Background WavePink WaveYellow Wave

HEATHERWOLD EQUIPARK OPERATIONS LIMITED (14657563)

HEATHERWOLD EQUIPARK OPERATIONS LIMITED (14657563) is an active UK company. incorporated on 13 February 2023. with registered office in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). HEATHERWOLD EQUIPARK OPERATIONS LIMITED has been registered for 3 years. Current directors include DUNNE, Alice, PALMER, Jonathan Charles, Dr.

Company Number
14657563
Status
active
Type
ltd
Incorporated
13 February 2023
Age
3 years
Address
Heatherwold Stud, Flat 1 Ox Drove, Newbury, RG20 9DU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
DUNNE, Alice, PALMER, Jonathan Charles, Dr
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERWOLD EQUIPARK OPERATIONS LIMITED

HEATHERWOLD EQUIPARK OPERATIONS LIMITED is an active company incorporated on 13 February 2023 with the registered office located in Newbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). HEATHERWOLD EQUIPARK OPERATIONS LIMITED was registered 3 years ago.(SIC: 01430)

Status

active

Active since 3 years ago

Company No

14657563

LTD Company

Age

3 Years

Incorporated 13 February 2023

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Heatherwold Stud, Flat 1 Ox Drove Burghclere Newbury, RG20 9DU,

Timeline

4 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
May 23
Director Left
Jun 23
Owner Exit
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PALMER, Alice

Active
Ox Drove, NewburyRG20 9DU
Secretary
Appointed 30 Apr 2023

DUNNE, Alice

Active
Ox Drove, NewburyRG20 9DU
Born October 1993
Director
Appointed 13 Feb 2023

PALMER, Jonathan Charles, Dr

Active
Longparish, AndoverSP11 6QE
Born November 1956
Director
Appointed 30 Apr 2023

DUNNE, Daniel

Resigned
Ox Drove, NewburyRG20 9DU
Secretary
Appointed 13 Feb 2023
Resigned 30 Apr 2023

DUNNE, Daniel

Resigned
Ox Drove, NewburyRG20 9DU
Born December 1987
Director
Appointed 13 Feb 2023
Resigned 11 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Dunne

Ceased
Ox Drove, NewburyRG20 9DU
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2023
Ceased 11 Jun 2023

Mrs Alice Dunne

Active
Ox Drove, NewburyRG20 9DU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Resolution
7 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 June 2023
MAMA
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Incorporation Company
13 February 2023
NEWINCIncorporation