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

HERONSHAWS LIMITED

GRANGE HOUSE, GRANGE ROAD, MIDHURST, WEST SUSSEX, GU29 9LS,
Company Registration Number
03757112
Private Limited Company
Active

Company Overview

About Heronshaws Ltd
HERONSHAWS LIMITED was founded on 1999-04-21 and has its registered office in Midhurst. The organisation's status is listed as "Active". Heronshaws 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
HERONSHAWS LIMITED
 
Legal Registered Office
GRANGE HOUSE
GRANGE ROAD
MIDHURST
WEST SUSSEX
GU29 9LS
Other companies in GU29
 
Filing Information
Company Number 03757112
Company ID Number 03757112
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERONSHAWS 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 HERONSHAWS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE SATCHEL
Company Secretary 1999-05-12
ELIZABETH ANNE SATCHEL
Director 1999-05-12
JONATHAN MARCUS SATCHEL
Director 1999-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-04-21 1999-05-12
CHETTLEBURGH'S LIMITED
Nominated Director 1999-04-21 1999-05-12

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
2024-04-29CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-04-29CH01Director's details changed for Jonathan Marcus Satchel on 2020-04-29
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-02-11PSC04Change of details for Mrs Elizabeth Anne Satchel as a person with significant control on 2016-04-06
2019-02-08PSC04Change of details for Mr Elizabeth Satchel as a person with significant control on 2018-11-16
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SATCHEL / 30/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS SATCHEL / 30/04/2018
2018-04-30PSC04PSC'S CHANGE OF PARTICULARS / MR ELIZABETH SATCHEL / 06/04/2017
2018-04-30PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARCUS SATCHEL / 06/04/2017
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 95102
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 95102
2016-04-21AR0121/04/16 ANNUAL RETURN FULL LIST
2015-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 95102
2015-04-21AR0121/04/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 95102
2014-04-23AR0121/04/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0121/04/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0121/04/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18MG01Particulars of a mortgage or charge / charge no: 9
2011-05-17AR0121/04/11 ANNUAL RETURN FULL LIST
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE SATCHEL / 20/05/2010
2010-06-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0121/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS SATCHEL / 21/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SATCHEL / 21/04/2010
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-23AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-06-20AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: ROFFE SWAYNE ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-09363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: ST JAMES HOUSE EAST STREET FARNHAM SURREY GU9 7UJ
2001-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-29395PARTICULARS OF MORTGAGE/CHARGE
2000-11-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-11-1588(2)RAD 15/06/99--------- £ SI 95100@1
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS; AMEND
2000-05-22363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-11-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-06-03SRES01ADOPT MEM AND ARTS 12/05/99
1999-06-03SRES04NC INC ALREADY ADJUSTED 12/05/99
1999-06-03287REGISTERED OFFICE CHANGED ON 03/06/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03123£ NC 100/200000 12/05/99
1999-06-02288bDIRECTOR RESIGNED
1999-06-02288bSECRETARY RESIGNED
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HERONSHAWS 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 HERONSHAWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-08-18 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
MORTGAGE 2009-08-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-10-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-09-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-05-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-10-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-10-13 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1999-11-22 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HERONSHAWS LIMITED

Intangible Assets
Patents
We have not found any records of HERONSHAWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONSHAWS LIMITED
Trademarks
We have not found any records of HERONSHAWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONSHAWS 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 (41100 - Development of building projects) as HERONSHAWS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HERONSHAWS 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 HERONSHAWS 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 HERONSHAWS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1