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

HEPTAGON LIMITED

WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ,
Company Registration Number
03034114
Private Limited Company
Active

Company Overview

About Heptagon Ltd
HEPTAGON LIMITED was founded on 1995-03-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Heptagon 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
HEPTAGON LIMITED
 
Legal Registered Office
WESTTHORPE FIELDS ROAD
KILLAMARSH
SHEFFIELD
S21 1TZ
Other companies in S21
 
Filing Information
Company Number 03034114
Company ID Number 03034114
Date formed 1995-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEPTAGON 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 HEPTAGON LIMITED
The following companies were found which have the same name as HEPTAGON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEPTAGON 17 DAME STREET DUBLIN 2 Dissolved Company formed on the 1999-09-28
HEPTAGON & CO. INC 16524 SW 47 TERRACE MIAMI FL 33185 Inactive Company formed on the 2005-08-22
HEPTAGON 5A DESIGN CO., LTD British Columbia Active Company formed on the 2019-11-26
HEPTAGON ASSETS LTD PEDLARS WOOD CHURCH ROAD WOLDINGHAM CATERHAM CR3 7JX Active Company formed on the 2008-03-04
HEPTAGON AS LIMITED THE HANGAR HADLEY PARK EAST TELFORD TF1 6QJ Active Company formed on the 2014-07-02
Heptagon Angel MD, LLC 2430 Grape Avenue Boulder CO 80304 Delinquent Company formed on the 2020-02-10
HEPTAGON BIR LTD PEDLARS WOOD CHURCH ROAD WOLDINGHAM CATERHAM CR3 7JX Active Company formed on the 2015-10-13
Heptagon Bow River II, LLC 2430 Grape Ave Boulder CO 80304 Good Standing Company formed on the 2022-09-29
HEPTAGON CAPITAL LLP 63 BROOK STREET LONDON W1K 4HS Active Company formed on the 2004-03-24
HEPTAGON CAPITAL MANAGEMENT LTD 63 BROOK STREET LONDON W1K 4HS Active Company formed on the 2004-02-25
HEPTAGON CONSULTANTS LIMITED THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NORFOLK NR1 1BY Active Company formed on the 2002-10-28
HEPTAGON CONSULTANCY SERVICES LTD C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Liquidation Company formed on the 2013-12-20
HEPTAGON CC LIMITED THE HANGAR HADLEY PARK EAST TELFORD TF1 6QJ Active Company formed on the 2014-07-02
HEPTAGON CW LIMITED THE HANGAR HADLEY PARK EAST TELFORD TF1 6QJ Active Company formed on the 2014-07-02
HEPTAGON CREATIONS LTD. 20 van dam street Kings BROOKLYN NY 112224510 Active Company formed on the 1988-04-12
HEPTAGON CREATIVE LLC 3536 N FARRAGUT ST PORTLAND OR 97217 Active Company formed on the 2011-08-17
HEPTAGON CONSULTING LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-01-24
HEPTAGON COMMUNICATIONS LIMITED GROUND FLOOR OFFICES 39 GUILDFORD ROAD LIGHTWATER SURREY GU18 5SA Active - Proposal to Strike off Company formed on the 2016-03-21
HEPTAGON CONSULTANCY PRIVATE LIMITED NO.1 OLD NO.3 FLAT NO.2 GEMS ROW APARTMENTS THIRUVANMIYUR CHENNAI-41. Tamil Nadu 600041 STRIKE OFF Company formed on the 2002-11-21
HEPTAGON CHINA LIMITED Unknown Company formed on the 2016-01-28

Company Officers of HEPTAGON LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM MINETT
Director 2002-07-12
JASON DAVID SUTTON
Director 2018-02-22
DARREN WAKE
Director 2007-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ARMITAGE
Company Secretary 2005-03-31 2017-08-31
DOUGLAS JOHN KERR
Director 2004-03-19 2007-09-26
BRIAN ARTHUR WILLIAMS
Company Secretary 2002-03-08 2005-03-31
BRIAN ARTHUR WILLIAMS
Director 2004-03-05 2005-03-31
DONNA CRAWFORD
Director 2002-03-08 2004-03-05
RODNEY STOYEL
Director 2002-03-08 2002-07-12
WILLIAM FRED CLARKE
Director 1997-06-02 2002-05-01
BEVERLEY JAYNE BEAN
Company Secretary 1997-06-02 2002-03-08
BRIAN ARTHUR WILLIAMS
Director 1997-06-02 2002-03-08
KEITH BROOM
Director 1997-06-02 2001-12-31
STEPHEN HOWARTH
Director 1997-06-02 2001-11-30
DAVID EDWARD FOSTER
Director 1997-06-02 2001-11-16
LINDA FRANCES SEDDON
Company Secretary 1995-11-22 1997-06-02
MARTIN JONATHAN BATES
Director 1995-04-13 1997-06-02
MICHAEL VICTOR BORKETT
Director 1995-04-13 1997-06-02
PAUL JONATHAN CHAMBERS
Director 1996-08-15 1997-06-02
JOHN BASIL DUDLEY
Director 1995-04-13 1997-06-02
DAVID SHENNAN HOULISTON
Director 1995-04-13 1997-06-02
JONATHAN PAUL MOULTON
Director 1995-11-22 1997-06-02
DAVID CHARLES PORT
Director 1995-04-13 1997-06-02
ANDREW TOBIAS MICHAEL WYLES
Director 1995-11-22 1997-06-02
DAVID JOHN BAKER
Director 1995-04-13 1996-05-16
DM COMPANY SERVICES LIMITED
Nominated Secretary 1995-03-16 1995-11-22
25 NOMINEES LIMITED
Director 1995-03-16 1995-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM MINETT CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
TIMOTHY WILLIAM MINETT TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
TIMOTHY WILLIAM MINETT CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
TIMOTHY WILLIAM MINETT C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
TIMOTHY WILLIAM MINETT C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-09-26 CURRENT 1993-03-05 Active
TIMOTHY WILLIAM MINETT CPL FRANCE LIMITED Director 2007-09-26 CURRENT 2007-03-16 Active
TIMOTHY WILLIAM MINETT SADLER TANKERS LIMITED Director 2007-09-26 CURRENT 1989-01-30 Active
TIMOTHY WILLIAM MINETT MIDWINTER OIL SUPPLIES LIMITED Director 2007-09-26 CURRENT 1988-08-31 Active
TIMOTHY WILLIAM MINETT PALCO SHIPPING AND TRADING LIMITED Director 2007-09-26 CURRENT 1990-01-12 Active
TIMOTHY WILLIAM MINETT CARBON LINK LIMITED Director 2007-09-26 CURRENT 1990-05-21 Active
TIMOTHY WILLIAM MINETT CPL ENVIRONMENTAL LIMITED Director 2007-09-26 CURRENT 1990-07-30 Active
TIMOTHY WILLIAM MINETT CPL TRUSTEES LIMITED Director 2007-09-26 CURRENT 1995-04-24 Active
TIMOTHY WILLIAM MINETT CARBON LINK HOLDINGS LIMITED Director 2007-09-26 CURRENT 1996-11-15 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-09-26 CURRENT 1997-02-12 Active
TIMOTHY WILLIAM MINETT BROOMCO (1850) LIMITED Director 2007-09-26 CURRENT 1999-05-19 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES (EMEA) LIMITED Director 2007-09-26 CURRENT 2007-05-10 Active
TIMOTHY WILLIAM MINETT WALTER H.FELTHAM & SON LIMITED Director 2007-09-26 CURRENT 1942-07-30 Active
TIMOTHY WILLIAM MINETT CPL HARGREAVES LIMITED Director 2007-09-26 CURRENT 1929-01-03 Active
TIMOTHY WILLIAM MINETT CPL PRODUCTS LIMITED Director 2007-09-26 CURRENT 1973-03-15 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES HOLDINGS LIMITED Director 2006-05-12 CURRENT 2006-03-24 Active
TIMOTHY WILLIAM MINETT HOMEFIRE GROUP LIMITED Director 2002-07-12 CURRENT 1955-02-19 Active
TIMOTHY WILLIAM MINETT CPL LOGISTICS LIMITED Director 2002-07-12 CURRENT 1965-11-29 Active
TIMOTHY WILLIAM MINETT CPLD LIMITED Director 2002-07-12 CURRENT 1960-08-19 Active
TIMOTHY WILLIAM MINETT CPL TRADING LIMITED Director 2002-07-12 CURRENT 1994-10-19 Active
TIMOTHY WILLIAM MINETT CPL PROPERTY LIMITED Director 2002-07-12 CURRENT 1995-07-04 Active
TIMOTHY WILLIAM MINETT CPL INDUSTRIES LATVIA LIMITED Director 2002-07-12 CURRENT 1957-05-17 Active
TIMOTHY WILLIAM MINETT INVICA INDUSTRIES LIMITED Director 2002-07-02 CURRENT 1994-11-22 Active
JASON DAVID SUTTON INVICA INDUSTRIES GROUP LIMITED Director 2018-04-19 CURRENT 2011-07-25 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL AMERICAS LIMITED Director 2018-02-22 CURRENT 1993-03-05 Active
JASON DAVID SUTTON SADLER TANKERS LIMITED Director 2018-02-22 CURRENT 1989-01-30 Active
JASON DAVID SUTTON HOMEFIRE GROUP LIMITED Director 2018-02-22 CURRENT 1955-02-19 Active
JASON DAVID SUTTON CPL LOGISTICS LIMITED Director 2018-02-22 CURRENT 1965-11-29 Active
JASON DAVID SUTTON CPLD LIMITED Director 2018-02-22 CURRENT 1960-08-19 Active
JASON DAVID SUTTON MIDWINTER OIL SUPPLIES LIMITED Director 2018-02-22 CURRENT 1988-08-31 Active
JASON DAVID SUTTON PALCO SHIPPING AND TRADING LIMITED Director 2018-02-22 CURRENT 1990-01-12 Active
JASON DAVID SUTTON CARBON LINK LIMITED Director 2018-02-22 CURRENT 1990-05-21 Active
JASON DAVID SUTTON CPL ENVIRONMENTAL LIMITED Director 2018-02-22 CURRENT 1990-07-30 Active
JASON DAVID SUTTON CPL TRADING LIMITED Director 2018-02-22 CURRENT 1994-10-19 Active
JASON DAVID SUTTON CPL TRUSTEES LIMITED Director 2018-02-22 CURRENT 1995-04-24 Active
JASON DAVID SUTTON CPL PROPERTY LIMITED Director 2018-02-22 CURRENT 1995-07-04 Active
JASON DAVID SUTTON HEPTAGON TRUSTEES LIMITED Director 2018-02-22 CURRENT 1996-04-19 Active
JASON DAVID SUTTON CARBON LINK HOLDINGS LIMITED Director 2018-02-22 CURRENT 1996-11-15 Active
JASON DAVID SUTTON CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2018-02-22 CURRENT 1997-02-12 Active
JASON DAVID SUTTON CORRALLS COAL LIMITED Director 2018-02-22 CURRENT 1998-02-25 Active
JASON DAVID SUTTON BROOMCO (1850) LIMITED Director 2018-02-22 CURRENT 1999-05-19 Active
JASON DAVID SUTTON INVICA INDUSTRIES HOLDINGS LIMITED Director 2018-02-22 CURRENT 2006-03-24 Active
JASON DAVID SUTTON WALTER H.FELTHAM & SON LIMITED Director 2018-02-22 CURRENT 1942-07-30 Active
JASON DAVID SUTTON CPL HARGREAVES LIMITED Director 2018-02-22 CURRENT 1929-01-03 Active
JASON DAVID SUTTON CPL PRODUCTS LIMITED Director 2018-02-22 CURRENT 1973-03-15 Active
JASON DAVID SUTTON C. RUDRUM & SONS (CORNWALL) LIMITED Director 2018-02-22 CURRENT 1962-01-01 Active
JASON DAVID SUTTON C RUDRUM & SONS LIMITED Director 2018-02-22 CURRENT 1957-04-11 Active
JASON DAVID SUTTON CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JASON DAVID SUTTON CPL FRANCE LIMITED Director 2016-12-13 CURRENT 2007-03-16 Active
JASON DAVID SUTTON CPL INDUSTRIES LATVIA LIMITED Director 2016-10-28 CURRENT 1957-05-17 Active
JASON DAVID SUTTON INVICA INDUSTRIES LIMITED Director 2016-06-20 CURRENT 1994-11-22 Active
JASON DAVID SUTTON CPL INDUSTRIES (EMEA) LIMITED Director 2016-06-20 CURRENT 2007-05-10 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES (DISTRIBUTION) LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON CPL PENSION TRUSTEES LIMITED Director 2015-10-26 CURRENT 1995-07-12 Active
JASON DAVID SUTTON INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED Director 2015-06-01 CURRENT 1994-12-16 Active
JASON DAVID SUTTON CPL INDUSTRIES PENSION TRUSTEES LIMITED Director 2013-03-28 CURRENT 1995-10-04 Active
DARREN WAKE CPL ICON PROCESSING SYSTEMS LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
DARREN WAKE TOP KELLY FUELS Director 2016-12-12 CURRENT 2016-11-14 Active
DARREN WAKE CORRALLS COAL LIMITED Director 2015-07-31 CURRENT 1998-02-25 Active
DARREN WAKE C. RUDRUM & SONS (CORNWALL) LIMITED Director 2015-07-31 CURRENT 1962-01-01 Active
DARREN WAKE C RUDRUM & SONS LIMITED Director 2015-07-31 CURRENT 1957-04-11 Active
DARREN WAKE INVICA INDUSTRIES GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
DARREN WAKE CARBON LINK LIMITED Director 2011-03-15 CURRENT 1990-05-21 Active
DARREN WAKE CPL TRUSTEES LIMITED Director 2011-03-15 CURRENT 1995-04-24 Active
DARREN WAKE CPL FRANCE LIMITED Director 2008-12-22 CURRENT 2007-03-16 Active
DARREN WAKE BROOMCO (1850) LIMITED Director 2008-12-22 CURRENT 1999-05-19 Active
DARREN WAKE CPL INDUSTRIES (EMEA) LIMITED Director 2008-12-22 CURRENT 2007-05-10 Active
DARREN WAKE INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2008-03-06 CURRENT 1994-12-14 Active
DARREN WAKE PALCO SHIPPING AND TRADING LIMITED Director 2008-02-29 CURRENT 1990-01-12 Active
DARREN WAKE WALTER H.FELTHAM & SON LIMITED Director 2008-02-29 CURRENT 1942-07-30 Active
DARREN WAKE CARBON LINK HOLDINGS LIMITED Director 2007-11-12 CURRENT 1996-11-15 Active
DARREN WAKE INVICA INDUSTRIES LIMITED Director 2007-10-31 CURRENT 1994-11-22 Active
DARREN WAKE INVICA INDUSTRIES HOLDINGS LIMITED Director 2007-10-31 CURRENT 2006-03-24 Active
DARREN WAKE CPL PRODUCTS LIMITED Director 2007-10-31 CURRENT 1973-03-15 Active
DARREN WAKE CPL ENVIRONMENTAL AMERICAS LIMITED Director 2007-10-11 CURRENT 1993-03-05 Active
DARREN WAKE CPL ENVIRONMENTAL LIMITED Director 2007-10-11 CURRENT 1990-07-30 Active
DARREN WAKE CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 1997-02-12 Active
DARREN WAKE CPL HARGREAVES LIMITED Director 2007-10-11 CURRENT 1929-01-03 Active
DARREN WAKE HOMEFIRE GROUP LIMITED Director 2007-09-26 CURRENT 1955-02-19 Active
DARREN WAKE CPL LOGISTICS LIMITED Director 2007-09-26 CURRENT 1965-11-29 Active
DARREN WAKE CPLD LIMITED Director 2007-09-26 CURRENT 1960-08-19 Active
DARREN WAKE CPL TRADING LIMITED Director 2007-09-26 CURRENT 1994-10-19 Active
DARREN WAKE CPL PROPERTY LIMITED Director 2007-09-26 CURRENT 1995-07-04 Active
DARREN WAKE CPL INDUSTRIES LATVIA LIMITED Director 2007-09-26 CURRENT 1957-05-17 Active
DARREN WAKE SADLER TANKERS LIMITED Director 2005-04-01 CURRENT 1989-01-30 Active
DARREN WAKE MIDWINTER OIL SUPPLIES LIMITED Director 2005-04-01 CURRENT 1988-08-31 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
2024-04-05DIRECTOR APPOINTED MR PHILIP EDWARD HIGGINBOTTOM
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 030341140021
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140014
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140013
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140015
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140012
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140018
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140018
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 030341140020
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140020
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140017
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140016
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 030341140019
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341140016
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140019
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-02-14CESSATION OF JULIAN PAUL VIVIAN MASH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14Change of details for Cpl Industries Limited as a person with significant control on 2022-02-14
2022-02-14PSC05Change of details for Cpl Industries Limited as a person with significant control on 2022-02-14
2022-02-14PSC07CESSATION OF JULIAN PAUL VIVIAN MASH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-08AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2021-09-06AP01DIRECTOR APPOINTED MR JAMES NICHOLAS GLOVER
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-16PSC07CESSATION OF SG HAMBROS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140018
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140017
2020-01-06MEM/ARTSARTICLES OF ASSOCIATION
2020-01-06RES01ADOPT ARTICLES 06/01/20
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140016
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CH01Director's details changed for Mr Jason David Sutton on 2018-11-19
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAKE
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140014
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR JASON DAVID SUTTON
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11PSC04Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 2016-07-25
2017-09-04TM02Termination of appointment of Sharon Armitage on 2017-08-31
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1004085
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1004085
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140013
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1004085
2015-03-18AR0116/03/15 ANNUAL RETURN FULL LIST
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1004085
2014-03-21AR0116/03/14 ANNUAL RETURN FULL LIST
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030341140012
2013-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG
2013-08-13CH01Director's details changed for Mr Darren Wake on 2013-08-13
2013-04-10RES01ALTER ARTICLES 19/03/2013
2013-04-10RES13Resolutions passed:
  • Company business 19/03/2013
  • Resolution of Memorandum and/or Articles of Association
2013-04-10MG01Particulars of a mortgage or charge / charge no: 11
2013-04-05MG01Particulars of a mortgage or charge / charge no: 10
2013-04-04MG01Particulars of a mortgage or charge / charge no: 9
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-18AR0116/03/13 FULL LIST
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19AR0116/03/12 FULL LIST
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-17AR0116/03/11 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAKE / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MINETT / 09/12/2010
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-17AR0116/03/10 FULL LIST
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON ARMITAGE / 23/02/2010
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-28MEM/ARTSARTICLES OF ASSOCIATION
2008-11-28RES01ALTER ARTICLES 30/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MINETT / 25/01/2008
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-20363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-19288bDIRECTOR RESIGNED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-08-06ELRESS252 DISP LAYING ACC 19/07/02
2002-08-06RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-24288bDIRECTOR RESIGNED
2002-05-01363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEPTAGON 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 HEPTAGON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding LLOYDS BANK PLC
2013-12-13 Outstanding LLOYDS BANK PLC
DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 20 MARCH 2013 2013-04-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-04-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ACCESSION DEED 2013-04-04 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
FLOATING CHARGE 2013-03-27 Outstanding CPL INDUSTRIES PENSION TRUSTEES LIMITED AS THE TRUSTEE OF THE CPL INDUSTRIES PENSION PLAN
FLOATING CHARGE 2013-03-23 Outstanding INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED AS TRUSTEE OF THE INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME
FLOATING CHARGE 2013-03-23 Outstanding INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED AS THE TRUSTEE OF THE INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME
DEBENTURE 2006-05-12 Satisfied BURDALE FINANCIAL LIMITED (SECURITY TRUSTEE)
DEBENTURE BETWEEN THE COMPANY, THE CHARGORS (AS DEFINED) AND THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (AS DEFINED) 1999-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 1998-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEPTAGON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEPTAGON LIMITED
Trademarks
We have not found any records of HEPTAGON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEPTAGON 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 (99999 - Dormant Company) as HEPTAGON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEPTAGON 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 HEPTAGON 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 HEPTAGON 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.