Background WavePink WaveYellow Wave

HEMING ROAD INDUSTRIAL LIMITED (02362617)

HEMING ROAD INDUSTRIAL LIMITED (02362617) is an active UK company. incorporated on 17 March 1989. with registered office in Uttoxeter. The company operates in the Real Estate Activities sector, engaged in residents property management. HEMING ROAD INDUSTRIAL LIMITED has been registered for 37 years. Current directors include ADAMS, Michael David, BURTON, Anthony James, DUTTON, Paul and 8 others.

Company Number
02362617
Status
active
Type
ltd
Incorporated
17 March 1989
Age
37 years
Address
14a Market Place, Uttoxeter, ST14 8HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Michael David, BURTON, Anthony James, DUTTON, Paul, EYRE, Sarah Elizabeth, HORSMAN, Roy, RATHERAM, Neil Robert, SKINNER, Mathew, WHEELDON, Clive Anthony, WILLIAMS, Graham John, WILLIAMS, Richard John, WYNN-SMITH, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMING ROAD INDUSTRIAL LIMITED

HEMING ROAD INDUSTRIAL LIMITED is an active company incorporated on 17 March 1989 with the registered office located in Uttoxeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HEMING ROAD INDUSTRIAL LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02362617

LTD Company

Age

37 Years

Incorporated 17 March 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

NEATSTIR LIMITED
From: 17 March 1989To: 25 April 1989
Contact
Address

14a Market Place Uttoxeter, ST14 8HP,

Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HORSMAN, Roy

Active
Edgioake Lane, RedditchB96 6BG
Secretary
Appointed 31 Dec 2006

ADAMS, Michael David

Active
Market Place, UttoxeterST14 8HP
Born January 1964
Director
Appointed 09 Apr 2024

BURTON, Anthony James

Active
Market Place, UttoxeterST14 8HP
Born August 1975
Director
Appointed 15 Nov 2024

DUTTON, Paul

Active
Market Place, UttoxeterST14 8HP
Born March 1974
Director
Appointed 31 Dec 2006

EYRE, Sarah Elizabeth

Active
Market Place, UttoxeterST14 8HP
Born August 1959
Director
Appointed 13 Sept 2019

HORSMAN, Roy

Active
Edgioake Lane, RedditchB96 6BG
Born July 1953
Director
Appointed 31 Dec 2006

RATHERAM, Neil Robert

Active
125 Silver Street, BirminghamB38 0EB
Born September 1962
Director
Appointed 31 Dec 2006

SKINNER, Mathew

Active
Masefield, AlcesterB49 6PJ
Born January 1951
Director
Appointed 31 Dec 2006

WHEELDON, Clive Anthony

Active
Market Place, UttoxeterST14 8HP
Born June 1960
Director
Appointed 23 Jan 2015

WILLIAMS, Graham John

Active
Millfield Road, BromsgroveB61 7BT
Born October 1954
Director
Appointed 10 Apr 2014

WILLIAMS, Richard John

Active
Market Place, UttoxeterST14 8HP
Born October 1984
Director
Appointed 10 Apr 2014

WYNN-SMITH, Mark

Active
Staple Flat, BromsgroveB60 1HD
Born June 1967
Director
Appointed 26 Aug 2015

HARFIELD, Martyn John

Resigned
48 Kinnersley, WorcesterWR8 9JR
Secretary
Appointed N/A
Resigned 31 Dec 2006

ATKINSON, Alan James Dixon

Resigned
2 Highfield Road, RedditchB97 5EH
Born April 1944
Director
Appointed N/A
Resigned 01 May 1999

BAKER, Anthony Robert

Resigned
26 Oakham Close, RedditchB98 7YG
Born August 1945
Director
Appointed N/A
Resigned 11 Apr 2006

BARBER, Keith

Resigned
Tiverton Road, BirminghamB29 6BU
Born January 1950
Director
Appointed 01 Aug 2012
Resigned 29 Jan 2015

BENTON, Paul Stuart

Resigned
Market Place, UttoxeterST14 8HP
Born April 1967
Director
Appointed 20 Aug 2019
Resigned 17 Mar 2024

BENTON, Paul Stuart

Resigned
144 Studley Road, RedditchB98 7HP
Born April 1967
Director
Appointed 31 Dec 2006
Resigned 31 May 2013

BIRD, Clive Philip

Resigned
Brookside, AlcesterB49 5DR
Born October 1937
Director
Appointed N/A
Resigned 31 Dec 2006

BURTON, Allan William

Resigned
139 Berkeley Road, SolihullB90 2HU
Born October 1945
Director
Appointed N/A
Resigned 15 Nov 2024

DIXON, Warren Alan

Resigned
Market Place, UttoxeterST14 8HP
Born June 1969
Director
Appointed 09 Dec 2016
Resigned 12 Aug 2019

GWYER, Richard

Resigned
Cranham Close, RedditchB97 5AZ
Born May 1944
Director
Appointed 31 Dec 2006
Resigned 17 Mar 2024

HARRISON, Derek Cyril

Resigned
52 Bromsgrove Road, RedditchB97 4RJ
Born January 1929
Director
Appointed N/A
Resigned 01 May 1999

HAYCOCKS, Martyn Bryan

Resigned
Foxlydiate Lane, RedditchB97 5PB
Born September 1967
Director
Appointed 31 Dec 2006
Resigned 09 Oct 2025

HEDDERICK, Christopher John

Resigned
15 Didcot Close, RedditchB97 5UP
Born June 1953
Director
Appointed N/A
Resigned 29 Feb 2008

HENDRICK, Roger Donald

Resigned
Little Orchard 14 Pitchers Hill, EveshamWR11 7RT
Born April 1943
Director
Appointed 09 Aug 1996
Resigned 30 Nov 2011

JACKSON, Colin

Resigned
115 Woodthorpe Road, BirminghamB14 6EG
Born July 1936
Director
Appointed N/A
Resigned 01 May 1999

JENKINS, Ronald Keith

Resigned
63 Rock Hill, BromsgroveB61 7LN
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 2006

MINETT, Frank Richard

Resigned
1149 Evesham Road, RedditchB96 6EE
Born April 1943
Director
Appointed N/A
Resigned 01 May 1999

PALMER, Alan Geoffrey

Resigned
7 Martin Close, Stratford Upon AvonCV37 6SF
Born November 1942
Director
Appointed 31 Dec 2006
Resigned 26 Aug 2015

PALMER, James Roderick

Resigned
16 The Crescent Colwall, MalvernWR13 6QN
Born June 1936
Director
Appointed N/A
Resigned 29 Oct 1992

PRICE, David Kevin

Resigned
Flat 6 Oldbury Road, WarleyB65 0JN
Born April 1950
Director
Appointed N/A
Resigned 31 Dec 2006

RATHERAM, Douglas Alfred

Resigned
35 The Common, SolihullB94 5SL
Born October 1937
Director
Appointed N/A
Resigned 31 Dec 2006

REYNOLDS, Philip

Resigned
135 Feckenham Road, RedditchB97 5AG
Born September 1949
Director
Appointed 31 Dec 2006
Resigned 31 May 2015

SANDERS, Graham John

Resigned
90 Station Road, StudleyB80 7JS
Born February 1940
Director
Appointed N/A
Resigned 01 Jul 2002
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
8 January 1993
288288
Legacy
11 June 1992
363b363b
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
363aAnnual Return
Legacy
13 December 1991
288288
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
3 October 1989
288288
Legacy
16 June 1989
224224
Legacy
25 May 1989
88(2)R88(2)R
Memorandum Articles
11 May 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
10 May 1989
MEM/ARTSMEM/ARTS
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Legacy
9 May 1989
287Change of Registered Office
Certificate Change Of Name Company
24 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1989
NEWINCIncorporation