About

Registered Number: 01325842
Date of Incorporation: 17/08/1977 (47 years and 8 months ago)
Company Status: Active
Registered Address: 31 St Georges Square, St Georges Centre, Gravesend, Kent, DA11 0TB,

 

Heron Tools & Hardware Ltd was founded on 17 August 1977, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Gladden, Chantelle, Elias, Christopher, Gladden, Dorethy Rosalind, Gladden, Sidney Frederick at Companies House. 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
ELIAS, Christopher 23 December 2016 21 February 2017 1
GLADDEN, Dorethy Rosalind N/A 16 May 2016 1
GLADDEN, Sidney Frederick N/A 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GLADDEN, Chantelle 21 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 03 December 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 20 March 2017
AP03 - Appointment of secretary 09 March 2017
AP01 - Appointment of director 09 March 2017
SH01 - Return of Allotment of shares 03 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 October 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 02 October 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 25 August 2005
363a - Annual Return 04 October 2004
AA - Annual Accounts 22 September 2004
363a - Annual Return 09 October 2003
AA - Annual Accounts 24 September 2003
363a - Annual Return 15 October 2002
AA - Annual Accounts 11 September 2002
363a - Annual Return 28 September 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 16 August 2000
363a - Annual Return 04 October 1999
AA - Annual Accounts 20 August 1999
363a - Annual Return 28 September 1998
AA - Annual Accounts 04 August 1998
363a - Annual Return 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 27 September 1995
RESOLUTIONS - N/A 14 September 1995
MEM/ARTS - N/A 14 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 27 September 1994
363a - Annual Return 03 December 1993
287 - Change in situation or address of Registered Office 03 December 1993
AA - Annual Accounts 12 November 1993
169 - Return by a company purchasing its own shares 02 December 1992
363s - Annual Return 01 December 1992
AA - Annual Accounts 25 August 1992
363a - Annual Return 15 November 1991
AA - Annual Accounts 06 November 1991
RESOLUTIONS - N/A 10 September 1991
RESOLUTIONS - N/A 10 September 1991
MEM/ARTS - N/A 10 September 1991
288 - N/A 03 September 1991
MEM/ARTS - N/A 13 August 1991
AA - Annual Accounts 09 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1990
363 - Annual Return 21 November 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 05 December 1988
363 - Annual Return 10 October 1988
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 08 September 1988
RESOLUTIONS - N/A 11 August 1988
RESOLUTIONS - N/A 11 August 1988
PUC 3 - N/A 11 August 1988
RESOLUTIONS - N/A 18 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 1988
RESOLUTIONS - N/A 20 June 1988
RESOLUTIONS - N/A 20 June 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 10 September 1987
287 - Change in situation or address of Registered Office 06 September 1987
363 - Annual Return 24 February 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 07 January 1980
MISC - Miscellaneous document 17 August 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 April 1982 Outstanding

N/A

Legal mortgage 07 November 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.