Background WavePink WaveYellow Wave

HEARD ELLIOTT LIMITED (00443288)

HEARD ELLIOTT LIMITED (00443288) is an active UK company. incorporated on 7 October 1947. with registered office in Bideford. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HEARD ELLIOTT LIMITED has been registered for 78 years. Current directors include ISAAC, Claire Louise, Dr, ISAAC, Timothy Peter, ISAAC, William George.

Company Number
00443288
Status
active
Type
ltd
Incorporated
7 October 1947
Age
78 years
Address
69 High Street, Bideford, EX39 2AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ISAAC, Claire Louise, Dr, ISAAC, Timothy Peter, ISAAC, William George
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARD ELLIOTT LIMITED

HEARD ELLIOTT LIMITED is an active company incorporated on 7 October 1947 with the registered office located in Bideford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HEARD ELLIOTT LIMITED was registered 78 years ago.(SIC: 45200)

Status

active

Active since 78 years ago

Company No

00443288

LTD Company

Age

78 Years

Incorporated 7 October 1947

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ELLIOTT & SONS (MOTORS) LIMITED
From: 7 October 1947To: 24 June 1996
Contact
Address

69 High Street Bideford, EX39 2AT,

Previous Addresses

Kingsley Rd Bideford Devon EX39 2PJ
From: 7 October 1947To: 16 December 2012
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ISAAC, Claire Louise, Dr

Active
BidefordEX39 2JG
Born September 1966
Director
Appointed 01 Dec 2017

ISAAC, Timothy Peter

Active
Needingworth, St IvesPE27 4SD
Born January 1949
Director
Appointed 01 May 2014

ISAAC, William George

Active
BidefordEX39 2AT
Born January 1958
Director
Appointed 15 Apr 1996

BLIGHT, Barbara Nancy

Resigned
Chircombe West Chircombe Lane, BidefordEX39 2RQ
Secretary
Appointed 30 Jan 2003
Resigned 18 Apr 2008

ELLIOTT, Michael Laurence

Resigned
Combe Ridge, BidefordEX39 3NJ
Secretary
Appointed N/A
Resigned 30 Jan 2003

BLIGHT, Barbara Nancy

Resigned
Chircombe West Chircombe Lane, BidefordEX39 2RQ
Born April 1947
Director
Appointed 06 Jun 1996
Resigned 18 Apr 2008

CAWSEY, Richard Victor

Resigned
2 Lever Close, NorthamEX39 1SS
Born April 1949
Director
Appointed 06 Jun 1996
Resigned 30 Apr 2014

ELLIOTT, Michael Laurence

Resigned
Combe Ridge, BidefordEX39 3NJ
Born March 1938
Director
Appointed N/A
Resigned 23 Jan 1998

ELLIOTT, William John

Resigned
Glenside First Raleigh, BidefordEX39 3NJ
Born January 1933
Director
Appointed N/A
Resigned 23 Jan 1998

GLOVER, Scott Anthony

Resigned
29 Hoopers Way, TorringtonEX38 7NS
Born October 1971
Director
Appointed 07 Jan 2008
Resigned 29 Aug 2008

ISAAC, Pauline Susannah

Resigned
Parminters House Pilton Street, BarnstapleEX31 1PQ
Born January 1932
Director
Appointed 06 Jun 1996
Resigned 08 Dec 2006

Persons with significant control

2

Dr Claire Louise Isaac

Active
BidefordEX39 2JG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William George Isaac

Active
BidefordEX39 2AT
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Legacy
22 December 2009
MG02MG02
Legacy
22 December 2009
MG02MG02
Legacy
22 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 November 2004
363aAnnual Return
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
29 October 2003
363aAnnual Return
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
19 June 2001
88(2)R88(2)R
Legacy
15 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
16 June 2000
MEM/ARTSMEM/ARTS
Resolution
12 June 2000
RESOLUTIONSResolutions
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
12 June 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
18 December 1996
225(1)225(1)
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
403aParticulars of Charge Subject to s859A
Resolution
22 June 1996
RESOLUTIONSResolutions
Resolution
22 June 1996
RESOLUTIONSResolutions
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Certificate Change Of Name Company
21 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1996
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
19 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
28 August 1992
395Particulars of Mortgage or Charge
Legacy
3 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
88(2)R88(2)R
Legacy
8 April 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Miscellaneous
7 October 1947
MISCMISC