About

Registered Number: 00450787
Date of Incorporation: 11/03/1948 (76 years and 1 month ago)
Company Status: Active
Registered Address: Westexe, Tiverton, Devon, EX16 5LL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 July 1984 Fully Satisfied

N/A

Supplemental trust deed. 18 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.