About

Registered Number: 00381183
Date of Incorporation: 17/06/1943 (80 years and 10 months ago)
Company Status: Active
Registered Address: Longlands, West End Lane, Frensham, Farnham Surrey, GU10 3BE

 

Based in Frensham, Farnham Surrey, Heath Bros, (Frensham) Ltd was setup in 1943, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Banning, Julia Margaret, Beadle, Nicholas John, Beadle, Nicholas John, Beadle, Rosemary Anne, Leighton, Caroline are the current directors of Heath Bros, (Frensham) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNING, Julia Margaret 30 November 2011 - 1
BEADLE, Nicholas John 01 April 2015 - 1
BEADLE, Rosemary Anne N/A 31 March 2015 1
LEIGHTON, Caroline 30 November 2011 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BEADLE, Nicholas John 17 January 2013 06 April 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 16 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 July 2017
RESOLUTIONS - N/A 23 August 2016
AA - Annual Accounts 18 July 2016
CS01 - N/A 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
SH03 - Return of purchase of own shares 23 May 2016
TM01 - Termination of appointment of director 26 April 2016
SH06 - Notice of cancellation of shares 21 April 2016
RESOLUTIONS - N/A 11 March 2016
CC04 - Statement of companies objects 11 March 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 31 July 2013
TM01 - Termination of appointment of director 01 May 2013
SH06 - Notice of cancellation of shares 01 March 2013
SH03 - Return of purchase of own shares 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AP03 - Appointment of secretary 18 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 July 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 30 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 09 August 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 16 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 10 August 2000
AAMD - Amended Accounts 16 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 03 August 1998
225 - Change of Accounting Reference Date 28 May 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 12 March 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 01 August 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 16 January 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 30 September 1992
363a - Annual Return 30 September 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 28 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 09 October 1989
288 - N/A 19 January 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 03 January 1989
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 07 January 1987
NEWINC - New incorporation documents 17 June 1943
MISC - Miscellaneous document 17 June 1943

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 22 January 2013 Outstanding

N/A

Legal charge 25 May 2011 Fully Satisfied

N/A

Single debenture 21 September 1976 Fully Satisfied

N/A

Mortgage 13 September 1973 Fully Satisfied

N/A

Series of debentures 06 July 1967 Fully Satisfied

N/A

Debenture 20 June 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.