Having been setup in 1948, Heathcoat Fabrics Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Active". Heathcoat Fabrics Ltd has 17 directors listed as Penn, David Alfred, Bell, Andrew James, Crane, Richard William Mark, Hill, Peter John, Kitchener, Simon James, Macmanus, Andrew Philip, Short, John Julian, Hayes, Christopher William, Hayman, John Harold, Waddington, Simon Charles, Cockram, Alan James, Dinsdale, James Allan, Faulkner, Kevin John, Fletcher, Brian Christopher, Harvie, George Naismith Mcleod, Newton, Eric John, Taylor, Charles Stephen. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Andrew James | 13 April 2020 | - | 1 |
CRANE, Richard William Mark | 13 April 2020 | - | 1 |
HILL, Peter John | 01 April 2004 | - | 1 |
KITCHENER, Simon James | 14 May 2012 | - | 1 |
MACMANUS, Andrew Philip | 19 January 2015 | - | 1 |
SHORT, John Julian | 19 January 2015 | - | 1 |
COCKRAM, Alan James | N/A | 26 July 2019 | 1 |
DINSDALE, James Allan | N/A | 31 July 1996 | 1 |
FAULKNER, Kevin John | 14 May 2012 | 31 March 2013 | 1 |
FLETCHER, Brian Christopher | N/A | 15 July 1999 | 1 |
HARVIE, George Naismith Mcleod | N/A | 31 July 2000 | 1 |
NEWTON, Eric John | N/A | 18 August 2005 | 1 |
TAYLOR, Charles Stephen | 01 August 1996 | 31 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENN, David Alfred | 21 March 2016 | - | 1 |
HAYES, Christopher William | N/A | 31 December 1999 | 1 |
HAYMAN, John Harold | 11 September 2000 | 21 March 2016 | 1 |
WADDINGTON, Simon Charles | 12 July 2000 | 11 September 2000 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 15 April 2020 | |
AP01 - Appointment of director | 13 April 2020 | |
AA - Annual Accounts | 13 October 2019 | |
CS01 - N/A | 20 September 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 16 September 2016 | |
TM02 - Termination of appointment of secretary | 21 March 2016 | |
AP03 - Appointment of secretary | 21 March 2016 | |
AA03 - Notice of resolution removing auditors | 18 January 2016 | |
AUD - Auditor's letter of resignation | 17 December 2015 | |
AR01 - Annual Return | 22 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AP01 - Appointment of director | 21 January 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 29 August 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 29 August 2012 | |
CH03 - Change of particulars for secretary | 25 June 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 14 September 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 24 August 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 16 September 2008 | |
MEM/ARTS - N/A | 06 February 2008 | |
CERTNM - Change of name certificate | 01 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
RESOLUTIONS - N/A | 23 October 2007 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363a - Annual Return | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 28 January 2005 | |
288b - Notice of resignation of directors or secretaries | 28 January 2005 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 17 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
363s - Annual Return | 27 September 2003 | |
AA - Annual Accounts | 08 August 2003 | |
AUD - Auditor's letter of resignation | 08 May 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 12 September 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 05 October 2000 | |
363s - Annual Return | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
AA - Annual Accounts | 08 September 1999 | |
363s - Annual Return | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 30 September 1998 | |
363s - Annual Return | 10 September 1997 | |
AA - Annual Accounts | 10 September 1997 | |
AA - Annual Accounts | 23 September 1996 | |
363s - Annual Return | 15 September 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
AA - Annual Accounts | 21 September 1995 | |
363s - Annual Return | 21 September 1995 | |
363s - Annual Return | 05 October 1994 | |
AA - Annual Accounts | 05 October 1994 | |
363s - Annual Return | 13 October 1993 | |
AA - Annual Accounts | 13 October 1993 | |
AA - Annual Accounts | 01 October 1992 | |
363s - Annual Return | 23 September 1992 | |
288 - N/A | 23 September 1992 | |
288 - N/A | 23 September 1992 | |
288 - N/A | 23 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1992 | |
RESOLUTIONS - N/A | 23 October 1991 | |
123 - Notice of increase in nominal capital | 23 October 1991 | |
AA - Annual Accounts | 08 October 1991 | |
363b - Annual Return | 30 September 1991 | |
288 - N/A | 09 July 1991 | |
CERTNM - Change of name certificate | 31 May 1991 | |
CERTNM - Change of name certificate | 31 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1990 | |
AA - Annual Accounts | 17 October 1990 | |
363 - Annual Return | 17 October 1990 | |
288 - N/A | 17 July 1990 | |
288 - N/A | 06 April 1990 | |
AA - Annual Accounts | 21 February 1990 | |
287 - Change in situation or address of Registered Office | 26 January 1990 | |
363 - Annual Return | 30 October 1989 | |
AA - Annual Accounts | 28 February 1989 | |
363 - Annual Return | 24 November 1988 | |
AA - Annual Accounts | 29 October 1987 | |
363 - Annual Return | 29 October 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
NEWINC - New incorporation documents | 11 March 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 24 July 1984 | Fully Satisfied |
N/A |
Supplemental trust deed. | 18 July 1980 | Fully Satisfied |
N/A |