Background WavePink WaveYellow Wave

HEATHEROSE LIMITED (00964988)

HEATHEROSE LIMITED (00964988) is an active UK company. incorporated on 29 October 1969. with registered office in Sleaford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). HEATHEROSE LIMITED has been registered for 56 years. Current directors include DALTON, Paul Alan, RICHMOND, John Stephen, ROSS, John and 1 others.

Company Number
00964988
Status
active
Type
ltd
Incorporated
29 October 1969
Age
56 years
Address
Northgate House, Sleaford, NG34 7BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
DALTON, Paul Alan, RICHMOND, John Stephen, ROSS, John, ROSS, Joseph John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHEROSE LIMITED

HEATHEROSE LIMITED is an active company incorporated on 29 October 1969 with the registered office located in Sleaford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). HEATHEROSE LIMITED was registered 56 years ago.(SIC: 27900)

Status

active

Active since 56 years ago

Company No

00964988

LTD Company

Age

56 Years

Incorporated 29 October 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Northgate House Northgate Sleaford, NG34 7BZ,

Previous Addresses

Broad House, 8 Regan Way Chetwynd Business Park Nottingham NG9 6RZ United Kingdom
From: 28 May 2010To: 21 June 2013
22 Regent Street Nottingham NG1 5BQ
From: 29 October 1969To: 28 May 2010
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Cleared
May 15
Director Left
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jun 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ROSS, John

Active
Northgate, SleafordNG34 7BZ
Secretary
Appointed 09 Mar 2007

DALTON, Paul Alan

Active
Northgate, SleafordNG34 7BZ
Born July 1962
Director
Appointed 31 Oct 2012

RICHMOND, John Stephen

Active
Northgate, SleafordNG34 7BZ
Born October 1969
Director
Appointed 31 Oct 2012

ROSS, John

Active
Northgate, SleafordNG34 7BZ
Born August 1966
Director
Appointed 09 Mar 2007

ROSS, Joseph John

Active
Northgate, SleafordNG34 7BZ
Born November 1993
Director
Appointed 22 Jun 2023

SMALLEY, Mark Richard

Resigned
2 Bonington Road, MapperleyNG3 5JR
Secretary
Appointed 02 Feb 2004
Resigned 09 Mar 2007

SMALLWOOD, Anne Patricia

Resigned
8 Kennedy Walk, NewarkNG24 3PJ
Secretary
Appointed N/A
Resigned 02 Feb 2004

COLLINS, Michael Barton

Resigned
Northgate, SleafordNG34 7BZ
Born January 1955
Director
Appointed 31 Oct 2012
Resigned 14 Sept 2016

LALE, Douglas Victor

Resigned
Thonock Markham Road, NewarkNG22 0NP
Born May 1929
Director
Appointed N/A
Resigned 29 Nov 1994

MARTIN, Philip

Resigned
59 Clarks Lane, NewarkNG24 2EF
Born August 1948
Director
Appointed 09 Mar 2007
Resigned 31 Oct 2012

SMALLEY, Mark Richard

Resigned
2 Bonington Road, MapperleyNG3 5JR
Born January 1974
Director
Appointed 02 Feb 2004
Resigned 09 Mar 2007

SMALLEY, Richard Anthony

Resigned
Heatherdown, NewarkNG23 7LH
Born June 1947
Director
Appointed 02 Feb 2004
Resigned 09 Mar 2007

SMALLWOOD, Clive

Resigned
8 Kennedy Walk, NewarkNG24 3PJ
Born August 1936
Director
Appointed N/A
Resigned 02 Feb 2004

Persons with significant control

5

3 Active
2 Ceased
Dankerwood Road, LincolnLN6 9UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2021

Mr Paul Alan Dalton

Ceased
Northgate, SleafordNG34 7BZ
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2021

Mr John Stephen Richmond

Ceased
Northgate, SleafordNG34 7BZ
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2021

Mr John Ross

Active
Northgate, SleafordNG34 7BZ
Born August 1966

Nature of Control

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

Mrs Julie Anne Ross

Active
Northgate, SleafordNG34 7BZ
Born April 1965

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

122

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
190190
Legacy
5 December 2007
353353
Legacy
5 December 2007
287Change of Registered Office
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Accounts With Accounts Type Small
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
6 March 1989
288288
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Small
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87