing Information
Company Number 01640387
Company ID Number 01640387
Date formed 1982-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB516436061  
Last Datalog update: 2024-05-05 11:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHLEIGH 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.
Companies with same name HEATHLEIGH LIMITED
The following companies were found which have the same name as HEATHLEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHLEIGH INVESTMENTS LIMITED 3RD FLOOR 45 LUDGATE HILL LONDON EC4M 7JU Active Company formed on the 1959-12-21
HEATHLEIGH LIMITED Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 2004-06-17

Company Officers of HEATHLEIGH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NORMAN STEELE
Director 1991-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON ARTHUR CARTER
Company Secretary 1991-04-19 2015-05-22
GORDON ARTHUR CARTER
Director 1991-04-19 2015-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NORMAN STEELE RYBURN CONCRETE LIMITED Director 1991-04-19 CURRENT 1982-07-20 Dissolved 2014-07-01

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
2024-04-24Change of details for Mr Anthony Norman Steele as a person with significant control on 2024-04-18
2024-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE STEELE
2024-04-24CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2024-02-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016403870009
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016403870010
2023-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016403870010
2022-05-03Appointment of Mrs Patricia Anne Steele as company secretary on 2022-05-03
2022-05-03AP03Appointment of Mrs Patricia Anne Steele as company secretary on 2022-05-03
2022-04-29CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 72
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 72
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 72
2016-05-09AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 72
2015-07-30SH06Cancellation of shares. Statement of capital on 2015-05-22 GBP 72
2015-07-30ANNOTATIONClarification
2015-06-25TM02Termination of appointment of Gordon Arthur Carter on 2015-05-22
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ARTHUR CARTER
2015-06-24RES09Resolution of authority to purchase a number of shares
2015-06-24RES01ADOPT ARTICLES 24/06/15
2015-06-24SH06Cancellation of shares. Statement of capital on 2015-05-22 GBP 700,000
2015-06-24SH03Purchase of own shares
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016403870010
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016403870009
2015-05-15AA31/12/13 TOTAL EXEMPTION SMALL
2015-04-24AR0119/04/15 FULL LIST
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-30AR0119/04/14 FULL LIST
2013-04-26AR0119/04/13 FULL LIST
2013-04-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 FULL LIST
2011-04-19AR0119/04/11 FULL LIST
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-23AR0119/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORMAN STEELE / 16/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARTHUR CARTER / 19/04/2010
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-09363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-07363sRETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2008-03-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-05363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/06
2006-04-27363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-05363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-05363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-30363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-05-24363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-25395PARTICULARS OF MORTGAGE/CHARGE
1999-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/99
1999-05-17363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-28363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-27363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1996-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-21363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-22363sRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-25363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1993-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-24363sRETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS
1992-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-04363(288)SECRETARY'S PARTICULARS CHANGED
1992-06-04363sRETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS
1992-03-04395PARTICULARS OF MORTGAGE/CHARGE
1991-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-20363aRETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS
1990-12-12395PARTICULARS OF MORTGAGE/CHARGE
1990-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-11-14395PARTICULARS OF MORTGAGE/CHARGE
1990-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-05-22363RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS
1989-10-26395PARTICULARS OF MORTGAGE/CHARGE
1989-06-28395PARTICULARS OF MORTGAGE/CHARGE
1989-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEATHLEIGH 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 HEATHLEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1999-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 85,935
Creditors Due Within One Year 2011-12-31 £ 68,566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 HEATHLEIGH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 111,064
Cash Bank In Hand 2011-12-31 £ 67,413
Current Assets 2012-12-31 £ 205,425
Current Assets 2011-12-31 £ 165,008
Debtors 2012-12-31 £ 94,361
Debtors 2011-12-31 £ 97,595
Shareholder Funds 2012-12-31 £ 848,048
Shareholder Funds 2011-12-31 £ 849,019
Tangible Fixed Assets 2012-12-31 £ 728,558
Tangible Fixed Assets 2011-12-31 £ 752,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATHLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHLEIGH LIMITED
Trademarks
We have not found any records of HEATHLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHLEIGH 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 (68209 - Other letting and operating of own or leased real estate) as HEATHLEIGH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HEATHLEIGH 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 HEATHLEIGH 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 HEATHLEIGH 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.