Background WavePink WaveYellow Wave

HEYFORD HOLDINGS LIMITED (11028489)

HEYFORD HOLDINGS LIMITED (11028489) is an active UK company. incorporated on 24 October 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEYFORD HOLDINGS LIMITED has been registered for 8 years. Current directors include HOWLAND, Antony, TRACEY, Michael John.

Company Number
11028489
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Chantry House High Street, Birmingham, B46 3BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWLAND, Antony, TRACEY, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYFORD HOLDINGS LIMITED

HEYFORD HOLDINGS LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEYFORD HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11028489

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Chantry House High Street Coleshill Birmingham, B46 3BP,

Previous Addresses

First Floor, 3800 Parkside Birmingham Business Park Birmingham England B37 7YG England
From: 24 October 2017To: 12 June 2020
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Feb 18
Share Issue
Feb 21
Share Issue
Feb 21
Director Left
Jan 24
Director Left
Feb 26
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOWLAND, Antony

Active
High Street, BirminghamB46 3BP
Born October 1964
Director
Appointed 24 Oct 2017

TRACEY, Michael John

Active
High Street, BirminghamB46 3BP
Born December 1966
Director
Appointed 24 Oct 2017

GLENNON, John

Resigned
High Street, BirminghamB46 3BP
Born November 1958
Director
Appointed 24 Oct 2017
Resigned 10 Dec 2023

SMITH, Roger Stephen

Resigned
High Street, BirminghamB46 3BP
Born February 1953
Director
Appointed 24 Oct 2017
Resigned 12 Feb 2026
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Legacy
21 September 2018
RPCH01RPCH01
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Incorporation Company
24 October 2017
NEWINCIncorporation