Background WavePink WaveYellow Wave

HEARTWOOD COLLECTION LIMITED (05699494)

HEARTWOOD COLLECTION LIMITED (05699494) is an active UK company. incorporated on 6 February 2006. with registered office in Teddington. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. HEARTWOOD COLLECTION LIMITED has been registered for 20 years. Current directors include DERRY, Mark, FERRIER, Richard Daniel, LITTLE, Edward James and 2 others.

Company Number
05699494
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
Ground Floor, Cairns House, Teddington, TW11 9AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DERRY, Mark, FERRIER, Richard Daniel, LITTLE, Edward James, MELVIN, Helen Louise, OLNEY, Henry Thomas
SIC Codes
56101, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTWOOD COLLECTION LIMITED

HEARTWOOD COLLECTION LIMITED is an active company incorporated on 6 February 2006 with the registered office located in Teddington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. HEARTWOOD COLLECTION LIMITED was registered 20 years ago.(SIC: 56101, 70100)

Status

active

Active since 20 years ago

Company No

05699494

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BRASSERIE BAR CO LIMITED
From: 1 March 2011To: 13 June 2023
BRASSERIE BAR CO PLC
From: 6 July 2010To: 18 February 2011
BLANC BRASSERIES HOLDINGS PLC
From: 6 February 2006To: 6 July 2010
Contact
Address

Ground Floor, Cairns House 10 Station Road Teddington, TW11 9AA,

Previous Addresses

Wizard House 2a Cambridge Road Teddington TW11 8DR England
From: 28 January 2019To: 14 November 2023
106-108 High Street Teddington Middlesex TW11 8JD
From: 3 October 2011To: 28 January 2019
301 Avebury Boulevard Central Milton Keynes Bucks MK9 2GA
From: 6 February 2006To: 3 October 2011
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Director Left
Jun 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Director Joined
Nov 14
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Left
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Jul 23
Director Left
Feb 25
Director Left
Jan 26
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

OLNEY, Henry Thomas

Active
10 Station Road, TeddingtonTW11 9AA
Secretary
Appointed 01 Sept 2020

DERRY, Mark

Active
2 Brook Gardens, LondonSW13 0LY
Born June 1960
Director
Appointed 06 Feb 2006

FERRIER, Richard Daniel

Active
10 Station Road, TeddingtonTW11 9AA
Born December 1985
Director
Appointed 27 Feb 2020

LITTLE, Edward James

Active
10 Station Road, TeddingtonTW11 9AA
Born August 1981
Director
Appointed 19 Oct 2022

MELVIN, Helen Louise

Active
10 Station Road, TeddingtonTW11 9AA
Born July 1968
Director
Appointed 01 Oct 2011

OLNEY, Henry Thomas

Active
10 Station Road, TeddingtonTW11 9AA
Born April 1988
Director
Appointed 19 Oct 2022

BROWN, Jeremy

Resigned
High Street, TeddingtonTW11 8JD
Secretary
Appointed 01 Oct 2011
Resigned 26 Oct 2011

CRAIG, Robert Harvey

Resigned
Ferndean, CampbeltownPA28 6EN
Secretary
Appointed 06 Feb 2006
Resigned 31 Dec 2007

HALL, Norman Ronald

Resigned
1 Hartwell Road, RoadeNN7 2NT
Secretary
Appointed 01 Jan 2008
Resigned 30 Sept 2011

MELVIN, Helen Louise

Resigned
High Street, TeddingtonTW11 8JD
Secretary
Appointed 26 Oct 2011
Resigned 21 Feb 2014

PRIEST, Mark Anthony

Resigned
High Street, TeddingtonTW11 8JD
Secretary
Appointed 21 Feb 2014
Resigned 30 Jun 2017

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 06 Feb 2006
Resigned 06 Feb 2006

BLANC, Raymond Rene Alfred

Resigned
5 Garford Road, OxfordOX2 6UY
Born November 1949
Director
Appointed 06 Feb 2006
Resigned 23 Jun 2010

BROWN, Jeremy

Resigned
10 Station Road, TeddingtonTW11 9AA
Born August 1966
Director
Appointed 06 Feb 2013
Resigned 31 Jan 2025

COURY, Kathryn

Resigned
2a Cambridge Road, TeddingtonTW11 8DR
Born December 1964
Director
Appointed 06 Feb 2013
Resigned 04 Nov 2020

EDWARD, Ian

Resigned
High Street, TeddingtonTW11 8JD
Born September 1959
Director
Appointed 28 Feb 2014
Resigned 21 May 2018

EDWARDS, Stephen Peter

Resigned
The Grange, Tunbridge WellsTN3 8AN
Born February 1964
Director
Appointed 06 Apr 2006
Resigned 04 Feb 2022

FRETWELL, Clive Andrew

Resigned
2a Cambridge Road, TeddingtonTW11 8DR
Born September 1961
Director
Appointed 06 Feb 2013
Resigned 04 Nov 2020

GLYN, Ian Robert Howard

Resigned
The Innocents, Berrick SalomeOX10 6JR
Born February 1951
Director
Appointed 06 Feb 2006
Resigned 14 Sept 2016

GUY, Christopher Patrick Edward

Resigned
10 Station Road, TeddingtonTW11 9AA
Born March 1981
Director
Appointed 29 May 2018
Resigned 31 Dec 2025

HALL, Norman Ronald

Resigned
1 Hartwell Road, RoadeNN7 2NT
Born August 1957
Director
Appointed 23 Oct 2007
Resigned 30 Sept 2011

HARDIE, Jeremy Mawdesley

Resigned
23 Arlington Road, LondonNW1 7ER
Born June 1938
Director
Appointed 06 Feb 2006
Resigned 08 Sept 2011

LEDERER, John David

Resigned
272 Lillie Road, LondonSE6 7PX
Born November 1958
Director
Appointed 06 Feb 2006
Resigned 18 Nov 2013

MARTHINUSEN, Rory

Resigned
High Street, TeddingtonTW11 8JD
Born October 1969
Director
Appointed 06 Feb 2013
Resigned 04 Dec 2016

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 06 Feb 2006
Resigned 06 Feb 2006

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 06 Feb 2006
Resigned 06 Feb 2006

Persons with significant control

1

10 Station Road, TeddingtonTW11 9AA

Nature of Control

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

Filing History

144

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Certificate Change Of Name Company
13 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Resolution
13 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Group
3 February 2012
AAAnnual Accounts
Legacy
13 January 2012
MG01MG01
Legacy
7 January 2012
MG01MG01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Legacy
3 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Certificate Re Registration Public Limited Company To Private
18 February 2011
CERT10CERT10
Re Registration Memorandum Articles
18 February 2011
MARMAR
Resolution
18 February 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 February 2011
RR02RR02
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Resolution
6 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 January 2009
AAAnnual Accounts
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
122122
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
287Change of Registered Office
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
26 October 2006
88(2)O88(2)O
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
88(2)R88(2)R
Legacy
5 May 2006
88(2)R88(2)R
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
122122
Legacy
29 March 2006
123Notice of Increase in Nominal Capital
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
20 March 2006
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
1 March 2006
CERT8CERT8
Application To Commence Business
1 March 2006
117117
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Incorporation Company
6 February 2006
NEWINCIncorporation