Background WavePink WaveYellow Wave

HEYDON & CARR LIMITED (06217178)

HEYDON & CARR LIMITED (06217178) is an active UK company. incorporated on 18 April 2007. with registered office in St. Albans. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. HEYDON & CARR LIMITED has been registered for 19 years. Current directors include CARR, Anthony Francis, HARVEY, Lawrence Maxwell, HEYDON, Spencer Robert and 1 others.

Company Number
06217178
Status
active
Type
ltd
Incorporated
18 April 2007
Age
19 years
Address
104 High Street, St. Albans, AL2 1QL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CARR, Anthony Francis, HARVEY, Lawrence Maxwell, HEYDON, Spencer Robert, LEWIS, Jonathan
SIC Codes
41201, 41202, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYDON & CARR LIMITED

HEYDON & CARR LIMITED is an active company incorporated on 18 April 2007 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. HEYDON & CARR LIMITED was registered 19 years ago.(SIC: 41201, 41202, 43290)

Status

active

Active since 19 years ago

Company No

06217178

LTD Company

Age

19 Years

Incorporated 18 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

104 High Street London Colney St. Albans, AL2 1QL,

Previous Addresses

Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7PG
From: 18 April 2007To: 5 January 2017
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
May 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Dec 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HEYDON, Spencer Robert

Active
High Street, St. AlbansAL2 1QL
Secretary
Appointed 18 Apr 2007

CARR, Anthony Francis

Active
London Colney, St. AlbansAL2 1QL
Born July 1969
Director
Appointed 18 Apr 2007

HARVEY, Lawrence Maxwell

Active
London Colney, St. AlbansAL2 1QL
Born January 1973
Director
Appointed 01 Apr 2019

HEYDON, Spencer Robert

Active
High Street, St. AlbansAL2 1QL
Born March 1974
Director
Appointed 18 Apr 2007

LEWIS, Jonathan

Active
London Colney, St. AlbansAL2 1QL
Born January 1970
Director
Appointed 01 Apr 2019

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 18 Apr 2007
Resigned 18 Apr 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 18 Apr 2007
Resigned 18 Apr 2007

Persons with significant control

4

1 Active
3 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Nov 2023
London Colney, St. AlbansAL2 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2018
Ceased 03 Nov 2023

Mr Spencer Robert Heydon

Ceased
High Street, St. AlbansAL2 1QL
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018

Mr Anthony Francis Carr

Ceased
High Street, St. AlbansAL2 1QL
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Medium
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
19 November 2007
88(2)R88(2)R
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Incorporation Company
18 April 2007
NEWINCIncorporation