About

Registered Number: 03830624
Date of Incorporation: 24/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Heatherfields Ltd was registered on 24 August 1999 and are based in Ipswich. The companies directors are listed as Chisnall, Maitland George, Chisnall, Stephen, Chisnall, John Maitland at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISNALL, Maitland George 24 August 1999 - 1
CHISNALL, Stephen 24 August 1999 - 1
CHISNALL, John Maitland 24 August 1999 18 August 2013 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 October 2017
MR04 - N/A 24 June 2017
MR04 - N/A 24 June 2017
AA - Annual Accounts 08 June 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
MR04 - N/A 15 May 2017
CS01 - N/A 21 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
TM01 - Termination of appointment of director 10 September 2013
CH01 - Change of particulars for director 30 January 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 16 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 10 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 20 September 2001
395 - Particulars of a mortgage or charge 04 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
225 - Change of Accounting Reference Date 03 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 01 October 2012 Outstanding

N/A

Mortgage 07 June 2012 Outstanding

N/A

Mortgage 21 May 2007 Outstanding

N/A

Mortgage 24 August 2005 Fully Satisfied

N/A

Mortgage 14 July 2005 Fully Satisfied

N/A

Mortgage 10 June 2005 Fully Satisfied

N/A

Mortgage 06 June 2005 Fully Satisfied

N/A

Mortgage 28 February 2003 Fully Satisfied

N/A

Mortgage 28 February 2003 Outstanding

N/A

Debenture 14 February 2003 Outstanding

N/A

Mortgage deed 03 July 2001 Fully Satisfied

N/A

Mortgage deed 07 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.