About

Registered Number: 01744505
Date of Incorporation: 05/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: Belvedere Mill, Chalford, Stroud, Gloucestershire, GL6 8NT

 

Having been setup in 1983, Heber Ltd are based in Stroud, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Ashton-smith, Leslie Martin, Reynolds, Lorna Mary, Gardiner, William Henry, Mcturk, David William Donkin, Placito, Richard Lawrence, Powell, Robert Colin for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, William Henry N/A 20 December 2018 1
MCTURK, David William Donkin 01 July 2008 28 May 2009 1
PLACITO, Richard Lawrence 26 February 2001 12 October 2007 1
POWELL, Robert Colin N/A 20 December 2018 1
Secretary Name Appointed Resigned Total Appointments
ASHTON-SMITH, Leslie Martin 01 October 2011 - 1
REYNOLDS, Lorna Mary N/A 17 January 2002 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
PSC02 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
PSC07 - N/A 14 January 2019
SH01 - Return of Allotment of shares 14 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 27 July 2018
CH03 - Change of particulars for secretary 26 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 July 2014
MISC - Miscellaneous document 28 April 2014
MISC - Miscellaneous document 16 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 23 July 2013
RESOLUTIONS - N/A 15 February 2013
SH01 - Return of Allotment of shares 06 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 December 2011
AP03 - Appointment of secretary 10 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AUD - Auditor's letter of resignation 11 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2003
363s - Annual Return 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 27 July 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 03 August 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
123 - Notice of increase in nominal capital 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 24 October 1997
RESOLUTIONS - N/A 15 August 1997
RESOLUTIONS - N/A 15 August 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 26 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 16 July 1993
395 - Particulars of a mortgage or charge 03 February 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 19 January 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 21 November 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
363 - Annual Return 04 April 1985
MEM/ARTS - N/A 21 March 1984
PUC 2 - N/A 20 March 1984
CERTNM - Change of name certificate 22 February 1984
NEWINC - New incorporation documents 05 August 1983

Mortgages & Charges

Description Date Status Charge by
Single debenture 29 January 1993 Fully Satisfied

N/A

Single debenture 16 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.