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

HEGASHALL LIMITED

THE HUB, UNITS 33 + 35, NOBEL WAY, BIRMINGHAM, WEST MIDLANDS, B6 7EU,
Company Registration Number
02593854
Private Limited Company
Active

Company Overview

About Hegashall Ltd
HEGASHALL LIMITED was founded on 1991-03-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Hegashall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEGASHALL LIMITED
 
Legal Registered Office
THE HUB, UNITS 33 + 35
NOBEL WAY
BIRMINGHAM
WEST MIDLANDS
B6 7EU
Other companies in B5
 
Filing Information
Company Number 02593854
Company ID Number 02593854
Date formed 1991-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB559095112  
Last Datalog update: 2024-04-06 15:26:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEGASHALL 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 HEGASHALL LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN MARSHALL
Director 1992-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA HEGARTY
Company Secretary 1992-09-22 2015-09-10
MICHAEL HEGARTY
Director 1991-04-11 2015-09-10
KAREN PERREY
Company Secretary 1991-04-11 1992-09-22
CLARE PATRICIA TAYLOR
Company Secretary 1991-03-21 1991-04-11
SAMANTHA JAYNE EGAN
Director 1991-03-21 1991-04-11
CLARE PATRICIA TAYLOR
Director 1991-03-21 1991-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN MARSHALL BIRMINGHAM WHOLESALE FRESH PRODUCE ASSOCIATION LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
PETER JOHN MARSHALL BIRMINGHAM CONSULTING AND MARKETING LIMITED Director 2011-08-26 CURRENT 2011-08-26 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
2024-03-18CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-04-28Director's details changed for Mr Carl Alan Redden on 2023-04-28
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-10-12Unaudited abridged accounts made up to 2022-04-30
2022-05-09SH06Cancellation of shares. Statement of capital on 2022-03-09 GBP 49
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-05-05SH0109/03/22 STATEMENT OF CAPITAL GBP 49
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MARSHALL
2022-04-26SH03Purchase of own shares
2022-03-29PSC07CESSATION OF PETER JOHN MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICK REDDEN
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-03-31AD02Register inspection address changed from Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN United Kingdom to Units 33 and 35 the Hub Nobel Way Birmingham West Midlands B6 7EU
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-03-30PSC04Change of details for Mr Peter John Marshall as a person with significant control on 2020-03-20
2020-03-10AP01DIRECTOR APPOINTED MR JOSEPH PATRICK REDDEN
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14RES13Resolutions passed:
  • Company documents approved 07/06/2019
2019-12-30RP04SH01Second filing of capital allotment of shares GBP100.00
2019-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-29SH0107/06/19 STATEMENT OF CAPITAL GBP 80.00
2019-07-01SH0107/06/19 STATEMENT OF CAPITAL GBP 71
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 51
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 51
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-11SH08Change of share class name or designation
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 51
2017-01-31SH0117/01/17 STATEMENT OF CAPITAL GBP 51
2017-01-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-06AD02Register inspection address changed from Unit 82 Wholesale Market Pershore Street Birmingham B5 6UN to Unit 82 the Wholesale Market Pershore Street Birmingham B5 6UN
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07SH03Purchase of own shares
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEGARTY
2015-12-01TM02Termination of appointment of Pamela Hegarty on 2015-09-10
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19SH06Cancellation of shares. Statement of capital on 2015-09-10 GBP 1
2015-09-18RES13Resolutions passed:
  • Variation of rights 10/09/2015
2015-09-18SH10Particulars of variation of rights attached to shares
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0121/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0121/03/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0121/03/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AR0121/03/10 FULL LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARSHALL / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HEGARTY / 01/01/2010
2010-01-31AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-06AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-04363sRETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-24363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-20363sRETURN MADE UP TO 21/03/05; NO CHANGE OF MEMBERS
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-14363sRETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS
2003-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-01363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-20363sRETURN MADE UP TO 21/03/02; NO CHANGE OF MEMBERS
2002-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 21/03/01; NO CHANGE OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-22363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-21363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-21363sRETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1997-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-24363sRETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-01363sRETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-21363sRETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-05363sRETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-06363sRETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS
1992-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-13287REGISTERED OFFICE CHANGED ON 13/10/92 FROM: YORK HOUSE 38 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3RQ
1992-10-13386NOTICE OF RESOLUTION REMOVING AUDITOR
1992-04-07363sRETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS
1992-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-12-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1991-06-03395PARTICULARS OF MORTGAGE/CHARGE
1991-05-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-03288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-03288NEW SECRETARY APPOINTED
1991-04-22CERTNMCOMPANY NAME CHANGED RANARIAN LIMITED CERTIFICATE ISSUED ON 22/04/91
1991-04-22287REGISTERED OFFICE CHANGED ON 22/04/91 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM WEST MIDS B4 6DD
1991-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to HEGASHALL 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 HEGASHALL 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
SINGLE DEBENTURE 1991-06-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30

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 HEGASHALL LIMITED

Intangible Assets
Patents
We have not found any records of HEGASHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEGASHALL LIMITED
Trademarks
We have not found any records of HEGASHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEGASHALL 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 (46310 - Wholesale of fruit and vegetables) as HEGASHALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEGASHALL 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 HEGASHALL 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 HEGASHALL 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.