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

HEYFORD GROUP LTD

CHANTRY HOUSE HIGH STREET, COLESHILL, BIRMINGHAM, B46 3BP,
Company Registration Number
05316135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heyford Group Ltd
HEYFORD GROUP LTD was founded on 2004-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Heyford Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEYFORD GROUP LTD
 
Legal Registered Office
CHANTRY HOUSE HIGH STREET
COLESHILL
BIRMINGHAM
B46 3BP
Other companies in B37
 
Previous Names
HEYFORD HOMES (WELDON) LIMITED26/02/2015
Filing Information
Company Number 05316135
Company ID Number 05316135
Date formed 2004-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:15:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYFORD GROUP 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 HEYFORD GROUP LTD

Current Directors
Officer Role Date Appointed
JOHN GLENNON
Company Secretary 2004-12-17
JOHN GLENNON
Director 2017-03-15
ANTHONY HOWLAND
Director 2004-12-17
ROGER STEPHEN SMITH
Director 2004-12-17
MICHAEL JOHN TRACEY
Director 2017-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GLENNON BANKFIELD MANAGEMENT LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Dissolved 2017-02-28
JOHN GLENNON PORTAL (BANKFIELD) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
JOHN GLENNON CANNOCK INVESTMENTS LIMITED Company Secretary 2007-11-19 CURRENT 1991-04-08 Active
JOHN GLENNON CANNOCK DEVELOPMENTS LIMITED Company Secretary 2007-11-19 CURRENT 1995-12-15 Active
JOHN GLENNON CANNOCK LIMITED Company Secretary 2007-11-19 CURRENT 2001-09-13 Active - Proposal to Strike off
JOHN GLENNON BANKFIELD HOUSE (COVENTRY) LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-07 Dissolved 2017-05-30
JOHN GLENNON CANCO68 LIMITED Company Secretary 2007-03-01 CURRENT 2003-05-28 Active - Proposal to Strike off
JOHN GLENNON BOV MANAGEMENT LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
JOHN GLENNON HEYFORD CONTRACTING (NORTH) LIMITED Company Secretary 2006-05-15 CURRENT 2006-04-05 Active - Proposal to Strike off
JOHN GLENNON HEYFORD HOMES (THORNTON HALL) LIMITED Company Secretary 2005-05-23 CURRENT 2005-05-23 Active - Proposal to Strike off
JOHN GLENNON CANNOCK SP LIMITED Company Secretary 2004-12-01 CURRENT 2001-09-13 Active
JOHN GLENNON HEYFORD CONTRACTING LIMITED Company Secretary 2004-11-18 CURRENT 1993-04-16 Active
JOHN GLENNON CANNOCK RESIDENTIAL LIMITED Company Secretary 2004-08-02 CURRENT 2004-08-02 Active
JOHN GLENNON SECURED CONTRACTS LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-30 Active - Proposal to Strike off
JOHN GLENNON HEYFORD HOMES (MILTON KEYNES) LIMITED Company Secretary 2004-05-19 CURRENT 2003-08-06 Active - Proposal to Strike off
JOHN GLENNON HEYFORD HOMES LIMITED Company Secretary 2004-04-21 CURRENT 2003-11-24 Active
JOHN GLENNON PORT@L LIMITED Company Secretary 2004-01-26 CURRENT 1998-02-19 Active
ANTHONY HOWLAND HEYFORD HOMES (OAKLEY) LTD. Director 2017-12-07 CURRENT 2017-12-07 Liquidation
ANTHONY HOWLAND HEYFORD HOMES (MILTON KEYNES) LIMITED Director 2015-10-02 CURRENT 2003-08-06 Active - Proposal to Strike off
ANTHONY HOWLAND WITHERLEY CONTRACTING LIMITED Director 2015-05-15 CURRENT 1986-12-12 Active
ANTHONY HOWLAND HEYFORD HOMES LIMITED Director 2013-10-01 CURRENT 2003-11-24 Active
ANTHONY HOWLAND HEYFORD CONTRACTING LIMITED Director 2004-11-18 CURRENT 1993-04-16 Active
ROGER STEPHEN SMITH WITHERLEY CONTRACTING LIMITED Director 2015-05-15 CURRENT 1986-12-12 Active
ROGER STEPHEN SMITH BEAUDESERT ESTATES LTD Director 2007-04-25 CURRENT 2007-04-25 Active - Proposal to Strike off
ROGER STEPHEN SMITH HEYFORD HOMES (THORNTON HALL) LIMITED Director 2006-08-07 CURRENT 2005-05-23 Active - Proposal to Strike off
ROGER STEPHEN SMITH HEYFORD CONTRACTING (NORTH) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active - Proposal to Strike off
ROGER STEPHEN SMITH HEYFORD CONTRACTING LIMITED Director 2004-11-18 CURRENT 1993-04-16 Active
ROGER STEPHEN SMITH HEYFORD HOMES LIMITED Director 2004-05-12 CURRENT 2003-11-24 Active
ROGER STEPHEN SMITH HEYFORD HOMES (MILTON KEYNES) LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active - Proposal to Strike off
ROGER STEPHEN SMITH TAPESTRY HOMES LIMITED Director 1994-01-24 CURRENT 1987-02-05 Liquidation
MICHAEL JOHN TRACEY STONECOMBE CR LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
MICHAEL JOHN TRACEY HEYFORD CONTRACTING LIMITED Director 2018-02-27 CURRENT 1993-04-16 Active
MICHAEL JOHN TRACEY HEYFORD HOMES (OAKLEY) LTD. Director 2017-12-07 CURRENT 2017-12-07 Liquidation
MICHAEL JOHN TRACEY HEYFORD HOMES LIMITED Director 2017-11-06 CURRENT 2003-11-24 Active
MICHAEL JOHN TRACEY HEYFORD HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
MICHAEL JOHN TRACEY STONECOMBE MANAGEMENT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
MICHAEL JOHN TRACEY SECURED CONTRACTS LIMITED Director 2015-11-24 CURRENT 2004-07-30 Active - Proposal to Strike off
MICHAEL JOHN TRACEY CANNOCK INVESTMENTS LIMITED Director 2015-11-24 CURRENT 1991-04-08 Active
MICHAEL JOHN TRACEY CANNOCK RENEWABLES LIMITED Director 2015-11-24 CURRENT 2014-01-10 Active
MICHAEL JOHN TRACEY CANNOCK DUBLIN INVESTOR LIMITED Director 2015-11-24 CURRENT 2015-07-06 Active - Proposal to Strike off
MICHAEL JOHN TRACEY PORTAL LEICESTER LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL JOHN TRACEY PORTAL DATA CENTRES LTD Director 2014-12-18 CURRENT 2012-01-17 Dissolved 2018-04-10
MICHAEL JOHN TRACEY CANNOCK RESIDENTIAL LIMITED Director 2014-12-16 CURRENT 2004-08-02 Active
MICHAEL JOHN TRACEY CANNOCK WINDFARM SERVICES LIMITED Director 2014-12-09 CURRENT 2014-10-09 Active
MICHAEL JOHN TRACEY CANNOCK BF FINANCE LIMITED Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2015-04-07
MICHAEL JOHN TRACEY BANKFIELD MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2008-02-01 Dissolved 2017-02-28
MICHAEL JOHN TRACEY PORTAL (BANKFIELD) LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
MICHAEL JOHN TRACEY BANKFIELD HOUSE (COVENTRY) LIMITED Director 2007-11-14 CURRENT 2007-11-07 Dissolved 2017-05-30
MICHAEL JOHN TRACEY BOV MANAGEMENT LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
MICHAEL JOHN TRACEY CANNOCK DEVELOPMENTS LIMITED Director 2003-03-01 CURRENT 1995-12-15 Active
MICHAEL JOHN TRACEY PORT@L LIMITED Director 2003-01-01 CURRENT 1998-02-19 Active
MICHAEL JOHN TRACEY CANNOCK SP LIMITED Director 2002-04-03 CURRENT 2001-09-13 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
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-03-20APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN SMITH
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053161350003
2017-03-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN TRACEY
2017-03-27AP01DIRECTOR APPOINTED MR JOHN GLENNON
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-26RES15CHANGE OF NAME 30/01/2015
2015-02-26CERTNMCompany name changed heyford homes (weldon) LIMITED\certificate issued on 26/02/15
2015-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN SMITH / 30/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOWLAND / 30/06/2014
2014-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GLENNON on 2014-06-30
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Anthony Howland on 2013-06-30
2012-08-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-23AR0130/06/12 ANNUAL RETURN FULL LIST
2011-08-09AA31/12/10 TOTAL EXEMPTION FULL
2011-07-22AR0130/06/11 FULL LIST
2010-07-21AR0130/06/10 FULL LIST
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM UNIT 1B BANBURY OFFICE VILLAGE NORAL WAY BANBURY OX16 2SB
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-10363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: UNIT 1B BANBURY OFFICE VILLAGE NORAL WAY BANBURY NN12 6LF
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/07
2007-07-27363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: SUITE 57 BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU
2006-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-17363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17NEWINCINCORPORATION 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 HEYFORD GROUP 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 HEYFORD GROUP LTD
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
2017-04-07 Outstanding ASTERGOLD TRADING LIMITED
DEBENTURE 2005-11-16 Outstanding DOWNING PROTECTED VCT II PLC
DEBENTURE 2005-11-16 Outstanding DOWNING PROTECTED VCT III PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HEYFORD GROUP LTD

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