About

Registered Number: 02387290
Date of Incorporation: 22/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 1 Windsor Cottages, Herodsfoot, Liskeard, Cornwall, PL14 4QU,

 

Having been setup in 1989, Heronside Ltd are based in Liskeard, Cornwall, it has a status of "Active". We don't know the number of employees at the business. There are 8 directors listed as Coakley, Alfred, Lawrence, Richard, Burrows, Anthony James, Downing, Suzan Margaret, Gist, Martin Shaun, Hill, Maureen, Jones, Rosemary, Merison, Peter for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COAKLEY, Alfred 31 March 2011 - 1
LAWRENCE, Richard 19 May 2014 - 1
BURROWS, Anthony James 26 September 2003 04 August 2010 1
DOWNING, Suzan Margaret 04 August 2010 19 May 2014 1
GIST, Martin Shaun N/A 26 September 2003 1
HILL, Maureen 26 September 2003 01 February 2010 1
JONES, Rosemary N/A 26 September 2003 1
MERISON, Peter 01 February 2010 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 29 November 2019
AD01 - Change of registered office address 23 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 28 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 21 January 2012
TM01 - Termination of appointment of director 21 January 2012
TM01 - Termination of appointment of director 21 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 19 February 2011
TM01 - Termination of appointment of director 19 February 2011
AD01 - Change of registered office address 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 09 December 2010
RESOLUTIONS - N/A 06 February 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AD01 - Change of registered office address 31 January 2010
AA - Annual Accounts 06 February 2009
RESOLUTIONS - N/A 05 February 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 30 January 2008
RESOLUTIONS - N/A 31 December 2007
AA - Annual Accounts 31 December 2007
363a - Annual Return 16 February 2007
RESOLUTIONS - N/A 16 November 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 08 February 2006
RESOLUTIONS - N/A 07 October 2005
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 04 March 2005
RESOLUTIONS - N/A 21 February 2005
363s - Annual Return 21 January 2005
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 08 February 2003
RESOLUTIONS - N/A 27 January 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 08 February 2002
RESOLUTIONS - N/A 07 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 08 February 2001
RESOLUTIONS - N/A 12 December 2000
AA - Annual Accounts 12 December 2000
363s - Annual Return 09 February 2000
RESOLUTIONS - N/A 28 January 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 12 February 1999
RESOLUTIONS - N/A 18 January 1999
AA - Annual Accounts 18 January 1999
RESOLUTIONS - N/A 26 January 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 28 January 1994
288 - N/A 28 January 1994
AA - Annual Accounts 17 January 1994
287 - Change in situation or address of Registered Office 24 August 1993
AA - Annual Accounts 04 April 1993
RESOLUTIONS - N/A 16 February 1993
363s - Annual Return 16 February 1993
RESOLUTIONS - N/A 19 March 1992
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 March 1992
RESOLUTIONS - N/A 28 February 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
288 - N/A 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1989
MEM/ARTS - N/A 06 September 1989
RESOLUTIONS - N/A 22 June 1989
MEM/ARTS - N/A 22 June 1989
288 - N/A 22 June 1989
288 - N/A 20 June 1989
288 - N/A 20 June 1989
287 - Change in situation or address of Registered Office 20 June 1989
NEWINC - New incorporation documents 22 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.