Background WavePink WaveYellow Wave

HEBER LIMITED (01744505)

HEBER LIMITED (01744505) is an active UK company. incorporated on 5 August 1983. with registered office in Stroud. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). HEBER LIMITED has been registered for 42 years. Current directors include ASHTON-SMITH, Leslie Martin, GLASSONBURY, Maomei, HORNE, Richard John and 2 others.

Company Number
01744505
Status
active
Type
ltd
Incorporated
5 August 1983
Age
42 years
Address
Belvedere Mill, Stroud, GL6 8NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
ASHTON-SMITH, Leslie Martin, GLASSONBURY, Maomei, HORNE, Richard John, PERKINS, Mark, THOMPSON, Ben Malcolm
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEBER LIMITED

HEBER LIMITED is an active company incorporated on 5 August 1983 with the registered office located in Stroud. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). HEBER LIMITED was registered 42 years ago.(SIC: 26120)

Status

active

Active since 42 years ago

Company No

01744505

LTD Company

Age

42 Years

Incorporated 5 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

FOLKHERO LIMITED
From: 5 August 1983To: 22 February 1984
Contact
Address

Belvedere Mill Chalford Stroud, GL6 8NS,

Previous Addresses

Belvedere Mill Chalford Stroud Gloucestershire GL6 8NT
From: 5 August 1983To: 14 October 2020
Timeline

20 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Aug 83
Director Left
Oct 10
Director Joined
Nov 10
Funding Round
Feb 13
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 21
2
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ASHTON-SMITH, Leslie Martin

Active
Belvedere Mill, StroudGL6 8NT
Secretary
Appointed 01 Oct 2011

ASHTON-SMITH, Leslie Martin

Active
Chalford, StroudGL6 8NS
Born May 1960
Director
Appointed 01 Apr 2008

GLASSONBURY, Maomei

Active
Chalford, StroudGL6 8NS
Born March 1975
Director
Appointed 20 Dec 2018

HORNE, Richard John

Active
Chalford, StroudGL6 8NS
Born August 1975
Director
Appointed 20 Dec 2018

PERKINS, Mark

Active
Chalford, StroudGL6 8NS
Born January 1974
Director
Appointed 20 Dec 2018

THOMPSON, Ben Malcolm

Active
Chalford, StroudGL6 8NS
Born March 1977
Director
Appointed 20 Dec 2018

REYNOLDS, Anthony Edward St Aubyn

Resigned
Belvedere Mill, StroudGL6 8NT
Secretary
Appointed 17 Jan 2002
Resigned 23 Sept 2010

REYNOLDS, Lorna Mary

Resigned
Cedar House, TetburyGL8 8XZ
Secretary
Appointed N/A
Resigned 17 Jan 2002

GARDINER, William Henry

Resigned
Belvedere Mill, StroudGL6 8NT
Born December 1957
Director
Appointed N/A
Resigned 20 Dec 2018

JACKSON, Graham Roderick

Resigned
Chalford, StroudGL6 8NS
Born September 1957
Director
Appointed 20 Dec 2018
Resigned 30 Sept 2021

MCTURK, David William Donkin

Resigned
Chapel Farm, NewburyRG19 8RZ
Born July 1958
Director
Appointed 01 Jul 2008
Resigned 28 May 2009

PLACITO, Richard Lawrence

Resigned
Upper Tapenhall Cottage, ClainesWR3 7RX
Born April 1960
Director
Appointed 26 Feb 2001
Resigned 12 Oct 2007

POWELL, Robert Colin

Resigned
Belvedere Mill, StroudGL6 8NT
Born August 1948
Director
Appointed N/A
Resigned 20 Dec 2018

REYNOLDS, Anthony Edward St Aubyn

Resigned
Belvedere Mill, StroudGL6 8NT
Born July 1939
Director
Appointed N/A
Resigned 23 Sept 2010

REYNOLDS, Damon Boyd

Resigned
Belvedere Mill, StroudGL6 8NT
Born June 1968
Director
Appointed 11 Oct 2010
Resigned 20 Dec 2018

Persons with significant control

5

1 Active
4 Ceased
Chalford, StroudGL6 8NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018

Mr Robert Colin Powell

Ceased
Belvedere Mill, StroudGL6 8NT
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr Damon Boyd Reynolds

Ceased
Belvedere Mill, StroudGL6 8NT
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr William Henry Gardiner

Ceased
Belvedere Mill, StroudGL6 8NT
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018

Mr Leslie Martin Ashton-Smith

Ceased
Belvedere Mill, StroudGL6 8NT
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Miscellaneous
28 April 2014
MISCMISC
Miscellaneous
16 April 2014
MISCMISC
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Resolution
15 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
31 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Auditors Resignation Company
11 May 2009
AUDAUD
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
13 January 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Medium
20 December 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2003
AAAnnual Accounts
Legacy
10 November 2003
403aParticulars of Charge Subject to s859A
Legacy
10 November 2003
403aParticulars of Charge Subject to s859A
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288cChange of Particulars
Accounts With Accounts Type Medium
30 December 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288cChange of Particulars
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 December 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288cChange of Particulars
Legacy
23 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Legacy
6 July 2000
88(2)R88(2)R
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
9 January 1989
225(1)225(1)
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
4 April 1985
363363
Memorandum Articles
21 March 1984
MEM/ARTSMEM/ARTS
Legacy
20 March 1984
PUC 2PUC 2
Certificate Change Of Name Company
22 February 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1983
NEWINCIncorporation