Background WavePink WaveYellow Wave

HEATHERTON DEVELOPMENTS LIMITED (10699969)

HEATHERTON DEVELOPMENTS LIMITED (10699969) is an active UK company. incorporated on 30 March 2017. with registered office in Loughborough. The company operates in the Construction sector, engaged in development of building projects. HEATHERTON DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include DODGE, David, HIGGINS, Guy Stuart, RUSH, Scott Stephen.

Company Number
10699969
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
Forest Field, Loughborough, LE11 3NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DODGE, David, HIGGINS, Guy Stuart, RUSH, Scott Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERTON DEVELOPMENTS LIMITED

HEATHERTON DEVELOPMENTS LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Loughborough. The company operates in the Construction sector, specifically engaged in development of building projects. HEATHERTON DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10699969

LTD Company

Age

8 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Forest Field Forest Road Loughborough, LE11 3NS,

Previous Addresses

9 Riverside Court Pride Park Derby Derbyshire DE24 8JN United Kingdom
From: 30 March 2017To: 4 February 2022
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Apr 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
May 25
Director Left
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RUSH, Scott Stephen

Active
Forest Road, LoughboroughLE11 3NS
Secretary
Appointed 15 May 2025

DODGE, David

Active
Forest Road, LoughboroughLE11 3NS
Born November 1967
Director
Appointed 21 Jan 2022

HIGGINS, Guy Stuart

Active
Forest Field, LoughboroughLE11 3NS
Born September 1962
Director
Appointed 30 Mar 2017

RUSH, Scott Stephen

Active
Forest Road, LoughboroughLE11 3NS
Born August 1989
Director
Appointed 15 May 2025

IRONS, Richard

Resigned
Forest Road, LoughboroughLE11 3NS
Secretary
Appointed 01 Oct 2022
Resigned 15 May 2025

CUBBAGE, Martyn John

Resigned
Forest Road, LoughboroughLE11 3NS
Born November 1962
Director
Appointed 30 Mar 2017
Resigned 21 Jan 2022

GADSBY, Peter James

Resigned
Forest Road, LoughboroughLE11 3NS
Born July 1948
Director
Appointed 30 Mar 2017
Resigned 21 Jan 2022

IRONS, Richard

Resigned
Forest Road, LoughboroughLE11 3NS
Born November 1975
Director
Appointed 01 Sept 2022
Resigned 15 May 2025

MCINNES, Adrian Mark

Resigned
Forest Field, LoughboroughLE11 3NS
Born September 1962
Director
Appointed 30 Mar 2017
Resigned 31 Dec 2019

PEARSON, Geoffrey

Resigned
Forest Field, Loughborough
Born August 1959
Director
Appointed 01 Apr 2020
Resigned 01 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Riverside Court, DerbyDE24 8JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 21 Jan 2022
Forest Field, LoughboroughLE11 3NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Legacy
1 March 2024
PARENT_ACCPARENT_ACC
Legacy
1 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation