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

HEARTSTONE INNS LIMITED

1 LONDON STREET, READING, BERKSHIRE, RG1 4QW,
Company Registration Number
06936915
Private Limited Company
Active

Company Overview

About Heartstone Inns Ltd
HEARTSTONE INNS LIMITED was founded on 2009-06-17 and has its registered office in Reading. The organisation's status is listed as "Active". Heartstone Inns 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
HEARTSTONE INNS LIMITED
 
Legal Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4QW
Other companies in RG1
 
Previous Names
HEARTSTONE INNS 2 LIMITED11/02/2014
YOURCO 121 LIMITED06/08/2009
Filing Information
Company Number 06936915
Company ID Number 06936915
Date formed 2009-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB975447083  
Last Datalog update: 2024-08-05 23:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEARTSTONE INNS 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 HEARTSTONE INNS LIMITED
The following companies were found which have the same name as HEARTSTONE INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEARTSTONE INNS 1 LIMITED 1 LONDON STREET READING BERKSHIRE RG1 4QW Active - Proposal to Strike off Company formed on the 2006-07-25
HEARTSTONE INNS GROUP PLC 1 LONDON STREET READING BERKSHIRE RG1 4QW Active - Proposal to Strike off Company formed on the 2014-10-01

Company Officers of HEARTSTONE INNS LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2009-06-17
EDWARD JOHN BEALE
Director 2013-05-15
JAMES DAVID ALEXANDER BIRCH
Director 2009-06-30
ROBIN KENNEDY BLACK
Director 2009-06-30
ANDREW HAINING
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD HUGH MARSHALL
Director 2013-05-15 2016-11-20
MARY CATHERINE PEARS
Director 2009-06-17 2009-06-30
SPEAFI LIMITED
Director 2009-06-17 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED MOVING PRODUCTS UK LIMITED Company Secretary 2009-01-30 CURRENT 2009-01-30 Dissolved 2013-10-15
SPEAFI SECRETARIAL LIMITED NETWORK PRO NET LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED CADUGAN HOMES KINGSTON LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2014-04-23
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE MARLANDS ESTATES LIMITED Director 2017-03-02 CURRENT 1989-12-27 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
JAMES DAVID ALEXANDER BIRCH HEARTSTONE INNS GROUP PLC Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
JAMES DAVID ALEXANDER BIRCH HEARTSTONE INNS 1 LIMITED Director 2006-11-20 CURRENT 2006-07-25 Active - Proposal to Strike off
ROBIN KENNEDY BLACK XPERIOME LIMITED Director 2015-07-16 CURRENT 2007-05-30 Liquidation
ROBIN KENNEDY BLACK WARREN ENERGY LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
ROBIN KENNEDY BLACK WARREN POWER HOLDINGS LIMITED Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-12-06
ROBIN KENNEDY BLACK WARREN POWER LIMITED Director 2015-04-02 CURRENT 2015-01-15 Active
ROBIN KENNEDY BLACK HEARTSTONE INNS GROUP PLC Director 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
ROBIN KENNEDY BLACK THE INK FACTORY LIMITED Director 2014-04-10 CURRENT 2009-12-10 Active
ROBIN KENNEDY BLACK RKBLACK & PARTNERS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off
ROBIN KENNEDY BLACK HEARTSTONE INNS 1 LIMITED Director 2006-11-20 CURRENT 2006-07-25 Active - Proposal to Strike off
ROBIN KENNEDY BLACK MALVERN COLLEGE ENTERPRISES LIMITED Director 2004-12-04 CURRENT 1992-04-14 Active
ANDREW HAINING ADVANCED ACCOMMODATION SYSTEMS LTD Director 2014-09-18 CURRENT 2013-12-17 Dissolved 2017-05-02
ANDREW HAINING BALMUIR YACHTS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
ANDREW HAINING HEARTSTONE INNS 1 LIMITED Director 2006-11-08 CURRENT 2006-07-25 Active - Proposal to Strike off
ANDREW HAINING BALMUIR NOMINEES LTD Director 2006-05-22 CURRENT 2006-05-17 Active - Proposal to Strike off
ANDREW HAINING PARKTEL PROPERTIES LIMITED Director 1997-10-01 CURRENT 1997-06-16 Active - Proposal to Strike off
ANDREW HAINING BALMUIR INVESTMENTS LTD Director 1994-01-19 CURRENT 1993-11-26 Active
ANDREW HAINING BALMUIR TRADING LIMITED Director 1993-02-03 CURRENT 1990-02-07 Active
ANDREW HAINING COVENTRY PARKSIDE MANAGEMENT COMPANY LIMITED Director 1992-11-25 CURRENT 1992-11-25 Dissolved 2016-08-02
ANDREW HAINING PARKSIDE DEVELOPMENT COMPANY LIMITED Director 1992-02-01 CURRENT 1990-02-01 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
2024-07-16Purchase of own shares
2024-07-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-04Cancellation of shares. Statement of capital on 2023-11-03 GBP 5,229,568.236
2023-06-28CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16Cancellation of shares. Statement of capital on 2022-09-20 GBP 5,337,866.236
2023-05-04Purchase of own shares
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150022
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069369150009
2022-06-22MR05
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-30SH06Cancellation of shares. Statement of capital on 2018-09-17 GBP 5,472,727.736
2018-10-30SH03Purchase of own shares
2018-10-26SH06Cancellation of shares. Statement of capital on 2018-09-17 GBP 5,472,727.736
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150021
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150020
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150019
2017-06-28PSC08Notification of a person with significant control statement
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 5642626.236
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD HUGH MARSHALL
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150018
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5642626.236
2016-06-29AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH04SECRETARY'S DETAILS CHNAGED FOR SPEAFI SECRETARIAL LIMITED on 2016-06-16
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 5642626.24
2016-02-15SH19Statement of capital on 2016-02-15 GBP 5,642,626.24
2016-01-28SH20Statement by Directors
2016-01-28CAP-SSSolvency Statement dated 07/01/16
2016-01-28RES01ADOPT ARTICLES 28/01/16
2016-01-28RES06REDUCE ISSUED CAPITAL 07/01/2016
2016-01-15ANNOTATIONClarification
2016-01-15RP04
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 11281269.426
2015-12-17SH0116/12/15 STATEMENT OF CAPITAL GBP 11281269.426
2015-12-17SH0116/12/15 STATEMENT OF CAPITAL GBP 11281269.426
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150017
2015-07-03AR0117/06/15 FULL LIST
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150015
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150016
2015-06-15ANNOTATIONClarification
2015-06-15SH0622/04/15 STATEMENT OF CAPITAL GBP 11281269.43
2015-05-15SH0622/04/15 STATEMENT OF CAPITAL GBP 11280712
2015-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-25SH0116/07/14 STATEMENT OF CAPITAL GBP 11282982.236
2014-07-25SH0102/07/14 STATEMENT OF CAPITAL GBP 11282734.092
2014-07-07AR0117/06/14 FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 20/06/2014
2014-06-20SH0103/06/14 STATEMENT OF CAPITAL GBP 10152300.08
2014-06-20SH0128/05/14 STATEMENT OF CAPITAL GBP 10152111.08
2014-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-22SH0131/03/14 STATEMENT OF CAPITAL GBP 9450080.08
2014-04-22SH0104/04/14 STATEMENT OF CAPITAL GBP 9658772.08
2014-02-11RES15CHANGE OF NAME 30/01/2014
2014-02-11CERTNMCOMPANY NAME CHANGED HEARTSTONE INNS 2 LIMITED CERTIFICATE ISSUED ON 11/02/14
2014-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-08SH0127/12/13 STATEMENT OF CAPITAL GBP 9316057.08
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150013
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150012
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150010
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150014
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150011
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150009
2013-12-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 069369150006
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069369150007
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-08SH0126/09/13 STATEMENT OF CAPITAL GBP 9186903.04
2013-08-05SH0125/07/13 STATEMENT OF CAPITAL GBP 9032776.04
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0117/06/13 FULL LIST
2013-07-09SH0126/06/13 STATEMENT OF CAPITAL GBP 9014107.34
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150007
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150008
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 16/06/2013
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. EDWARD JOHN BEALE / 16/06/2013
2013-06-25SH0105/06/13 STATEMENT OF CAPITAL GBP 8897132.34
2013-06-10AP01DIRECTOR APPOINTED LLOYD HUGH MARSHALL
2013-06-10AP01DIRECTOR APPOINTED MR. EDWARD JOHN BEALE
2013-06-10SH0115/05/13 STATEMENT OF CAPITAL GBP 5175847.34
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069369150006
2013-04-22SH0105/04/13 STATEMENT OF CAPITAL GBP 4683561
2013-02-13SH0106/02/13 STATEMENT OF CAPITAL GBP 4105588
2013-01-15RES01ADOPT ARTICLES 07/01/2013
2013-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-15SH0121/12/12 STATEMENT OF CAPITAL GBP 3966488
2012-07-05AR0117/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 01/10/2011
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22SH0113/03/12 STATEMENT OF CAPITAL GBP 3874857.00
2012-03-07SH0122/02/12 STATEMENT OF CAPITAL GBP 3715040.00
2011-09-06SH0122/08/11 STATEMENT OF CAPITAL GBP 3406294.00
2011-09-05RP04SECOND FILING FOR FORM SH01
2011-08-02AR0117/06/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-11RES01ADOPT ARTICLES 30/12/2010
2011-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-30AR0117/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINING / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BIRCH / 01/10/2009
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 01/10/2009
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2009-10-13AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-15RES04GBP NC 1000000/2666667 10/09/2009
2009-09-15123NC INC ALREADY ADJUSTED 11/09/09
2009-09-15RES01ADOPT ARTICLES 10/09/2009
2009-08-07123NC INC ALREADY ADJUSTED 30/06/09
2009-08-07RES13ADOPTING NEW ARTICLES OF ASSOCIATION 30/06/2009
2009-08-07RES04GBP NC 1000/1000000 30/06/2009
2009-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-07288aDIRECTOR APPOINTED ANDREW HAINING
2009-08-07288aDIRECTOR APPOINTED ROBIN KENNEDY BLACK
2009-08-07288aDIRECTOR APPOINTED JAMES BIRCH
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR SPEAFI LIMITED
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR MARY PEARS
2009-08-06CERTNMCOMPANY NAME CHANGED YOURCO 121 LIMITED CERTIFICATE ISSUED ON 06/08/09
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to HEARTSTONE INNS 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 HEARTSTONE INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-13 Outstanding HSBC BANK PLC
2017-10-09 Outstanding HSBC BANK PLC
2016-10-12 Outstanding HSBC BANK PLC
2015-09-01 Outstanding HSBC BANK PLC
2015-06-22 Outstanding HSBC BANK PLC
2015-06-22 Outstanding HSBC BANK PLC
2013-12-30 Outstanding HSBC BANK PLC
2013-12-30 Outstanding HSBC BANK PLC
2013-12-30 Outstanding HSBC BANK PLC
2013-12-30 Outstanding HSBC BANK PLC
2013-12-30 Outstanding HSBC BANK PLC
2013-12-30 Outstanding HSBC BANK PLC
2013-06-29 Outstanding HSBC BANK PLC
2013-06-28 Satisfied COUTTS & COMPANY
2013-05-17 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL CHARGE 2011-05-04 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-11-23 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2010-10-26 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2009-09-14 Satisfied COUTTS & COMPANY
DEBENTURE 2009-09-14 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of HEARTSTONE INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEARTSTONE INNS LIMITED
Trademarks
We have not found any records of HEARTSTONE INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEARTSTONE INNS 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 (56302 - Public houses and bars) as HEARTSTONE INNS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where HEARTSTONE INNS 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 HEARTSTONE INNS 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 HEARTSTONE INNS 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.