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.
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 |
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 |
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 |