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.
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 |
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 |
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 |