About

Registered Number: 06632056
Date of Incorporation: 27/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 40 Front Street, Pelton, Chester Le Street, County Durham, DH2 1DE

 

Established in 2008, Heel & Toe Ltd have registered office in Chester Le Street, County Durham, it has a status of "Active". There are 16 directors listed as Gilsenan, Paul Stuart, Bartley, Peter, Brady, John Patrick, Gilsenan, Paul Stuart, Hastie, Heather Elizabeth Frances, Martinson, Paul, Monaghan, Paul Colin, Plunkett, Heather, Ward, Mark William, Bannister, Paul, Bannister, Paul Truman, Cowap, Laura Suszanne, Nesbitt, Claire Amanda, Parkinson, Neil, Reed, Emma Louise, Tuck, Melanie for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLEY, Peter 15 October 2015 - 1
BRADY, John Patrick 08 June 2018 - 1
GILSENAN, Paul Stuart 01 August 2014 - 1
HASTIE, Heather Elizabeth Frances 14 October 2013 - 1
MARTINSON, Paul 21 September 2010 - 1
MONAGHAN, Paul Colin 23 September 2019 - 1
PLUNKETT, Heather 20 July 2019 - 1
WARD, Mark William 06 June 2019 - 1
BANNISTER, Paul Truman 27 June 2008 01 September 2014 1
COWAP, Laura Suszanne 01 May 2010 09 February 2016 1
NESBITT, Claire Amanda 15 October 2015 22 June 2018 1
PARKINSON, Neil 17 July 2015 08 June 2018 1
REED, Emma Louise 27 June 2008 18 February 2011 1
TUCK, Melanie 27 June 2008 18 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GILSENAN, Paul Stuart 01 September 2014 - 1
BANNISTER, Paul 27 June 2008 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 March 2020
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 20 July 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 29 January 2019
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 23 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
MR01 - N/A 25 April 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 12 September 2017
PSC08 - N/A 28 June 2017
CS01 - N/A 28 June 2017
MR01 - N/A 15 October 2016
MR01 - N/A 09 July 2016
AR01 - Annual Return 30 June 2016
AAMD - Amended Accounts 13 May 2016
AA - Annual Accounts 16 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 23 August 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 03 July 2015
AA01 - Change of accounting reference date 03 July 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 13 September 2014
AP03 - Appointment of secretary 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 25 October 2013
MR01 - N/A 05 September 2013
AR01 - Annual Return 01 July 2013
RESOLUTIONS - N/A 03 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 25 January 2011
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 09 July 2010
AP01 - Appointment of director 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 August 2009
287 - Change in situation or address of Registered Office 12 November 2008
MEM/ARTS - N/A 08 October 2008
CERTNM - Change of name certificate 02 October 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 12 October 2016 Outstanding

N/A

A registered charge 29 June 2016 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.