Background WavePink WaveYellow Wave

HEARTLAND ENGINEERING LIMITED (09502091)

HEARTLAND ENGINEERING LIMITED (09502091) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). HEARTLAND ENGINEERING LIMITED has been registered for 11 years. Current directors include CHORLEY, Alison, CRANFIELD, Stephen George, EMMERSON, Philip Raymond and 2 others.

Company Number
09502091
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
CHORLEY, Alison, CRANFIELD, Stephen George, EMMERSON, Philip Raymond, REEK, Ashley Charles Anderson, W17S DIRECTORS LIMITED
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTLAND ENGINEERING LIMITED

HEARTLAND ENGINEERING LIMITED is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). HEARTLAND ENGINEERING LIMITED was registered 11 years ago.(SIC: 25610)

Status

active

Active since 11 years ago

Company No

09502091

LTD Company

Age

11 Years

Incorporated 20 March 2015

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 14 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

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

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

20-22 Cumberland Drive Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England
From: 15 September 2021To: 2 February 2024
First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 19 June 2019To: 15 September 2021
38 Furham Field London Hatch End HA5 4DZ England
From: 6 November 2015To: 19 June 2019
38 Furham Field Furham Feild London HA5 4DZ England
From: 13 October 2015To: 6 November 2015
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England
From: 1 April 2015To: 13 October 2015
125 Old Broad Street London EC2N 1AR England
From: 20 March 2015To: 1 April 2015
Timeline

42 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Capital Reduction
Apr 15
Funding Round
Apr 15
Share Buyback
Apr 15
Director Joined
Nov 15
Director Joined
Feb 16
Loan Secured
Apr 16
Director Joined
Mar 17
Director Left
Apr 17
Owner Exit
Jul 17
Director Left
Jul 17
Funding Round
Dec 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jul 19
Loan Cleared
Jul 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Oct 21
Director Joined
Sept 22
Loan Secured
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Loan Secured
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Jun 25
4
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 29 Jan 2024

CHORLEY, Alison

Active
24 Old Bond Street, LondonW1S 4AW
Born March 1967
Director
Appointed 26 Nov 2024

CRANFIELD, Stephen George

Active
24 Old Bond Street, MayfairW1S 4AW
Born June 1979
Director
Appointed 26 Nov 2024

EMMERSON, Philip Raymond

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 29 Jan 2024

REEK, Ashley Charles Anderson

Active
24 Old Bond Street, LondonW1S 4AW
Born June 1974
Director
Appointed 29 Jan 2024

W17S DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 29 Jan 2024

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 01 Jun 2019
Resigned 22 Apr 2022

DUNN, Alexander

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born April 1953
Director
Appointed 14 Aug 2018
Resigned 20 Sept 2021

GHOSH, Surojit

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born August 1951
Director
Appointed 16 Aug 2018
Resigned 29 Jan 2024

HITCHCOCK, Dewi John

Resigned
Furham Field, LondonHA5 4DZ
Born March 1963
Director
Appointed 02 Apr 2015
Resigned 31 Jul 2018

KALMS, Dan Julian

Resigned
Furham Field, LondonHA5 4DZ
Born November 1974
Director
Appointed 05 Nov 2015
Resigned 05 Apr 2017

KALMS, Daniel Julian

Resigned
Templeback, BristolBS1 6FL
Born November 1974
Director
Appointed 15 Aug 2018
Resigned 30 Jun 2019

LAWRENCE, Stuart David

Resigned
Furham Field, LondonHA5 4DZ
Born June 1966
Director
Appointed 11 Feb 2018
Resigned 06 Jun 2018

SCHWABACH, Peter John

Resigned
Furham Field, LondonHA5 4DZ
Born June 1959
Director
Appointed 20 Mar 2015
Resigned 10 Jul 2017

TAYLOR, David Mark

Resigned
Furham Field, Hatch EndHA5 4DZ
Born February 1963
Director
Appointed 05 Apr 2017
Resigned 29 Jan 2024

TODD, Jonathan

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born September 1972
Director
Appointed 07 Sept 2022
Resigned 29 Jan 2024

WATKINS, Ian

Resigned
Furham Field, LondonHA5 4DZ
Born September 1951
Director
Appointed 28 Jan 2016
Resigned 01 Aug 2018

Persons with significant control

6

2 Active
4 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 29 Jan 2024
Cumberland Drive, WeymouthDT4 9TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 29 Jan 2024

Mr Ian Watkins

Ceased
Furham Field, LondonHA5 4DZ
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mr Dewi John Hitchcock

Ceased
Furham Field, LondonHA5 4DZ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018

Mr Peter John Schwabach

Ceased
Furham Field, LondonHA5 4DZ
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
14 March 2026
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
5 February 2024
AP02Appointment of Corporate Director
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2023
AAAnnual Accounts
Legacy
31 May 2023
PARENT_ACCPARENT_ACC
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 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 Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 October 2018
PSC08Cessation of Other Registrable Person PSC
Second Filing Capital Allotment Shares
22 August 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Memorandum Articles
8 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Second Filing Of Director Termination With Name
24 May 2017
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
24 May 2017
RP04AP01RP04AP01
Accounts With Accounts Type Small
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
24 April 2015
SH06Cancellation of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 April 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Incorporation Company
20 March 2015
NEWINCIncorporation