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

HERONHURST HOLDINGS LIMITED

UHY HACKER YOUNG, 23 NEVILL STREET, ABERGAVENNY, GWENT, NP7 5AA,
Company Registration Number
01690612
Private Limited Company
Active

Company Overview

About Heronhurst Holdings Ltd
HERONHURST HOLDINGS LIMITED was founded on 1983-01-12 and has its registered office in Abergavenny. The organisation's status is listed as "Active". Heronhurst Holdings 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
HERONHURST HOLDINGS LIMITED
 
Legal Registered Office
UHY HACKER YOUNG
23 NEVILL STREET
ABERGAVENNY
GWENT
NP7 5AA
Other companies in NP7
 
Previous Names
HERONHURST WINDOW & DOOR CENTRE LIMITED22/07/2004
Filing Information
Company Number 01690612
Company ID Number 01690612
Date formed 1983-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB378993080  
Last Datalog update: 2024-04-06 15:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERONHURST HOLDINGS 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 HERONHURST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CYNTHIA STUCKEY
Company Secretary 1991-10-03
BRIAN STUCKEY
Director 1991-10-03
CYNTHIA STUCKEY
Director 1991-10-03
EMMA STUCKEY
Director 2016-06-21
KARL STUCKEY
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA STUCKEY
Director 2003-07-25 2004-08-05
KARL STUCKEY
Director 2003-07-25 2004-08-05
EMMA LOUISE MCCARTHY
Director 1991-10-03 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA STUCKEY HERONHURST WINDOW & DOOR CENTRE LIMITED Director 2004-08-05 CURRENT 2004-07-22 Active
KARL STUCKEY HERONHURST WINDOW & DOOR CENTRE LIMITED Director 2004-08-05 CURRENT 2004-07-22 Active

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
2024-03-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11Change of details for Mrs Cynthia Stuckey as a person with significant control on 2022-10-11
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-11PSC04Change of details for Mrs Cynthia Stuckey as a person with significant control on 2022-10-11
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA STUCKEY
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL STUCKEY
2022-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA STUCKEY
2022-09-28CESSATION OF BRIAN STUCKEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC07CESSATION OF BRIAN STUCKEY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STUCKEY
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-07-30SH08Change of share class name or designation
2021-07-30MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-04-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-06-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AP01DIRECTOR APPOINTED MRS EMMA STUCKEY
2016-07-11AP01DIRECTOR APPOINTED MR KARL STUCKEY
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0128/09/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-16AR0128/09/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/13 FROM 21 Nevill Street Abergavenny Monmouthshire NP7 5AA
2012-10-26AR0128/09/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0128/09/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0128/09/10 FULL LIST
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0128/09/09 FULL LIST
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA STUCKEY / 19/09/2008
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUCKEY / 19/09/2008
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 7A NEVILL STREET ABERGAVENNY GWENT NP7 5AA
2006-10-20363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-07-22CERTNMCOMPANY NAME CHANGED HERONHURST WINDOW & DOOR CENTRE LIMITED CERTIFICATE ISSUED ON 22/07/04
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-09363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2001-11-30363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-18395PARTICULARS OF MORTGAGE/CHARGE
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-22363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-08363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-10363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-08-07225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1996-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-10-19363sRETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERONHURST HOLDINGS 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 HERONHURST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-11-15 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2000-11-18 Satisfied MONMOUTHSHIRE BUILDING SOCIETY
LEGAL MORTGAGE 1995-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE AS EVIDENCED BY A STATUTORY DECLARATION DATED 16/1/87 1986-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-10-23 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1983-03-08 Satisfied MIDLAND 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
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
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 HERONHURST HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HERONHURST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONHURST HOLDINGS LIMITED
Trademarks
We have not found any records of HERONHURST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONHURST HOLDINGS 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 (32990 - Other manufacturing n.e.c.) as HERONHURST HOLDINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HERONHURST HOLDINGS 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 HERONHURST HOLDINGS 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 HERONHURST HOLDINGS 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.