About

Registered Number: 04766985
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 18 The Holdings, East Heddon, Newcastle Upon Tyne, NE15 0HF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.