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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 29 January 1993 | Fully Satisfied |
N/A |
Single debenture | 16 March 1984 | Fully Satisfied |
N/A |