About

Registered Number: 05585500
Date of Incorporation: 06/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Units 4 & 5 Bridge Road Business Park, Bridge Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7HB

 

Founded in 2005, Heron Contracting Ltd has its registered office in Richmond, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 6 directors listed as Heron, Dawn, Heron, Robert, Dryden, Sandra, Holmes, John, Gregory, Matthew, Heron, Paula for Heron Contracting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERON, Robert 06 October 2005 - 1
GREGORY, Matthew 01 November 2013 29 May 2015 1
HERON, Paula 01 July 2007 19 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HERON, Dawn 24 November 2012 - 1
DRYDEN, Sandra 19 October 2010 14 December 2011 1
HOLMES, John 14 December 2011 24 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 21 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 26 March 2014
RESOLUTIONS - N/A 20 January 2014
SH08 - Notice of name or other designation of class of shares 20 January 2014
SH01 - Return of Allotment of shares 20 January 2014
SH01 - Return of Allotment of shares 20 January 2014
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 25 June 2013
MR01 - N/A 08 May 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 01 June 2012
AP03 - Appointment of secretary 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AR01 - Annual Return 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
363s - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 05 January 2006
225 - Change of Accounting Reference Date 03 November 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2013 Outstanding

N/A

Debenture 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.