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

HEARTWOOD COLLECTION LIMITED

GROUND FLOOR, CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, TW11 9AA,
Company Registration Number
05699494
Private Limited Company
Active

Company Overview

About Heartwood Collection Ltd
HEARTWOOD COLLECTION LIMITED was founded on 2006-02-06 and has its registered office in Teddington. The organisation's status is listed as "Active". Heartwood Collection Limited is a Private Limited Company registered in ENGLAND 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
HEARTWOOD COLLECTION LIMITED
 
Legal Registered Office
GROUND FLOOR, CAIRNS HOUSE
10 STATION ROAD
TEDDINGTON
TW11 9AA
Other companies in TW11
 
Previous Names
BRASSERIE BAR CO LIMITED13/06/2023
BLANC BRASSERIES HOLDINGS PLC06/07/2010
Filing Information
Company Number 05699494
Company ID Number 05699494
Date formed 2006-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/06/2023
Account next due 31/03/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEARTWOOD COLLECTION 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 HEARTWOOD COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
JEREMY BROWN
Director 2013-02-06
KATHRYN COURY
Director 2013-02-06
MARK DERRY
Director 2006-02-06
STEPHEN PETER EDWARDS
Director 2006-04-06
CLIVE ANDREW FRETWELL
Director 2013-02-06
CHRISTOPHER PATRICK EDWARD GUY
Director 2018-05-29
HELEN LOUISE MELVIN
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD
Director 2014-02-28 2018-05-21
MARK ANTHONY PRIEST
Company Secretary 2014-02-21 2017-06-30
RORY MARTHINUSEN
Director 2013-02-06 2016-12-04
IAN ROBERT HOWARD GLYN
Director 2006-02-06 2016-09-14
HELEN LOUISE MELVIN
Company Secretary 2011-10-26 2014-02-21
JOHN DAVID LEDERER
Director 2006-02-06 2013-11-18
JEREMY BROWN
Company Secretary 2011-10-01 2011-10-26
NORMAN RONALD HALL
Company Secretary 2008-01-01 2011-09-30
NORMAN RONALD HALL
Director 2007-10-23 2011-09-30
JEREMY MAWDESLEY HARDIE
Director 2006-02-06 2011-09-08
RAYMOND RENE ALFRED BLANC
Director 2006-02-06 2010-06-23
ROBERT HARVEY CRAIG
Company Secretary 2006-02-06 2007-12-31
SLC REGISTRARS LIMITED
Company Secretary 2006-02-06 2006-02-06
SLC CORPORATE SERVICES LIMITED
Director 2006-02-06 2006-02-06
SLC REGISTRARS LIMITED
Director 2006-02-06 2006-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY BROWN HEARTWOOD INNS LIMITED Director 2015-02-03 CURRENT 2010-01-07 Active
JEREMY BROWN BLANC BRASSERIES LIMITED Director 2013-03-04 CURRENT 2003-05-30 Active
KATHRYN COURY BLANC BRASSERIES LIMITED Director 2013-03-04 CURRENT 2003-05-30 Active
KATHRYN COURY ROCK COMMUNICATIONS LIMITED Director 1999-04-28 CURRENT 1999-04-28 Dissolved 2013-09-24
MARK DERRY CAMINO (MINCING LANE) LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY MINCING LANE TRADING LIMITED Director 2011-12-16 CURRENT 2011-11-23 Active - Proposal to Strike off
MARK DERRY BE AT ONE HOLDINGS LIMITED Director 2011-10-27 CURRENT 2011-10-03 Active
MARK DERRY ABRIAND LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MARK DERRY OMNIAC HOLDINGS REALISATIONS LTD Director 2011-05-09 CURRENT 2010-06-21 In Administration/Administrative Receiver
MARK DERRY DAME TARTINE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2016-09-20
MARK DERRY HEARTWOOD INNS LIMITED Director 2010-02-23 CURRENT 2010-01-07 Active
MARK DERRY BLANC BRASSERIES LIMITED Director 2003-06-13 CURRENT 2003-05-30 Active
STEPHEN PETER EDWARDS PACIFIC SHELF 1852 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS PACIFIC SHELF 1851 LIMITED Director 2018-05-30 CURRENT 2018-05-30 Liquidation
STEPHEN PETER EDWARDS BURKE INVESTMENTS LIMITED Director 2017-11-24 CURRENT 2015-05-18 Liquidation
STEPHEN PETER EDWARDS CCP (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS CCP II (SCOTS) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
STEPHEN PETER EDWARDS ARK COMPLEX CARE LIMITED Director 2014-09-18 CURRENT 2011-03-02 Liquidation
STEPHEN PETER EDWARDS ABRIAND LIMITED Director 2011-10-03 CURRENT 2011-07-01 Active
STEPHEN PETER EDWARDS PURELEAF HOLDINGS LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-11
STEPHEN PETER EDWARDS BISMARCK HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-03-09 Dissolved 2016-12-30
STEPHEN PETER EDWARDS CORE (ARK HEALTHCARE) NOMINEE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-09-13
STEPHEN PETER EDWARDS CP NEWCO 2 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS CP NEWCO 1 LIMITED Director 2008-06-11 CURRENT 2008-06-11 Liquidation
STEPHEN PETER EDWARDS PURELEAF LIMITED Director 2007-08-22 CURRENT 2006-11-09 Dissolved 2016-05-11
STEPHEN PETER EDWARDS CORE PARTNERS (GP) LIMITED Director 2007-02-20 CURRENT 2007-02-05 Active
STEPHEN PETER EDWARDS COLWAY LIMITED Director 2006-05-10 CURRENT 2006-01-31 Liquidation
STEPHEN PETER EDWARDS CORE (GP) LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
STEPHEN PETER EDWARDS SEP CAPITAL LIMITED Director 2002-04-26 CURRENT 2002-04-26 Dissolved 2015-03-10
CLIVE ANDREW FRETWELL RV PROPERTY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
CLIVE ANDREW FRETWELL RESTAURANT VENTURES (HOLDINGS) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
CLIVE ANDREW FRETWELL BLANC BRASSERIES LIMITED Director 2003-06-17 CURRENT 2003-05-30 Active
CLIVE ANDREW FRETWELL RESTAURANT VENTURES LIMITED Director 1997-07-01 CURRENT 1997-07-01 Active
CHRISTOPHER PATRICK EDWARD GUY BLANC BRASSERIES LIMITED Director 2018-05-29 CURRENT 2003-05-30 Active
CHRISTOPHER PATRICK EDWARD GUY ABRIAND LIMITED Director 2018-05-29 CURRENT 2011-07-01 Active
HELEN LOUISE MELVIN ABRIAND LIMITED Director 2011-11-22 CURRENT 2011-07-01 Active
HELEN LOUISE MELVIN HEARTWOOD INNS LIMITED Director 2011-10-01 CURRENT 2010-01-07 Active
HELEN LOUISE MELVIN BLANC BRASSERIES LIMITED Director 2011-10-01 CURRENT 2003-05-30 Active
HELEN LOUISE MELVIN RIVERDALE COURT RESIDENTS COMPANY LIMITED Director 2001-07-20 CURRENT 1991-07-02 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
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 056994940009
2023-06-13Company name changed brasserie bar co LIMITED\certificate issued on 13/06/23
2023-04-06FULL ACCOUNTS MADE UP TO 26/06/22
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-19DIRECTOR APPOINTED MR HENRY THOMAS OLNEY
2023-01-19DIRECTOR APPOINTED MR EDWARD JAMES LITTLE
2022-04-01AAFULL ACCOUNTS MADE UP TO 27/06/21
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056994940007
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056994940008
2022-02-16Change of details for Abriand Ltd as a person with significant control on 2019-01-28
2022-02-16APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER EDWARDS
2022-02-16CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER EDWARDS
2022-02-16PSC05Change of details for Abriand Ltd as a person with significant control on 2019-01-28
2021-07-10AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056994940007
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN COURY
2020-09-09AP03Appointment of Mr Henry Thomas Olney as company secretary on 2020-09-01
2020-07-07AP01DIRECTOR APPOINTED RICHARD DANIEL FERRIER
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-01AAFULL ACCOUNTS MADE UP TO 01/07/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 106-108 High Street Teddington Middlesex TW11 8JD
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD
2018-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK EDWARD GUY
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-11-03TM02Termination of appointment of Mark Anthony Priest on 2017-06-30
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056994940006
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056994940005
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056994940004
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-21AAFULL ACCOUNTS MADE UP TO 03/07/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 5540794.84
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RORY MARTHINUSEN
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLYN
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 5540794.84
2016-03-03AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 5540794.84
2015-02-27AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-11-19AP01DIRECTOR APPOINTED MR IAN EDWARD
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 5540794.84
2014-02-21AR0106/02/14 ANNUAL RETURN FULL LIST
2014-02-21AP03Appointment of Mr Mark Anthony Priest as company secretary
2014-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN MELVIN
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056994940004
2014-02-13RES13FINANCIAL DOCUMENTS. 07/02/2014
2014-02-13RES01ADOPT ARTICLES 07/02/2014
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEDERER
2013-04-05AAFULL ACCOUNTS MADE UP TO 01/07/12
2013-03-01AR0106/02/13 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN LESLEY COURY / 01/03/2013
2013-02-28AP01DIRECTOR APPOINTED MR JEREMY BROWN
2013-02-28AP01DIRECTOR APPOINTED MR RORY MARTHINUSEN
2013-02-28AP01DIRECTOR APPOINTED MRS KATHRYN LESLEY COURY
2013-02-28AP01DIRECTOR APPOINTED MR CLIVE FRETWELL
2012-02-29AR0106/02/12 FULL LIST
2012-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11
2012-01-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-26AP03SECRETARY APPOINTED MS HELEN LOUISE MELVIN
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY JEREMY BROWN
2011-10-04AP01DIRECTOR APPOINTED MS HELEN MELVIN
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 301 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 2GA
2011-10-03AP03SECRETARY APPOINTED MR JEREMY BROWN
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HARDIE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HALL
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY NORMAN HALL
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-01AR0106/02/11 FULL LIST
2011-02-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-02-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-02-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/02/2011
2011-02-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/10
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-07-06CERTNMCOMPANY NAME CHANGED BLANC BRASSERIES HOLDINGS PLC CERTIFICATE ISSUED ON 06/07/10
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLANC
2010-03-10SH0102/03/10 STATEMENT OF CAPITAL GBP 5540795.84
2010-02-25AR0106/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID LEDERER / 15/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MAWDESLEY HARDIE / 15/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOWARD GLYN / 15/02/2010
2010-02-23SH0109/02/10 STATEMENT OF CAPITAL GBP 5539604.480
2010-02-16SH0126/01/10 STATEMENT OF CAPITAL GBP 5537964.000
2010-02-09SH0129/12/09 STATEMENT OF CAPITAL GBP 5795395.000
2010-02-09SH0122/12/09 STATEMENT OF CAPITAL GBP 5525458.280
2010-02-09SH0123/12/09 STATEMENT OF CAPITAL GBP 5720395.56
2010-01-06RES13ALLOT SHARES 21/12/2009
2010-01-06RES01ADOPT ARTICLES 21/12/2009
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09
2009-02-20363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/08
2008-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-04122S-DIV
2008-05-16363sRETURN MADE UP TO 06/02/08; CHANGE OF MEMBERS
2008-01-25288bSECRETARY RESIGNED
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 175 HAMPTON ROAD TWICKENHAM LONDON TW2 5NG
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/07
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to HEARTWOOD COLLECTION 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 HEARTWOOD COLLECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-14 Outstanding ESO INVESTCO II S.A.R.L.
DEBENTURE 2012-01-07 Outstanding ABRIAND LIMITED
DEBENTURE 2009-01-29 Satisfied IAN GLYN (SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2007-12-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01
Annual Accounts
2011-07-03

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 HEARTWOOD COLLECTION LIMITED

Intangible Assets
Patents
We have not found any records of HEARTWOOD COLLECTION LIMITED registering or being granted any patents
Domain Names

HEARTWOOD COLLECTION LIMITED owns 4 domain names.

brasseriebarco.co.uk   mamanblanc.co.uk   thewhitebrasserie.co.uk   mayfieldjoinery.co.uk  

Trademarks
We have not found any records of HEARTWOOD COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEARTWOOD COLLECTION 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 (56101 - Licensed restaurants) as HEARTWOOD COLLECTION LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where HEARTWOOD COLLECTION 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 HEARTWOOD COLLECTION 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 HEARTWOOD COLLECTION 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.