Background WavePink WaveYellow Wave

HEATHBUSH LIMITED (01598468)

HEATHBUSH LIMITED (01598468) is an active UK company. incorporated on 19 November 1981. with registered office in Hitchin. The company operates in the Construction sector, engaged in development of building projects. HEATHBUSH LIMITED has been registered for 44 years. Current directors include HAYHURST, Robin Christopher, HAYHURST, Vivienne Gwendoline.

Company Number
01598468
Status
active
Type
ltd
Incorporated
19 November 1981
Age
44 years
Address
Pentlands, Hitchin, SG4 7TR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYHURST, Robin Christopher, HAYHURST, Vivienne Gwendoline
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHBUSH LIMITED

HEATHBUSH LIMITED is an active company incorporated on 19 November 1981 with the registered office located in Hitchin. The company operates in the Construction sector, specifically engaged in development of building projects. HEATHBUSH LIMITED was registered 44 years ago.(SIC: 41100)

Status

active

Active since 44 years ago

Company No

01598468

LTD Company

Age

44 Years

Incorporated 19 November 1981

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 16 December 2025 (4 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 20 January 2026 (3 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Pentlands Butchers Lane Hitchin, SG4 7TR,

Previous Addresses

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom
From: 23 February 2024To: 5 February 2025
Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
From: 19 November 1981To: 23 February 2024
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Jan 16
Director Left
Jan 21
Owner Exit
Jan 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAYHURST, Vivienne Gwendoline

Active
Butchers Lane, HitchinSG4 7TR
Secretary
Appointed 26 Aug 2014

HAYHURST, Robin Christopher

Active
Butchers Lane, HitchinSG4 7TR
Born January 1967
Director
Appointed 12 Oct 2014

HAYHURST, Vivienne Gwendoline

Active
Butchers Lane, HitchinSG4 7TR
Born September 1941
Director
Appointed 12 Oct 2015

BATEMAN, Trevor John

Resigned
14 Eastfield Road, RoystonSG8 7ED
Secretary
Appointed N/A
Resigned 29 Mar 1993

LEACH, Julian Paul

Resigned
Pettits, KnebworthSG3 6TL
Secretary
Appointed 29 Mar 1993
Resigned 26 Aug 2014

HAYHURST, Brian

Resigned
Springfield House, Waltham CrossEN8 8JR
Born March 1937
Director
Appointed N/A
Resigned 04 Jan 2021

LEACH, Paul Beaumont

Resigned
The Lordship, BuntingfordSG9 9QL
Born July 1928
Director
Appointed N/A
Resigned 26 Aug 2014

LEACH, Robin Hubert

Resigned
Ugley Park, Bishops StortfordCM22 6HL
Born October 1938
Director
Appointed N/A
Resigned 30 May 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Hayhurst

Ceased
Springfield House, Waltham CrossEN8 8JR
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2021

Mrs Vivienne Gwendoline Hayhurst

Active
Butchers Lane, HitchinSG4 7TR
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Resolution
29 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 1999
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
11 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 1997
AAAnnual Accounts
Legacy
26 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Resolution
29 June 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87