Background WavePink WaveYellow Wave

HEYGATE LEASING LTD. (03066374)

HEYGATE LEASING LTD. (03066374) is an active UK company. incorporated on 9 June 1995. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. HEYGATE LEASING LTD. has been registered for 30 years. Current directors include HEYGATE, Arthur Robert, HEYGATE, Paul Michael.

Company Number
03066374
Status
active
Type
ltd
Incorporated
9 June 1995
Age
30 years
Address
Bugbrooke Mills, Northampton, NN7 3QH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HEYGATE, Arthur Robert, HEYGATE, Paul Michael
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYGATE LEASING LTD.

HEYGATE LEASING LTD. is an active company incorporated on 9 June 1995 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. HEYGATE LEASING LTD. was registered 30 years ago.(SIC: 64910)

Status

active

Active since 30 years ago

Company No

03066374

LTD Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FLATSPEEDY LIMITED
From: 9 June 1995To: 26 July 1995
Contact
Address

Bugbrooke Mills Bugrooke Northampton, NN7 3QH,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jun 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHIA, Stephen

Active
Duncan Close, NorthamptonNN3 6WL
Secretary
Appointed 03 Nov 2010

HEYGATE, Arthur Robert

Active
Brookfiel;D, NorthamptonNN3 6WL
Born January 1945
Director
Appointed 06 Jul 1995

HEYGATE, Paul Michael

Active
Brookfield, NorthamptonNN3 6WL
Born April 1943
Director
Appointed 06 Jul 1995

GREENE, Anthony Charles

Resigned
14 Heronsford, NorthamptonNN4 9XG
Secretary
Appointed 06 Jul 1995
Resigned 13 Jan 2009

SAYNOR, John Charles

Resigned
37 The Green, NorthamptonNN7 4AH
Secretary
Appointed 13 Jan 2009
Resigned 03 Nov 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1995
Resigned 06 Jul 1995

GREENE, Anthony Charles

Resigned
14 Heronsford, NorthamptonNN4 9XG
Born January 1944
Director
Appointed 06 Jul 1995
Resigned 13 Jan 2009

TETLEY, Anne Elizabeth

Resigned
Ivy Cottage, NorthamptonNN7 4HS
Born October 1916
Director
Appointed 21 Nov 1995
Resigned 21 Feb 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 1995
Resigned 06 Jul 1995

Persons with significant control

1

Bugbrooke, NorthamptonNN7 3QH

Nature of Control

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

Filing History

85

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
19 October 1995
88(2)R88(2)R
Legacy
19 October 1995
123Notice of Increase in Nominal Capital
Legacy
6 October 1995
224224
Memorandum Articles
1 August 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Incorporation Company
9 June 1995
NEWINCIncorporation