Background WavePink WaveYellow Wave

HEB (NORFOLK) LIMITED (09124698)

HEB (NORFOLK) LIMITED (09124698) is an active UK company. incorporated on 10 July 2014. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEB (NORFOLK) LIMITED has been registered for 11 years. Current directors include KING, Timothy James.

Company Number
09124698
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
3 The Stable Yard Lodge Road, King's Lynn, PE31 7AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Timothy James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEB (NORFOLK) LIMITED

HEB (NORFOLK) LIMITED is an active company incorporated on 10 July 2014 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEB (NORFOLK) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09124698

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

3 The Stable Yard Lodge Road Heacham King's Lynn, PE31 7AZ,

Previous Addresses

, 57 Chapel Road, Dersingham, Kings Lynn, Norfolk, PE31 6PJ
From: 27 May 2015To: 3 February 2021
, 1-3 York Row, Wisbech, Cambridgeshire, PE13 1EA
From: 10 July 2014To: 27 May 2015
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Funding Round
May 15
Loan Secured
Aug 18
Loan Secured
Nov 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Jul 20
New Owner
Dec 20
Director Left
Sept 23
Director Left
Aug 24
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KING, Timothy James

Active
Chapel Road, Kings LynnPE31 6PJ
Born August 1965
Director
Appointed 10 Jul 2014

JACKSON, Michael Lee

Resigned
Kenwood Road, Kings LynnPE31 7DD
Born December 1971
Director
Appointed 10 Jul 2014
Resigned 01 Aug 2024

SEARLE, Paul Richard

Resigned
Westgate, Kings LynnPE36 5AL
Born March 1970
Director
Appointed 10 Jul 2014
Resigned 20 Sept 2023

Persons with significant control

2

Chapel Road, King's LynnPE31 6PJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2021

Mr Timothy James King

Active
Lodge Road, King's LynnPE31 7AZ
Born August 1965

Nature of Control

Significant influence or control
Notified 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Resolution
8 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Incorporation Company
10 July 2014
NEWINCIncorporation