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

HEALEY & LORD LTD

M A G BUILDING, VULCAN ROAD SOUTH, NORWICH, NORFOLK, NR6 6AF,
Company Registration Number
04542795
Private Limited Company
Active

Company Overview

About Healey & Lord Ltd
HEALEY & LORD LTD was founded on 2002-09-23 and has its registered office in Norwich. The organisation's status is listed as "Active". Healey & Lord Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEALEY & LORD LTD
 
Legal Registered Office
M A G BUILDING
VULCAN ROAD SOUTH
NORWICH
NORFOLK
NR6 6AF
Other companies in NR6
 
Filing Information
Company Number 04542795
Company ID Number 04542795
Date formed 2002-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALEY & LORD 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 HEALEY & LORD LTD

Current Directors
Officer Role Date Appointed
DANIEL MATTHEW FIDDY
Company Secretary 2013-01-01
DANIEL MATTHEW FIDDY
Director 2013-08-15
GRAEME CLIVE STUART GATES
Director 2002-09-23
RICHARD WILLIAM EDWARD GATES
Director 2005-11-24
TIMOTHY PATRICK JAMES GATES
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA MARTIN
Company Secretary 2004-01-05 2012-12-31
JOHN HOWARD MONKS
Director 2002-09-27 2006-11-30
BRIAN MONKS
Company Secretary 2002-09-23 2004-01-05
BRIAN MONKS
Director 2002-09-27 2004-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MATTHEW FIDDY STEVENSONS (1982) LIMITED Director 2013-08-15 CURRENT 1982-07-30 Active
DANIEL MATTHEW FIDDY ALTHON LIMITED Director 2011-06-10 CURRENT 1981-08-12 Active
GRAEME CLIVE STUART GATES FERMOR LIMITED Director 2016-08-12 CURRENT 2015-08-13 Active
GRAEME CLIVE STUART GATES STEVENSONS OF NORWICH LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active
GRAEME CLIVE STUART GATES MAG GROUP LIMITED Director 2002-10-30 CURRENT 2002-10-30 Active
GRAEME CLIVE STUART GATES STEVENSONS (1982) LIMITED Director 1992-05-08 CURRENT 1982-07-30 Active
GRAEME CLIVE STUART GATES MAG KB LIMITED Director 1991-05-08 CURRENT 1982-05-14 Active
GRAEME CLIVE STUART GATES ALTHON LIMITED Director 1991-05-08 CURRENT 1981-08-12 Active
TIMOTHY PATRICK JAMES GATES MAG KB LIMITED Director 2018-04-20 CURRENT 1982-05-14 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
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM EDWARD GATES
2019-05-28AP01DIRECTOR APPOINTED MR GERALD SPENCER COX
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-04AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK JAMES GATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0123/09/14 ANNUAL RETURN FULL LIST
2014-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0123/09/13 ANNUAL RETURN FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR DANIEL MATTHEW FIDDY
2013-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SYLVIA MARTIN
2013-01-09AP03Appointment of Mr Daniel Matthew Fiddy as company secretary
2012-09-24AR0123/09/12 ANNUAL RETURN FULL LIST
2012-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-10-04AR0123/09/11 ANNUAL RETURN FULL LIST
2011-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2010-10-11AR0123/09/10 ANNUAL RETURN FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM EDWARD GATES / 23/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CLIVE STUART GATES / 23/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA MARTIN / 23/09/2010
2010-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-20AR0123/09/09 FULL LIST
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GATES / 07/10/2008
2008-10-03363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GATES / 06/12/2007
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-10-05363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-11363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-10-11363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-26225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2004-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-13288aNEW SECRETARY APPOINTED
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17CERTNMCOMPANY NAME CHANGED ELVELEX LIMITED CERTIFICATE ISSUED ON 17/12/02
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-09-23NEWINCINCORPORATION 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
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to HEALEY & LORD 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 HEALEY & LORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HEALEY & LORD LTD

Intangible Assets
Patents
We have not found any records of HEALEY & LORD LTD registering or being granted any patents
Domain Names

HEALEY & LORD LTD owns 9 domain names.

allpipe.co.uk   healeyandlord.co.uk   disabledtoiletsuk.co.uk   disabledtoiletuk.co.uk   disabled-toilet-uk.co.uk   disabled-toilets-uk.co.uk   disabled-toiletsuk.co.uk   disabled-toiletuk.co.uk   asge.co.uk  

Trademarks
We have not found any records of HEALEY & LORD LTD registering or being granted any trademarks
Income
Government Income

Government spend with HEALEY & LORD LTD

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2014-01-27 GBP £426 Premises Other Premises Expenditure
Crawley Borough Council 2013-05-01 GBP £536
Knowsley Council 2011-04-20 GBP £734 EQUIPMENT PURCHASE CULTURAL AND RELATED SERVICES
Devon County Council 2011-03-08 GBP £2,390

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEALEY & LORD 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 HEALEY & LORD 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 HEALEY & LORD 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.