Background WavePink WaveYellow Wave

HEARTSTONE INNS LIMITED (06936915)

HEARTSTONE INNS LIMITED (06936915) is an active UK company. incorporated on 17 June 2009. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HEARTSTONE INNS LIMITED has been registered for 16 years. Current directors include BEALE, Edward John, BIRCH, James David Alexander, BLACK, Robin Kennedy and 1 others.

Company Number
06936915
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BEALE, Edward John, BIRCH, James David Alexander, BLACK, Robin Kennedy, HAINING, Andrew
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTSTONE INNS LIMITED

HEARTSTONE INNS LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HEARTSTONE INNS LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

06936915

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HEARTSTONE INNS 2 LIMITED
From: 6 August 2009To: 11 February 2014
YOURCO 121 LIMITED
From: 17 June 2009To: 6 August 2009
Contact
Address

1 London Street Reading, RG1 4QW,

Timeline

80 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Apr 13
Loan Secured
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Apr 14
Loan Cleared
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Aug 15
Funding Round
Dec 15
Capital Update
Feb 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Capital Reduction
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Oct 22
Share Buyback
May 23
Capital Reduction
May 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Loan Secured
Dec 24
46
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 17 Jun 2009

BEALE, Edward John

Active
Strathearn Road, LondonSW19 7LH
Born September 1960
Director
Appointed 15 May 2013

BIRCH, James David Alexander

Active
London Street, ReadingRG1 4QW
Born January 1967
Director
Appointed 30 Jun 2009

BLACK, Robin Kennedy

Active
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 30 Jun 2009

HAINING, Andrew

Active
London Street, ReadingRG1 4PN
Born June 1959
Director
Appointed 30 Jun 2009

MARSHALL, Lloyd Hugh

Resigned
London Street, ReadingRG1 4QW
Born June 1971
Director
Appointed 15 May 2013
Resigned 20 Nov 2016

PEARS, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Born October 1971
Director
Appointed 17 Jun 2009
Resigned 30 Jun 2009

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 17 Jun 2009
Resigned 30 Jun 2009
Fundings
Financials
Latest Activities

Filing History

157

Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2023
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
22 June 2022
MR05Certification of Charge
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Capital Cancellation Shares
30 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 October 2018
SH06Cancellation of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 February 2016
SH19Statement of Capital
Legacy
28 January 2016
SH20SH20
Legacy
28 January 2016
CAP-SSCAP-SS
Resolution
28 January 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
15 January 2016
RP04RP04
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Capital Cancellation Shares
15 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
15 May 2015
SH06Cancellation of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 May 2015
AAAnnual Accounts
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Capital Allotment Shares
25 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
20 December 2013
MR05Certification of Charge
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
5 September 2011
RP04RP04
Capital Allotment Shares
24 August 2011
SH01Allotment of Shares
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Legacy
5 May 2011
MG01MG01
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
24 November 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
8 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 October 2009
AA01Change of Accounting Reference Date
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
123Notice of Increase in Nominal Capital
Resolution
15 September 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
123Notice of Increase in Nominal Capital
Resolution
7 August 2009
RESOLUTIONSResolutions
Memorandum Articles
7 August 2009
MEM/ARTSMEM/ARTS
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2009
NEWINCIncorporation