Based in Rotherham, Heaps Arnold & Heaps Ltd was setup in 1993, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company is registered for VAT. The company has 3 directors listed as Carter, David John Denison, Duke, Howard Nowell, Wilson, Peter Roy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, David John Denison | 17 August 1993 | 31 May 2007 | 1 |
DUKE, Howard Nowell | 20 July 1993 | 06 January 2003 | 1 |
WILSON, Peter Roy | 14 January 1999 | 30 April 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 06 January 2020 | |
RESOLUTIONS - N/A | 28 November 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
RESOLUTIONS - N/A | 16 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 September 2019 | |
CS01 - N/A | 22 March 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 24 April 2017 | |
CH01 - Change of particulars for director | 25 January 2017 | |
CH03 - Change of particulars for secretary | 25 January 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
169 - Return by a company purchasing its own shares | 02 July 2009 | |
RESOLUTIONS - N/A | 23 June 2009 | |
169 - Return by a company purchasing its own shares | 23 June 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
363a - Annual Return | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 26 April 2003 | |
169 - Return by a company purchasing its own shares | 10 January 2003 | |
AA - Annual Accounts | 22 November 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 13 October 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
123 - Notice of increase in nominal capital | 24 May 2000 | |
363s - Annual Return | 15 April 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 05 December 1997 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
363s - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 19 January 1997 | |
363s - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 15 June 1995 | |
363s - Annual Return | 07 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 October 1994 | |
288 - N/A | 07 May 1994 | |
363s - Annual Return | 26 April 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1993 | |
CERTNM - Change of name certificate | 23 August 1993 | |
RESOLUTIONS - N/A | 13 August 1993 | |
RESOLUTIONS - N/A | 13 August 1993 | |
123 - Notice of increase in nominal capital | 13 August 1993 | |
395 - Particulars of a mortgage or charge | 12 August 1993 | |
395 - Particulars of a mortgage or charge | 12 August 1993 | |
288 - N/A | 25 July 1993 | |
288 - N/A | 25 July 1993 | |
288 - N/A | 05 May 1993 | |
287 - Change in situation or address of Registered Office | 05 May 1993 | |
288 - N/A | 05 May 1993 | |
NEWINC - New incorporation documents | 12 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 31 January 2012 | Outstanding |
N/A |
Legal charge | 02 August 2006 | Outstanding |
N/A |
Debenture | 25 July 2006 | Outstanding |
N/A |
Fixed and floating charge | 23 April 1997 | Fully Satisfied |
N/A |
Business transfer agreement | 17 August 1993 | Fully Satisfied |
N/A |
Legal charge | 03 August 1993 | Fully Satisfied |
N/A |
Debenture | 03 August 1993 | Fully Satisfied |
N/A |