Background WavePink WaveYellow Wave

HEARTWOOD INNS LIMITED (07118269)

HEARTWOOD INNS LIMITED (07118269) is an active UK company. incorporated on 7 January 2010. 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 INNS LIMITED has been registered for 16 years. Current directors include DERRY, Mark, FERRIER, Richard Daniel, LITTLE, Edward James and 2 others.

Company Number
07118269
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 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, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTWOOD INNS LIMITED

HEARTWOOD INNS LIMITED is an active company incorporated on 7 January 2010 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 INNS LIMITED was registered 16 years ago.(SIC: 56101, 56302)

Status

active

Active since 16 years ago

Company No

07118269

LTD Company

Age

16 Years

Incorporated 7 January 2010

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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

THE WHITE BRASSERIE COMPANY LTD
From: 2 March 2010To: 7 July 2023
BRASSERIE BAR CO LIMITED
From: 7 January 2010To: 2 March 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
106-108 High Street Teddington Middlesex TW11 8JD England
From: 3 October 2011To: 3 October 2011
301 Avebury Boulevard Central Milton Keynes MK9 2GA England
From: 7 January 2010To: 3 October 2011
Timeline

101 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 14
Director Joined
Feb 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Oct 16
Director Left
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
May 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Director Joined
Jul 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Cleared
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Jun 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Left
Feb 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Oct 25
Director Left
Jan 26
Owner Exit
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

OLNEY, Henry Thomas

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

DERRY, Mark

Active
10 Station Road, TeddingtonTW11 9AA
Born June 1960
Director
Appointed 23 Feb 2010

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

MELVIN, Helen Louise

Resigned
High Street, TeddingtonTW11 8JD
Secretary
Appointed 26 Oct 2011
Resigned 29 May 2018

BROWN, Jeremy

Resigned
10 Station Road, TeddingtonTW11 9AA
Born August 1966
Director
Appointed 03 Feb 2015
Resigned 31 Jan 2025

GLYN, Ian Robert Howard

Resigned
High Street, TeddingtonTW11 8JD
Born February 1951
Director
Appointed 07 Jan 2010
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
Avebury Boulevard, Central Milton KeynesMK9 2GA
Born August 1957
Director
Appointed 07 Jan 2010
Resigned 30 Sept 2011

LEDERER, John David

Resigned
High Street, TeddingtonTW11 8JD
Born November 1958
Director
Appointed 23 Feb 2010
Resigned 18 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Station Road, TeddingtonTW11 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2026
10 Station Road, TeddingtonTW11 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

159

Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
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
22 August 2023
MR01Registration of a Charge
Memorandum Articles
7 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Certificate Change Of Name Company
7 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
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 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 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 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 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
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
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
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 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
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of 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
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
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
31 January 2013
AR01AR01
Legacy
3 April 2012
MG01MG01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Move Registers To Registered Office Company
26 January 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
26 January 2012
AD02Notification of Single Alternative Inspection Location
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
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
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Move Registers To Sail Company
28 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Incorporation Company
7 January 2010
NEWINCIncorporation