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

HEYGATE LEASING LTD.

BUGBROOKE MILLS, BUGROOKE, NORTHAMPTON, NN7 3QH,
Company Registration Number
03066374
Private Limited Company
Active

Company Overview

About Heygate Leasing Ltd.
HEYGATE LEASING LTD. was founded on 1995-06-09 and has its registered office in Northampton. The organisation's status is listed as "Active". Heygate Leasing Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEYGATE LEASING LTD.
 
Legal Registered Office
BUGBROOKE MILLS
BUGROOKE
NORTHAMPTON
NN7 3QH
Other companies in NN7
 
Filing Information
Company Number 03066374
Company ID Number 03066374
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB661408348  
Last Datalog update: 2024-03-06 06:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYGATE LEASING LTD.
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 HEYGATE LEASING LTD.

Current Directors
Officer Role Date Appointed
STEPHEN CHIA
Company Secretary 2010-11-03
ARTHUR ROBERT HEYGATE
Director 1995-07-06
PAUL MICHAEL HEYGATE
Director 1995-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES SAYNOR
Company Secretary 2009-01-13 2010-11-03
ANTHONY CHARLES GREENE
Company Secretary 1995-07-06 2009-01-13
ANTHONY CHARLES GREENE
Director 1995-07-06 2009-01-13
ANNE ELIZABETH TETLEY
Director 1995-11-21 2007-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-09 1995-07-06
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-09 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR ROBERT HEYGATE BARTONS DROVE LIMITED Director 2014-01-17 CURRENT 2012-02-10 Active
ARTHUR ROBERT HEYGATE HEYGATES COUNTRY FEEDS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ARTHUR ROBERT HEYGATE WARBURTON ESTATE COMPANY LIMITED Director 2010-11-03 CURRENT 1993-02-11 Active
ARTHUR ROBERT HEYGATE HEYGATE PROPERTIES LIMITED Director 2010-02-15 CURRENT 2010-01-07 Active
ARTHUR ROBERT HEYGATE STONE HOUSE INVESTMENTS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
ARTHUR ROBERT HEYGATE CAMPDEN BRI Director 1996-01-01 CURRENT 1952-08-16 Active
ARTHUR ROBERT HEYGATE PURCHASE FINANCE COMPANY LIMITED Director 1995-11-08 CURRENT 1929-06-27 Active
ARTHUR ROBERT HEYGATE TROLAVE LIMITED Director 1995-03-14 CURRENT 1976-10-07 Dissolved 2013-11-05
ARTHUR ROBERT HEYGATE COUNTY PRIDE PRODUCTS LIMITED Director 1995-03-14 CURRENT 1947-04-16 Active
ARTHUR ROBERT HEYGATE MILLSTREAM INVESTMENTS LIMITED Director 1992-06-23 CURRENT 1944-08-22 Active
ARTHUR ROBERT HEYGATE WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 1992-03-12 CURRENT 1957-12-18 Active
ARTHUR ROBERT HEYGATE HEYGATE FARMS SWAFFHAM LIMITED Director 1991-12-01 CURRENT 1953-07-20 Active
ARTHUR ROBERT HEYGATE FINE LADY BAKERIES LIMITED Director 1991-12-01 CURRENT 1948-06-18 Active
ARTHUR ROBERT HEYGATE F.A.BIRD,(DOWNHAM MILLS),LIMITED Director 1991-12-01 CURRENT 1960-11-21 Active
ARTHUR ROBERT HEYGATE HEYGATES LIMITED Director 1991-12-01 CURRENT 1958-04-22 Active
ARTHUR ROBERT HEYGATE HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 1991-12-01 CURRENT 1951-03-01 Active
ARTHUR ROBERT HEYGATE HEYGATE & SONS LIMITED Director 1991-12-01 CURRENT 1962-03-28 Active
ARTHUR ROBERT HEYGATE HEYGATE GRAIN LIMITED Director 1991-12-01 CURRENT 1980-10-16 Active
ARTHUR ROBERT HEYGATE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1991-07-02 CURRENT 1917-09-12 Active
PAUL MICHAEL HEYGATE ARLINGTON STREET TRUSTEES LIMITED Director 2014-04-03 CURRENT 1991-09-27 Active
PAUL MICHAEL HEYGATE BARTONS DROVE LIMITED Director 2014-01-17 CURRENT 2012-02-10 Active
PAUL MICHAEL HEYGATE FARMERS' CLUB LEASE COMPANY LIMITED(THE) Director 2014-01-01 CURRENT 1969-12-10 Active
PAUL MICHAEL HEYGATE HEYGATES COUNTRY FEEDS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
PAUL MICHAEL HEYGATE WARBURTON ESTATE COMPANY LIMITED Director 2010-11-03 CURRENT 1993-02-11 Active
PAUL MICHAEL HEYGATE HEYGATE PROPERTIES LIMITED Director 2010-02-15 CURRENT 2010-01-07 Active
PAUL MICHAEL HEYGATE STONE HOUSE INVESTMENTS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
PAUL MICHAEL HEYGATE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2008-06-08 CURRENT 1917-09-12 Active
PAUL MICHAEL HEYGATE HEYGATE ANIMAL FEEDS LIMITED Director 1998-02-05 CURRENT 1997-03-18 Active
PAUL MICHAEL HEYGATE TROLAVE LIMITED Director 1995-03-14 CURRENT 1976-10-07 Dissolved 2013-11-05
PAUL MICHAEL HEYGATE COUNTY PRIDE PRODUCTS LIMITED Director 1995-03-14 CURRENT 1947-04-16 Active
PAUL MICHAEL HEYGATE MILLSTREAM INVESTMENTS LIMITED Director 1992-06-23 CURRENT 1944-08-22 Active
PAUL MICHAEL HEYGATE HEYGATE FARMS SWAFFHAM LIMITED Director 1991-12-01 CURRENT 1953-07-20 Active
PAUL MICHAEL HEYGATE FINE LADY BAKERIES LIMITED Director 1991-12-01 CURRENT 1948-06-18 Active
PAUL MICHAEL HEYGATE F.A.BIRD,(DOWNHAM MILLS),LIMITED Director 1991-12-01 CURRENT 1960-11-21 Active
PAUL MICHAEL HEYGATE HEYGATES LIMITED Director 1991-12-01 CURRENT 1958-04-22 Active
PAUL MICHAEL HEYGATE HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 1991-12-01 CURRENT 1951-03-01 Active
PAUL MICHAEL HEYGATE HEYGATE & SONS LIMITED Director 1991-12-01 CURRENT 1962-03-28 Active
PAUL MICHAEL HEYGATE HEYGATE GRAIN LIMITED Director 1991-12-01 CURRENT 1980-10-16 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 01/04/23
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 02/04/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 300000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 300000
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 300000
2013-12-17AR0101/12/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/11
2011-12-19AR0101/12/11 ANNUAL RETURN FULL LIST
2010-12-29AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HEYGATE / 23/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT HEYGATE / 23/12/2010
2010-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/10
2010-11-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SAYNOR
2010-11-17AP03Appointment of Stephen Chia as company secretary
2010-01-10AR0101/12/09 ANNUAL RETURN FULL LIST
2010-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-02288aSecretary appointed john charles saynor
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ANTHONY GREENE
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GREENE
2008-12-10363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/06
2006-12-19363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05
2005-12-28363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/04
2004-12-17363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-12-11363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-02-08AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-12-30363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-12-18363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-06-17363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-06-05363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 29/03/97
1998-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-25363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-08-12363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1997-07-27288cDIRECTOR'S PARTICULARS CHANGED
1997-01-24AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-06-03363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1996-01-02288NEW DIRECTOR APPOINTED
1995-10-19123£ NC 1000/1500000 22/09/95
1995-10-19ORES04NC INC ALREADY ADJUSTED 22/09/95
1995-10-1988(2)RAD 22/09/95--------- £ SI 299998@1=299998 £ IC 2/300000
1995-10-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-25CERTNMCOMPANY NAME CHANGED FLATSPEEDY LIMITED CERTIFICATE ISSUED ON 26/07/95
1995-07-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-21288NEW DIRECTOR APPOINTED
1995-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-20287REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to HEYGATE LEASING LTD. 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 HEYGATE LEASING LTD.
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 2004-10-11 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HEYGATE LEASING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HEYGATE LEASING LTD.
Trademarks
We have not found any records of HEYGATE LEASING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEYGATE LEASING LTD.. 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 (64910 - Financial leasing) as HEYGATE LEASING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where HEYGATE LEASING LTD. 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 HEYGATE LEASING LTD. 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 HEYGATE LEASING LTD. 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.