Background WavePink WaveYellow Wave

HEIRLOOMS LIMITED (01763283)

HEIRLOOMS LIMITED (01763283) is an active UK company. incorporated on 21 October 1983. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (13923). HEIRLOOMS LIMITED has been registered for 42 years. Current directors include GAIRNS, Ruth Elizabeth, REYNOLDS, George Christopher.

Company Number
01763283
Status
active
Type
ltd
Incorporated
21 October 1983
Age
42 years
Address
Bridgwater House 2 Hayward Business Centre, Havant, PO9 2NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13923)
Directors
GAIRNS, Ruth Elizabeth, REYNOLDS, George Christopher
SIC Codes
13923

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIRLOOMS LIMITED

HEIRLOOMS LIMITED is an active company incorporated on 21 October 1983 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13923). HEIRLOOMS LIMITED was registered 42 years ago.(SIC: 13923)

Status

active

Active since 42 years ago

Company No

01763283

LTD Company

Age

42 Years

Incorporated 21 October 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Bridgwater House 2 Hayward Business Centre New Lane Havant, PO9 2NL,

Previous Addresses

Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA
From: 21 October 1983To: 8 September 2023
Timeline

6 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Aug 13
Loan Secured
Nov 18
Loan Secured
Jan 19
Director Joined
Oct 19
Loan Cleared
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GAIRNS, Ruth Elizabeth

Active
Shripney Road, Bognor RegisPO22 9SX
Born August 1970
Director
Appointed 24 Oct 2019

REYNOLDS, George Christopher

Active
2 Hayward Business Centre, HavantPO9 2NL
Born August 1972
Director
Appointed 01 Aug 2003

JOHNSON, Christopher, Dr

Resigned
Harbour Lodge, ItchenorPO20 7DB
Secretary
Appointed 14 Nov 1995
Resigned 01 Aug 2003

KEATING, John Nicholas

Resigned
Little Thatches, Chichester
Secretary
Appointed N/A
Resigned 14 Nov 1995

WHITE, Andrew Douglas

Resigned
Farm House, AlresfordSO24 9RD
Secretary
Appointed 01 Aug 2003
Resigned 31 Jul 2013

MURRAY, Elizabeth Marion

Resigned
Harbour Lodge, ItchenorPO20 7DB
Born October 1949
Director
Appointed N/A
Resigned 01 Aug 2003

REYNOLDS, Christopher Patrick Myles

Resigned
Orchard House, PetworthGU28 9DB
Born August 1947
Director
Appointed 01 Aug 2003
Resigned 16 Sept 2009

WHITE, Andrew Douglas

Resigned
Farm House, AlresfordSO24 9RD
Born February 1950
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2013

Persons with significant control

1

Kings Road, HaslemereGU27 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2026
AAAnnual Accounts
Legacy
25 March 2026
PARENT_ACCPARENT_ACC
Legacy
25 March 2026
GUARANTEE2GUARANTEE2
Legacy
25 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Legacy
29 April 2020
PARENT_ACCPARENT_ACC
Legacy
21 April 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2019
AAAnnual Accounts
Legacy
15 April 2019
PARENT_ACCPARENT_ACC
Legacy
15 April 2019
GUARANTEE2GUARANTEE2
Legacy
15 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2018
AAAnnual Accounts
Legacy
12 April 2018
PARENT_ACCPARENT_ACC
Legacy
12 April 2018
AGREEMENT2AGREEMENT2
Legacy
12 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2017
AAAnnual Accounts
Legacy
29 March 2017
PARENT_ACCPARENT_ACC
Legacy
29 March 2017
AGREEMENT2AGREEMENT2
Legacy
29 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2016
AAAnnual Accounts
Legacy
19 April 2016
PARENT_ACCPARENT_ACC
Legacy
19 April 2016
GUARANTEE2GUARANTEE2
Legacy
19 April 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2015
AAAnnual Accounts
Legacy
28 May 2015
PARENT_ACCPARENT_ACC
Legacy
28 May 2015
AGREEMENT2AGREEMENT2
Legacy
28 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Legacy
13 March 2014
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2014
AAAnnual Accounts
Legacy
13 March 2014
AGREEMENT2AGREEMENT2
Legacy
13 March 2014
GUARANTEE2GUARANTEE2
Legacy
7 March 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2013
AAAnnual Accounts
Legacy
12 June 2013
AGREEMENT2AGREEMENT2
Legacy
16 May 2013
PARENT_ACCPARENT_ACC
Legacy
16 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2004
AAAnnual Accounts
Legacy
28 February 2004
288cChange of Particulars
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
225Change of Accounting Reference Date
Legacy
16 August 2003
287Change of Registered Office
Auditors Resignation Company
11 August 2003
AUDAUD
Legacy
28 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 September 1999
AUDAUD
Legacy
1 September 1999
287Change of Registered Office
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
287Change of Registered Office
Auditors Resignation Company
26 September 1994
AUDAUD
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363aAnnual Return
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
26 March 1990
287Change of Registered Office
Legacy
26 March 1990
363363
Legacy
8 November 1989
395Particulars of Mortgage or Charge
Legacy
10 July 1989
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
8 May 1987
395Particulars of Mortgage or Charge
Legacy
9 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Incorporation Company
21 October 1983
NEWINCIncorporation