Background WavePink WaveYellow Wave

HEARTWOOD COLLECTION HOLDINGS LIMITED (07690482)

HEARTWOOD COLLECTION HOLDINGS LIMITED (07690482) is an active UK company. incorporated on 1 July 2011. with registered office in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEARTWOOD COLLECTION HOLDINGS LIMITED has been registered for 14 years. Current directors include DERRY, Mark, FERRIER, Richard Daniel, LITTLE, Edward James and 2 others.

Company Number
07690482
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 years
Address
Ground Floor, Cairns House, Teddington, TW11 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DERRY, Mark, FERRIER, Richard Daniel, LITTLE, Edward James, MELVIN, Helen Louise, OLNEY, Henry Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTWOOD COLLECTION HOLDINGS LIMITED

HEARTWOOD COLLECTION HOLDINGS LIMITED is an active company incorporated on 1 July 2011 with the registered office located in Teddington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEARTWOOD COLLECTION HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07690482

LTD Company

Age

14 Years

Incorporated 1 July 2011

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 30 January 2026 (3 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ABRIAND LIMITED
From: 1 July 2011To: 9 February 2026
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: 19 December 2011To: 28 January 2019
, 16 Great Queen Street, London, WC2B 5DG, England
From: 1 July 2011To: 19 December 2011
Timeline

47 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Share Issue
Jul 11
Share Issue
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 15
Share Issue
Feb 15
Director Left
Jan 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Owner Exit
Sept 17
Director Left
May 18
Director Joined
May 18
Funding Round
Jan 19
Director Joined
Jul 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Capital Update
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
Sept 21
Owner Exit
Feb 22
Director Left
Feb 22
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
Loan Secured
Jul 24
Director Left
Jan 26
12
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 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 01 Jul 2011

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 22 Nov 2011

OLNEY, Henry Thomas

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

GUY, Christopher Patrick Edward

Resigned
2a Cambridge Road, TeddingtonTW11 8DR
Secretary
Appointed 29 May 2018
Resigned 01 Sept 2020

MELVIN, Helen Louise

Resigned
High Street, TeddingtonTW11 8JD
Secretary
Appointed 02 Jul 2012
Resigned 29 May 2018

BLANC, Raymond Rene Alfred

Resigned
2a Cambridge Road, TeddingtonTW11 8DR
Born November 1949
Director
Appointed 20 Dec 2011
Resigned 05 Nov 2020

COLLINS, Matthew Howard

Resigned
Charlwood Road, LondonSW15 1PZ
Born May 1960
Director
Appointed 11 Dec 2020
Resigned 04 Feb 2022

EDWARD, Ian

Resigned
High Street, TeddingtonTW11 8JD
Born September 1959
Director
Appointed 22 Nov 2011
Resigned 21 May 2018

EDWARDS, Stephen Peter

Resigned
South Street, LondonW1K 2XA
Born February 1964
Director
Appointed 03 Oct 2011
Resigned 04 Feb 2022

GLYN, Ian Robert Howard

Resigned
High Street, TeddingtonTW11 8JB
Born February 1951
Director
Appointed 03 Oct 2011
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

LEDERER, John David

Resigned
High Street, TeddingtonTW11 8JD
Born November 1958
Director
Appointed 03 Oct 2011
Resigned 18 Nov 2013

Persons with significant control

5

1 Active
4 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020
Ceased 05 Feb 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 09 Nov 2020
South Street, LondonW1K 2XA

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Nov 2020

Core Capital I Lp

Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

126

Certificate Change Of Name Company
9 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 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
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
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
Memorandum Articles
18 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
3 December 2020
SH19Statement of Capital
Legacy
3 December 2020
SH20SH20
Legacy
3 December 2020
CAP-SSCAP-SS
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
23 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Legacy
11 October 2018
RP04CS01RP04CS01
Legacy
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
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 Group
5 February 2018
AAAnnual Accounts
Resolution
18 October 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 October 2017
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Capital Name Of Class Of Shares
9 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
24 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Memorandum Articles
11 February 2014
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
11 February 2014
SH10Notice of Particulars of Variation
Resolution
11 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Legacy
3 April 2012
MG01MG01
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
31 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 October 2011
SH01Allotment of Shares
Resolution
14 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Resolution
10 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
24 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
24 August 2011
RESOLUTIONSResolutions
Resolution
14 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 July 2011
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
1 July 2011
NEWINCIncorporation