About

Registered Number: 05526230
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 24 Gay Street, Bath, BA1 2PD

 

Founded in 2005, Heronbridge Ltd have registered office in Bath, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors listed as Mcmahon, Katie Louise, Bouchaud, Benoit Marie Thierry, Day, Thomas Peter, Mcmahon, Katie Louise, Comer, William Bevis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHAUD, Benoit Marie Thierry 03 August 2005 - 1
DAY, Thomas Peter 26 September 2013 - 1
MCMAHON, Katie Louise 31 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MCMAHON, Katie Louise 31 July 2018 - 1
COMER, William Bevis 03 August 2005 01 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 14 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 09 August 2018
AP03 - Appointment of secretary 08 August 2018
AP01 - Appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
PSC05 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 27 July 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 17 March 2015
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AA - Annual Accounts 09 July 2014
AD01 - Change of registered office address 02 December 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 20 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 13 May 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 17 May 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 03 July 2009
RESOLUTIONS - N/A 20 May 2009
RESOLUTIONS - N/A 20 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 July 2008
RESOLUTIONS - N/A 26 June 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
363a - Annual Return 04 August 2006
AUD - Auditor's letter of resignation 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
123 - Notice of increase in nominal capital 15 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
225 - Change of Accounting Reference Date 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.