Company NameHerone Building & Development Co. Limited
Company StatusActive
Company Number00585016
CategoryPrivate Limited Company
Incorporation Date3 June 1957(66 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Rodney Watson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(33 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor - Retired
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Roger Keith Watson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(33 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor - Retired
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Roger Keith Watson
NationalityBritish
StatusCurrent
Appointed28 February 1991(33 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Jonathan Neil Watson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(63 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Simon Robert Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(63 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Helena Doris Watson
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(33 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 16 October 2009)
RoleCompany Director
Correspondence AddressGatwick House
Bell Hill, Southend Road
Billericay
Essex
CM12 9QL

Contact

Telephone01277 653826
Telephone regionBrentwood

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Neil Rodney Watson
50.00%
Ordinary
500 at £1Roger Keith Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,293,227
Cash£47,272
Current Liabilities£219,865

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

15 November 1999Delivered on: 19 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account denominated in sterling designated lloyds tsb bank PLC re herone building & development co. LTD account number 7923064. see the mortgage charge document for full details.
Outstanding
20 April 1965Delivered on: 28 April 1965
Satisfied on: 21 December 1995
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All monies due etc.
Particulars: All deeds writings and documents of title now or at any time hereafter deposited with lloyds bank LTD.
Fully Satisfied

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
7 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
7 December 2022Director's details changed for Mr Roger Keith Watson on 7 December 2022 (2 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
7 March 2022Change of details for Mr Roger Keith Watson as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 July 2020Second filing for the appointment of Simon Robert Watson as a director (3 pages)
19 June 2020Appointment of Mr Jonathan Neil Watson as a director on 1 June 2020 (2 pages)
19 June 2020Appointment of Mr Simon Robert Watson as a director on 1 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2020
(3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (14 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (14 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Neil Rodney Watson on 28 February 2012 (2 pages)
2 April 2012Secretary's details changed for Mr Roger Keith Watson on 28 February 2012 (1 page)
2 April 2012Director's details changed for Mr Roger Keith Watson on 28 February 2012 (2 pages)
2 April 2012Secretary's details changed for Mr Roger Keith Watson on 28 February 2012 (1 page)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Neil Rodney Watson on 28 February 2012 (2 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Roger Keith Watson on 28 February 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2010Director's details changed for Mr Roger Keith Watson on 28 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Roger Keith Watson on 28 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Neil Rodney Watson on 28 October 2009 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Neil Rodney Watson on 28 October 2009 (2 pages)
12 March 2010Termination of appointment of Helena Watson as a director (1 page)
12 March 2010Termination of appointment of Helena Watson as a director (1 page)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2008Director and secretary's change of particulars / roger watson / 07/01/2008 (1 page)
12 March 2008Director and secretary's change of particulars / roger watson / 07/01/2008 (1 page)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
11 March 2005Return made up to 28/02/05; full list of members (3 pages)
5 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
19 November 1999Particulars of mortgage/charge (5 pages)
19 November 1999Particulars of mortgage/charge (5 pages)
4 June 1999Return made up to 28/02/99; full list of members; amend (6 pages)
4 June 1999Return made up to 28/02/99; full list of members; amend (6 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 March 1998Return made up to 28/02/98; no change of members (4 pages)
19 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 October 1997Registered office changed on 23/10/97 from: doric house 132 station road chingford E2 0RE (1 page)
23 October 1997Registered office changed on 23/10/97 from: doric house 132 station road chingford E2 0RE (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 April 1997Return made up to 28/02/97; no change of members (4 pages)
15 April 1997Return made up to 28/02/97; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
8 March 1996Return made up to 28/02/96; full list of members (6 pages)
8 March 1996Return made up to 28/02/96; full list of members (6 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
16 November 1988Particulars of contract relating to shares (3 pages)
3 June 1957Memorandum and Articles of Association (9 pages)