Background WavePink WaveYellow Wave

HERON FOOD GROUP LIMITED (04514523)

HERON FOOD GROUP LIMITED (04514523) is an active UK company. incorporated on 19 August 2002. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HERON FOOD GROUP LIMITED has been registered for 23 years. Current directors include COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, PARRY, Jonathan David and 1 others.

Company Number
04514523
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 years
Address
The Vault Dakota Drive, Liverpool, L24 8RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, PARRY, Jonathan David, SIMPSON, Alexander Daniel Keeler
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON FOOD GROUP LIMITED

HERON FOOD GROUP LIMITED is an active company incorporated on 19 August 2002 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HERON FOOD GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04514523

LTD Company

Age

23 Years

Incorporated 19 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BYRSTAR LIMITED
From: 19 August 2002To: 17 February 2003
Contact
Address

The Vault Dakota Drive Speke Liverpool, L24 8RJ,

Previous Addresses

Heron Foods Limited Jackson Way Melton North Ferriby East Yorkshire HU14 3HJ
From: 20 October 2009To: 2 August 2017
Walcott Street Hessle Road Hull East Yorkshire HU3 4AU
From: 19 August 2002To: 20 October 2009
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Director Left
Dec 17
Director Left
May 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Loan Secured
Nov 23
Director Joined
Mar 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 27 Feb 2024

COWING, Helen Gaye

Active
Shipton Oliffe, CheltenhamGL54 4JE
Born June 1966
Director
Appointed 01 Dec 2025

JEGEN, Gerardus Matheus Thomas

Active
Dakota Drive, LiverpoolL24 8RJ
Born April 1971
Director
Appointed 16 Jun 2025

PARRY, Jonathan David

Active
Dakota Drive, LiverpoolL24 8RJ
Born May 1973
Director
Appointed 27 Feb 2024

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Born June 1973
Director
Appointed 23 Aug 2023

HEUCK, Andrew Stuart

Resigned
North End Farm, HullHU11 4TX
Secretary
Appointed 27 Aug 2002
Resigned 27 Jul 2003

HEUCK, David Charles

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 27 Aug 2002
Resigned 02 Aug 2017

HEUCK, Michael Robert Louis

Resigned
27 Howl Lane, DriffieldYO25 9QA
Secretary
Appointed 27 Aug 2002
Resigned 27 Jul 2003

OWEN, Paul Michael Robin

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 02 Aug 2017
Resigned 28 Jan 2022

RAWNSLEY, Patrick James

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 28 Jan 2022
Resigned 27 Feb 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Aug 2002
Resigned 27 Aug 2002

ARORA, Bobby

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1972
Director
Appointed 02 Aug 2017
Resigned 31 Mar 2025

ARORA, Simon

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born November 1969
Director
Appointed 02 Aug 2017
Resigned 21 Apr 2023

HEUCK, Andrew Stuart

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born December 1962
Director
Appointed 27 Aug 2002
Resigned 08 Dec 2017

HEUCK, David Charles

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born March 1961
Director
Appointed 27 Aug 2002
Resigned 09 Apr 2019

HEUCK, Michael Robert Louis

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born September 1958
Director
Appointed 27 Aug 2002
Resigned 02 Aug 2017

MCDONALD, Paul Andrew

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born April 1966
Director
Appointed 02 Aug 2017
Resigned 15 Nov 2020

RUSSO, Alejandro

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born July 1971
Director
Appointed 15 Nov 2020
Resigned 30 Apr 2025

SCHMIDT, Michael Stefan

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1980
Director
Appointed 24 Nov 2022
Resigned 01 Dec 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Aug 2002
Resigned 27 Aug 2002

Persons with significant control

4

1 Active
3 Ceased
Dakota Drive, LiverpoolL24 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017

Mr David Charles Heuck

Ceased
Dakota Drive, LiverpoolL24 8RJ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 02 Aug 2017

Mr Michael Robert Louis Heuck

Ceased
Dakota Drive, LiverpoolL24 8RJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 02 Aug 2017

Mr Andrew Stuart Heuck

Ceased
Dakota Drive, LiverpoolL24 8RJ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Auditors Resignation Company
18 September 2017
AUDAUD
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Resolution
14 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
27 January 2012
MG01MG01
Resolution
12 January 2012
RESOLUTIONSResolutions
Legacy
11 January 2012
MG01MG01
Resolution
15 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Group
11 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
363aAnnual Return
Resolution
24 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2008
AAAnnual Accounts
Resolution
4 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
2 December 2005
AUDAUD
Auditors Resignation Company
22 November 2005
AUDAUD
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2003
122122
Legacy
12 February 2003
123Notice of Increase in Nominal Capital
Legacy
11 February 2003
225Change of Accounting Reference Date
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
88(2)R88(2)R
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
287Change of Registered Office
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Incorporation Company
19 August 2002
NEWINCIncorporation