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

JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED

WESTEXE, TIVERTON, DEVON, EX16 5LL,
Company Registration Number
01829759
Private Limited Company
Active

Company Overview

About John Heathcoat & Company (holdings) Ltd
JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED was founded on 1984-07-03 and has its registered office in Devon. The organisation's status is listed as "Active". John Heathcoat & Company (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED
 
Legal Registered Office
WESTEXE
TIVERTON
DEVON
EX16 5LL
Other companies in EX16
 
Filing Information
Company Number 01829759
Company ID Number 01829759
Date formed 1984-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HEATHCOAT & COMPANY (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 JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALFRED PENN
Company Secretary 2016-03-21
GORDON ANDREW CLARK
Director 2013-01-01
CAMERON GORDON HARVIE
Director 1997-12-18
SIMON CHARLES WADDINGTON
Director 1997-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAROLD HAYMAN
Company Secretary 2000-09-18 2016-03-21
NICHOLAS DAVID TEMPLETON WARD
Director 2005-01-01 2012-12-31
NIGEL LESLIE RICHARD VAUGHAN
Director 2009-09-01 2012-08-31
ERIC JOHN NEWTON
Director 1991-09-07 2008-08-21
JOHN RICHARD GILL
Director 2008-01-01 2008-06-26
IAN HEATHCOAT AMORY
Director 1991-09-07 2007-03-19
GEORGE NAISMITH MCLEOD HARVIE
Director 1991-09-07 2004-12-31
SIMON CHARLES WADDINGTON
Company Secretary 2000-07-12 2000-09-18
REGINALD HEWITT WADDINGTON
Director 1991-09-07 2000-07-31
CHRISTOPHER JOHN MCMELLON
Company Secretary 2000-01-01 2000-07-12
CHRISTOPHER WILLIAM HAYES
Company Secretary 1991-09-07 1999-12-31
WILLIAM JOHN SHELTON
Director 1992-03-24 1997-07-02
AYLMER INGRAM LENTON
Director 1991-09-07 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ANDREW CLARK AVANTAGES ASSISTANCE PLC Director 2010-07-09 CURRENT 2010-07-09 Dissolved 2014-04-01
GORDON ANDREW CLARK REVIVER LIMITED Director 2003-02-03 CURRENT 2003-02-03 Active
CAMERON GORDON HARVIE THE TIVERTON CO-OPERATIVE LEARNING PARTNERSHIP Director 2012-10-17 CURRENT 2012-08-02 Active
CAMERON GORDON HARVIE JOHN HEATHCOAT TRUSTEE COMPANY LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active
CAMERON GORDON HARVIE HEATHCOAT FABRICS LIMITED Director 1999-02-01 CURRENT 1948-03-11 Active
SIMON CHARLES WADDINGTON JOHN HEATHCOAT TRUSTEE COMPANY LIMITED Director 2007-10-05 CURRENT 2007-10-05 Active
SIMON CHARLES WADDINGTON SMALL AND TIDMAS LIMITED Director 2005-01-01 CURRENT 1948-04-29 Active
SIMON CHARLES WADDINGTON SONDAVALE LIMITED Director 2003-12-31 CURRENT 1976-07-16 Active
SIMON CHARLES WADDINGTON EXELEIGH RESIDUAL PRODUCTS LIMITED Director 2000-07-12 CURRENT 1950-03-22 Active
SIMON CHARLES WADDINGTON PAK TEXTILES LIMITED Director 2000-07-12 CURRENT 1933-06-30 Active
SIMON CHARLES WADDINGTON RICHARD HAYWARD & COMPANY LIMITED Director 2000-07-12 CURRENT 1955-07-30 Active
SIMON CHARLES WADDINGTON HEATHCOAT YARNS & FIBRES LIMITED Director 2000-07-12 CURRENT 1948-04-29 Active
SIMON CHARLES WADDINGTON HEATHCOAT PROPERTY MANAGEMENT COMPANY LIMITED Director 2000-07-12 CURRENT 1969-08-19 Active
SIMON CHARLES WADDINGTON HEATHCOAT FABRICS LIMITED Director 1999-02-01 CURRENT 1948-03-11 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
2024-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-09-07CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR GORDON ANDREW CLARK
2023-06-06DIRECTOR APPOINTED MR ROGER ANDREW HARDY
2022-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-09-12CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2021-12-03TM02Termination of appointment of David Alfred Penn on 2021-10-29
2021-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-10-26AP03Appointment of Mr Charles Patrick Magnus Mowat as company secretary on 2021-09-28
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-08-16CH01Director's details changed for Mr Gordon Andrew Clark on 2021-08-02
2020-12-21AP01DIRECTOR APPOINTED PROFESSOR JEREMY DAVID WADDINGTON
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1350959
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1350959
2017-08-25SH0128/07/17 STATEMENT OF CAPITAL GBP 1350959
2017-08-25SH08Change of share class name or designation
2017-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-25RES01ADOPT ARTICLES 28/07/2017
2017-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-22SH06Cancellation of shares. Statement of capital on 2017-07-28 GBP 1,350,957
2017-08-22SH03Purchase of own shares
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2138277
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-21AP03Appointment of Mr David Alfred Penn as company secretary on 2016-03-21
2016-03-21TM02Termination of appointment of John Harold Hayman on 2016-03-21
2016-01-18AA03Auditors resignation for limited company
2015-12-17AUDAUDITOR'S RESIGNATION
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2138277
2015-09-22AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2138277
2014-09-17AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2013-09-18AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-01-04AP01DIRECTOR APPOINTED MR GORDON ANDREW CLARK
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLETON WARD
2012-09-27AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL VAUGHAN
2012-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HAROLD HAYMAN / 25/06/2012
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-13AR0101/09/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LESLIE RICHARD VAUGHAN / 20/02/2011
2010-09-15AR0101/09/10 FULL LIST
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-09-08363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-08288aDIRECTOR APPOINTED MR NIGEL VAUGHAN
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-09-16363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ERIC NEWTON
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN GILL
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-01-30288aNEW DIRECTOR APPOINTED
2007-09-10363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-20288bDIRECTOR RESIGNED
2007-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-09-14363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-09-06363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288bDIRECTOR RESIGNED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW DIRECTOR APPOINTED
2004-09-17363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-09-27363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-05-08AUDAUDITOR'S RESIGNATION
2002-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-02-12169£ IC 2153874/2147911 08/01/02 £ SR 5963@1=5963
2001-09-11363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-01-12169£ IC 2179874/2153874 30/11/00 £ SR 26000@1=26000
2000-10-05AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-09-27363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-09-25288bSECRETARY RESIGNED
2000-09-25288aNEW SECRETARY APPOINTED
2000-08-25288bDIRECTOR RESIGNED
2000-07-18288bSECRETARY RESIGNED
2000-07-18288aNEW SECRETARY APPOINTED
2000-02-08288bSECRETARY RESIGNED
2000-02-08288aNEW SECRETARY APPOINTED
1999-09-08363sRETURN MADE UP TO 01/09/99; CHANGE OF MEMBERS
1999-09-08AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1998-10-08363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-09-30AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-01-13288aNEW DIRECTOR APPOINTED
1998-01-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN HEATHCOAT & COMPANY (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 JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED
Trademarks
We have not found any records of JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HEATHCOAT & COMPANY (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 (70100 - Activities of head offices) as JOHN HEATHCOAT & COMPANY (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN HEATHCOAT & COMPANY (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 JOHN HEATHCOAT & COMPANY (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 JOHN HEATHCOAT & COMPANY (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.