Company NameHeasmans Limited
Company StatusActive
Company Number04634354
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlexander Gordon Russell Gillespie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(11 months after company formation)
Appointment Duration20 years, 4 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ash Grove
Haywards Heath
West Sussex
RH16 4PZ
Director NameStephen Geoffrey Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(11 months after company formation)
Appointment Duration20 years, 4 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Station Road Little Bytham
Grantham
Lincolnshire
NG33 4RA
Director NameJeremy Grant Phillips
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridgefield
Farnham
Surrey
GU9 8AW
Director NameAilsa Marsh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Firs
Dancers End Pumping Station, Dancers End
Tring
Hertfordshire
HP23 6LB
Secretary NameAilsa Marsh
NationalityBritish
StatusCurrent
Appointed04 October 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Firs
Dancers End Pumping Station, Dancers End
Tring
Hertfordshire
HP23 6LB
Secretary NameMr David Park
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Risebridge Road
Gidea Park
Romford
Essex
RM2 5PR
Secretary NameNicola Yvonne Park
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 The Drive
Romford
Essex
RM5 3TR
Director NameMr David Park
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Risebridge Road
Gidea Park
Romford
Essex
RM2 5PR
Director NameRoyston James Daniels
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2005)
RoleChartered Quantity Surveyor
Correspondence AddressLulworth Colemans Road
Breachwood Green
Hitchin
Hertfordshire
SG4 8PA
Secretary NameMr David Park
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Risebridge Road
Gidea Park
Romford
Essex
RM2 5PR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteheasmansltd.com
Telephone020 35515360
Telephone regionLondon

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1Jeremy Phillips
7.00%
Ordinary C
325 at £1Ailsa Marsh
65.00%
Ordinary A
30 at £1Stephen Smith
6.00%
Ordinary D
20 at £1Eleanor Gillespie
4.00%
Ordinary B
20 at £1Paula Smith
4.00%
Ordinary D
15 at £1Hilary Phillips
3.00%
Ordinary C
55 at £1Alexander Gillespie
11.00%
Ordinary B

Financials

Year2014
Net Worth£241,311
Cash£160,349
Current Liabilities£240,661

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

23 December 2004Delivered on: 4 January 2005
Persons entitled: Heron (Devonshire House No. 1) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any interst the company retains in the deposit from time to time such sumat the date of the rent security deposit deed being £5,540.75 plus vat together with interest accrued thereon.
Outstanding

Filing History

18 January 2021Confirmation statement made on 13 January 2021 with updates (6 pages)
21 January 2020Confirmation statement made on 13 January 2020 with updates (6 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 January 2019Confirmation statement made on 13 January 2019 with updates (6 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
23 January 2018Confirmation statement made on 13 January 2018 with updates (6 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(9 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(9 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500
(9 pages)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500
(9 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2014Resolutions
  • RES13 ‐ Remove auth capital restriction 21/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES13 ‐ Remove auth capital restriction 21/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
26 March 2014Change of share class name or designation (2 pages)
28 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500
(8 pages)
28 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500
(8 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 November 2013Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE United Kingdom on 22 November 2013 (1 page)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 February 2012Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 17 February 2012 (1 page)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2010Director's details changed for Stephen Geoffrey Smith on 13 January 2010 (2 pages)
9 February 2010Director's details changed for Alexander Gordon Russell Gillespie on 13 January 2010 (2 pages)
9 February 2010Director's details changed for Ailsa Marsh on 13 January 2010 (2 pages)
9 February 2010Director's details changed for Stephen Geoffrey Smith on 13 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Jeremy Grant Phillips on 13 January 2010 (2 pages)
9 February 2010Director's details changed for Jeremy Grant Phillips on 13 January 2010 (2 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Ailsa Marsh on 13 January 2010 (2 pages)
9 February 2010Director's details changed for Alexander Gordon Russell Gillespie on 13 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2009Memorandum and Articles of Association (9 pages)
4 July 2009Memorandum and Articles of Association (9 pages)
28 January 2009Return made up to 13/01/09; full list of members (5 pages)
28 January 2009Return made up to 13/01/09; full list of members (5 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 January 2008Return made up to 13/01/08; full list of members (3 pages)
29 January 2008Return made up to 13/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Return made up to 13/01/07; full list of members (3 pages)
12 February 2007Return made up to 13/01/07; full list of members (3 pages)
12 February 2007Secretary resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Return made up to 13/01/06; full list of members (3 pages)
15 February 2006Return made up to 13/01/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
15 March 2005Return made up to 13/01/05; full list of members (8 pages)
15 March 2005Return made up to 13/01/05; full list of members (8 pages)
4 January 2005Particulars of mortgage/charge (3 pages)
4 January 2005Particulars of mortgage/charge (3 pages)
15 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
15 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
19 May 2004Registered office changed on 19/05/04 from: unit 2, 2/8 roebuck road hainault industrial estate ilford essex IG6 3UE (1 page)
19 May 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
19 May 2004Return made up to 13/01/04; full list of members (8 pages)
19 May 2004Ad 20/01/03--------- £ si 999@1 (2 pages)
19 May 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
19 May 2004Return made up to 13/01/04; full list of members (8 pages)
19 May 2004Ad 20/01/03--------- £ si 999@1 (2 pages)
19 May 2004Registered office changed on 19/05/04 from: unit 2, 2/8 roebuck road hainault industrial estate ilford essex IG6 3UE (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
25 March 2003Ad 15/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 2003Ad 15/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (1 page)
5 March 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (2 pages)
7 February 2003Director resigned (1 page)
13 January 2003Incorporation (14 pages)
13 January 2003Incorporation (14 pages)