About

Registered Number: 02798893
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Quintec Court, Barbot Hall Industrial Estate, Rotherham, S61 4RN

 

Heaps Arnold & Heaps Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Heaps Arnold & Heaps Ltd. There are 3 directors listed as Carter, David John Denison, Duke, Howard Nowell, Wilson, Peter Roy for Heaps Arnold & Heaps Ltd in the Companies House registry. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.