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

HERON EVIDENCE DEVELOPMENT LIMITED

LAWRENCE YOUNG LTD, HART HOUSE, PRIESTLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 9PU,
Company Registration Number
03796817
Private Limited Company
Active

Company Overview

About Heron Evidence Development Ltd
HERON EVIDENCE DEVELOPMENT LIMITED was founded on 1999-06-28 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Heron Evidence Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HERON EVIDENCE DEVELOPMENT LIMITED
 
Legal Registered Office
LAWRENCE YOUNG LTD
HART HOUSE
PRIESTLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 9PU
Other companies in UB8
 
Filing Information
Company Number 03796817
Company ID Number 03796817
Date formed 1999-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 05:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERON EVIDENCE DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN LAWRENCE YOUNG (CAMBERLEY) LIMITED   LAWRENCE YOUNG LIMITED   TONWOOD CONSULTANTS 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 HERON EVIDENCE DEVELOPMENT LIMITED
The following companies were found which have the same name as HERON EVIDENCE DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Heron Evidence Development LLC Delaware Unknown
HERON EVIDENCE DEVELOPMENT LLC New Jersey Unknown

Company Officers of HERON EVIDENCE DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS CROWLEY III
Company Secretary 2017-11-01
MICHAEL FRANCIS CROWLEY III
Director 2017-11-01
DUNCAN JAMIE MACDONALD
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEF HIERONYMOUS VON RICKENBACH
Director 2013-04-30 2018-03-15
DOUGLAS BATT
Company Secretary 2013-04-30 2017-10-31
DOUGLAS ALEXANDER BATT
Director 2013-04-30 2017-10-31
PAUL ANTHONY HOWARD
Company Secretary 2009-03-02 2013-04-30
PAUL ANTHONY HOWARD
Director 1999-06-28 2013-04-30
JOHN KERRIGAN
Director 2007-01-01 2013-04-30
CHRISTOPHER JOHN KNIGHT
Director 2000-06-28 2013-04-30
JOHN KERRIGAN
Company Secretary 1999-06-28 2009-03-02
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-06-28 1999-06-28
FIRST DIRECTORS LIMITED
Nominated Director 1999-06-28 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS CROWLEY III DATAFARM UK LIMITED Director 2017-11-01 CURRENT 2005-05-16 Active
MICHAEL FRANCIS CROWLEY III CLININTEL LTD. Director 2017-11-01 CURRENT 2008-08-15 Active
MICHAEL FRANCIS CROWLEY III LIQUENT LIMITED Director 2017-11-01 CURRENT 1994-07-06 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE ECLINICAL LIMITED Director 2017-11-01 CURRENT 1996-10-17 Active
MICHAEL FRANCIS CROWLEY III PERCEPTIVE INFORMATICS UK LIMITED Director 2017-11-01 CURRENT 1998-11-27 Active
MICHAEL FRANCIS CROWLEY III HERON GROUP LIMITED Director 2017-11-01 CURRENT 1999-06-29 Active
MICHAEL FRANCIS CROWLEY III LIQUENT HOLDINGS LIMITED Director 2017-11-01 CURRENT 2003-09-30 Active
MICHAEL FRANCIS CROWLEY III CLINPHONE DEVELOPMENT LIMITED Director 2017-11-01 CURRENT 2003-10-09 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL (UK) LIMITED Director 2017-11-01 CURRENT 2003-12-05 Active - Proposal to Strike off
MICHAEL FRANCIS CROWLEY III CLINPHONE LIMITED Director 2017-11-01 CURRENT 2004-08-12 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2017-11-01 CURRENT 2008-06-03 Active
MICHAEL FRANCIS CROWLEY III PAREXEL INTERNATIONAL LIMITED Director 2017-11-01 CURRENT 1988-11-29 Active
MICHAEL FRANCIS CROWLEY III PAREXEL MMS EUROPE LIMITED Director 2017-11-01 CURRENT 1980-03-31 Active
MICHAEL FRANCIS CROWLEY III EXECUPHARM UK LIMITED Director 2017-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD DATAFARM UK LIMITED Director 2018-03-16 CURRENT 2005-05-16 Active
DUNCAN JAMIE MACDONALD CLININTEL LTD. Director 2018-03-16 CURRENT 2008-08-15 Active
DUNCAN JAMIE MACDONALD LIQUENT LIMITED Director 2018-03-16 CURRENT 1994-07-06 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE ECLINICAL LIMITED Director 2018-03-16 CURRENT 1996-10-17 Active
DUNCAN JAMIE MACDONALD PERCEPTIVE INFORMATICS UK LIMITED Director 2018-03-16 CURRENT 1998-11-27 Active
DUNCAN JAMIE MACDONALD HERON GROUP LIMITED Director 2018-03-16 CURRENT 1999-06-29 Active
DUNCAN JAMIE MACDONALD LIQUENT HOLDINGS LIMITED Director 2018-03-16 CURRENT 2003-09-30 Active
DUNCAN JAMIE MACDONALD CLINPHONE DEVELOPMENT LIMITED Director 2018-03-16 CURRENT 2003-10-09 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL (UK) LIMITED Director 2018-03-16 CURRENT 2003-12-05 Active - Proposal to Strike off
DUNCAN JAMIE MACDONALD CLINPHONE LIMITED Director 2018-03-16 CURRENT 2004-08-12 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL HOLDING UK LIMITED Director 2018-03-16 CURRENT 2008-06-03 Active
DUNCAN JAMIE MACDONALD PAREXEL INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 1988-11-29 Active
DUNCAN JAMIE MACDONALD PAREXEL MMS EUROPE LIMITED Director 2018-03-16 CURRENT 1980-03-31 Active
DUNCAN JAMIE MACDONALD EXECUPHARM UK LIMITED Director 2018-03-16 CURRENT 2012-03-28 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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH ARMSTRONG
2024-05-21DIRECTOR APPOINTED JOHN RONALD JAMES BENOIT
2024-03-29Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-2525/03/24 STATEMENT OF CAPITAL GBP 514875
2024-03-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-25Solvency Statement dated 25/03/24
2024-03-25Statement by Directors
2024-03-25Statement of capital on GBP 1
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-09SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2023-03-09
2023-03-09Director's details changed for Paul Joseph Armstrong on 2023-03-09
2023-03-09Director's details changed for Michael Francis Crowley Iii on 2023-03-09
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-09-21CH01Director's details changed for Paul Joseph Armstrong on 2020-09-15
2020-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2020-09-15
2020-08-06AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED PAUL JOSEPH ARMSTRONG
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDWARD SCOTT
2019-08-02CH01Director's details changed for Michael Francis Crowley Iii on 2019-08-02
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS CROWLEY III on 2019-08-02
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-30AP01DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMIE MACDONALD
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-27AP01DIRECTOR APPOINTED DUNCAN JAMIE MACDONALD
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF HIERONYMOUS VON RICKENBACH
2017-11-14AP01DIRECTOR APPOINTED MICHAEL FRANCIS CROWLEY III
2017-11-13AP03Appointment of Michael Francis Crowley Iii as company secretary on 2017-11-01
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER BATT
2017-11-13TM02Termination of appointment of Douglas Batt on 2017-10-31
2017-07-14PSC02Notification of Heron Group Limited as a person with significant control on 2016-04-06
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 151000
2016-07-21AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-20AUDAUDITOR'S RESIGNATION
2015-10-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-07-11DISS40Compulsory strike-off action has been discontinued
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 151000
2015-07-09AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 151000
2014-07-25AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-26AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-26AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR BUILDING 210A BUTTERFIELD BUSINESS PARK LUTON BEDS LU2 8DL UNITED KINGDOM
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM FIRST FLOOR BUILDING 210A BUTTERFIELD BUSINESS PARK LUTON BEDS LU2 8DL
2013-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOWARD
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERRIGAN
2013-05-23AP03SECRETARY APPOINTED DOUGLAS BATT
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2013-05-23AP01DIRECTOR APPOINTED DOUGLAS BATT
2013-05-23AP01DIRECTOR APPOINTED JOSEF VON RICKENBACH
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-05AR0128/06/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-07AR0128/06/11 FULL LIST
2011-09-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-03SH0103/05/11 STATEMENT OF CAPITAL GBP 1000000
2011-02-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-10AR0128/06/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HOWARD / 28/06/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERRIGAN / 28/06/2010
2010-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KNIGHT / 28/03/2010
2010-09-10AD02SAIL ADDRESS CREATED
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-02288aSECRETARY APPOINTED PAUL ANTHONY HOWARD
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY JOHN KERRIGAN
2008-12-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN KERRIGAN / 01/08/2007
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SUITE 111 GROUND FLOOR SPIRELLA BUILDING, BRIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 4ET
2008-07-07363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-11AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-11363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-14363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-04363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: FLOOR 3 SOUTHGATE HOUSE STEVENAGE HERTFORDSHIRE SG1 1HG
2003-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-03363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-01363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-07-19288aNEW DIRECTOR APPOINTED
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 4 LONDON ROW ARLESEY BEDFORDSHIRE SG15 6RX
1999-11-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HERON EVIDENCE DEVELOPMENT 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 HERON EVIDENCE DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HERON EVIDENCE DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERON EVIDENCE DEVELOPMENT LIMITED
Trademarks
We have not found any records of HERON EVIDENCE DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERON EVIDENCE DEVELOPMENT 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 (70229 - Management consultancy activities other than financial management) as HERON EVIDENCE DEVELOPMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HERON EVIDENCE DEVELOPMENT 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.
Import/Export of Goods
Goods imported/exported by HERON EVIDENCE DEVELOPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERON EVIDENCE DEVELOPMENT 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 HERON EVIDENCE DEVELOPMENT 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.