Heddon Stables Ltd was registered on 16 May 2003 and has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". There are 4 directors listed as Brown, Linda Ann, Blackburn, Tony, Brown, Linda Ann, Blackburn, Jade for this business in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Tony | 16 May 2003 | - | 1 |
BROWN, Linda Ann | 01 September 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Linda Ann | 17 May 2007 | - | 1 |
BLACKBURN, Jade | 16 May 2003 | 17 May 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 17 May 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 20 May 2014 | |
MR01 - N/A | 19 February 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AP01 - Appointment of director | 24 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
CH01 - Change of particulars for director | 22 May 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 14 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
288b - Notice of resignation of directors or secretaries | 10 March 2008 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 04 April 2007 | |
CERTNM - Change of name certificate | 18 December 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 21 June 2004 | |
287 - Change in situation or address of Registered Office | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
NEWINC - New incorporation documents | 16 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2014 | Outstanding |
N/A |
Debenture | 14 April 2010 | Outstanding |
N/A |
Mortgage deed | 06 April 2010 | Outstanding |
N/A |