Company NameHeron Tools And Hardware Limited
DirectorsGarry George Gladden and Chantelle Katrina Gladden
Company StatusActive
Company Number01325842
CategoryPrivate Limited Company
Incorporation Date17 August 1977(46 years, 7 months ago)
Previous NameErapalm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Garry George Gladden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(39 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Cottage 18 Pollards Wood Road
Oxted
Surrey
RH8 0HY
Secretary NameMs Chantelle Katrina Gladden
StatusCurrent
Appointed21 February 2017(39 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressFlat 4 109 Eldon Road
Caterham
Surrey
CR3 5JU
Director NameMiss Chantelle Katrina Gladden
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(46 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosslea Road
Whytleafe
Surrey
CR3 0DS
Director NameMr Sidney Frederick Gladden
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(14 years, 1 month after company formation)
Appointment Duration19 years (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Lane
Warlingham
Surrey
CR6 9LT
Director NameMrs Dorethy Rosalind Gladden
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(14 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameMrs Dorethy Rosalind Gladden
NationalityBritish
StatusResigned
Appointed24 September 1991(14 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameMr Christopher Elias
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(39 years, 4 months after company formation)
Appointment Duration2 months (resigned 21 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 The Square
Caterham
Surrey
CR3 6XS

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.7k at £1Dorothy Rosalind Gladden
100.00%
Ordinary A

Financials

Year2014
Net Worth£37,707
Cash£44,202
Current Liabilities£24,277

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Charges

23 April 1982Delivered on: 4 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 429 and 431 streatham high road wandsworth l/b of lambeth title no ln 5535. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 November 1977Delivered on: 25 November 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 437/439 streatham high rd. London borough of lambeth & southwark title nos. 228131 & ln 60249. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 November 2023Notification of Chantelle Katrina Gladden as a person with significant control on 3 November 2023 (2 pages)
15 October 2023Secretary's details changed for Ms Chantelle Gladden on 12 October 2023 (1 page)
15 October 2023Appointment of Miss Chantelle Katrina Gladden as a director on 12 October 2023 (2 pages)
29 June 2023Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023 (1 page)
11 May 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 April 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
28 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
1 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
31 May 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 April 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
2 May 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
20 March 2017Termination of appointment of Christopher Elias as a director on 21 February 2017 (1 page)
20 March 2017Termination of appointment of Christopher Elias as a director on 21 February 2017 (1 page)
9 March 2017Appointment of Mr Garry George Gladden as a director on 21 February 2017 (2 pages)
9 March 2017Appointment of Ms Chantelle Gladden as a secretary on 21 February 2017 (2 pages)
9 March 2017Appointment of Ms Chantelle Gladden as a secretary on 21 February 2017 (2 pages)
9 March 2017Appointment of Mr Garry George Gladden as a director on 21 February 2017 (2 pages)
3 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 8,000
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 8,000
(3 pages)
3 March 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
3 March 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Appointment of Mr Christopher Elias as a director on 23 December 2016 (2 pages)
5 January 2017Appointment of Mr Christopher Elias as a director on 23 December 2016 (2 pages)
16 December 2016Termination of appointment of Dorethy Rosalind Gladden as a director on 16 May 2016 (1 page)
16 December 2016Termination of appointment of Dorethy Rosalind Gladden as a secretary on 16 May 2016 (1 page)
16 December 2016Termination of appointment of Dorethy Rosalind Gladden as a secretary on 16 May 2016 (1 page)
16 December 2016Termination of appointment of Dorethy Rosalind Gladden as a director on 16 May 2016 (1 page)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7,670
(4 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7,670
(4 pages)
19 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
19 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,670
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,670
(4 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
17 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
29 November 2013Registered office address changed from Sunrise of Banstead Croydon Lane Banstead Surrey SM7 3AG England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Sunrise of Banstead Croydon Lane Banstead Surrey SM7 3AG England on 29 November 2013 (1 page)
2 October 2013Director's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (2 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7,670
(3 pages)
2 October 2013Registered office address changed from Highwood 1 Beechwood Lane Warlingham Surrey CR6 9LT on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Highwood 1 Beechwood Lane Warlingham Surrey CR6 9LT on 2 October 2013 (1 page)
2 October 2013Secretary's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (1 page)
2 October 2013Registered office address changed from Highwood 1 Beechwood Lane Warlingham Surrey CR6 9LT on 2 October 2013 (1 page)
2 October 2013Secretary's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (1 page)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7,670
(3 pages)
2 October 2013Director's details changed for Mrs Dorethy Rosalind Gladden on 25 January 2013 (2 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
18 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
11 October 2011Termination of appointment of Sidney Gladden as a director (1 page)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Sidney Gladden as a director (1 page)
12 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
12 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
28 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
1 October 2010Director's details changed for Mr Sidney Frederick Gladden on 24 September 2010 (2 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mrs Dorethy Rosalind Gladden on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Dorethy Rosalind Gladden on 24 September 2010 (2 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mr Sidney Frederick Gladden on 24 September 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
7 October 2008Return made up to 24/09/08; full list of members (4 pages)
7 October 2008Return made up to 24/09/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
6 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
4 October 2007Return made up to 24/09/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
4 October 2007Return made up to 24/09/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
31 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
2 October 2006Return made up to 24/09/06; full list of members (2 pages)
2 October 2006Return made up to 24/09/06; full list of members (2 pages)
17 October 2005Return made up to 24/09/05; full list of members (2 pages)
17 October 2005Return made up to 24/09/05; full list of members (2 pages)
25 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
25 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
4 October 2004Return made up to 24/09/04; full list of members (5 pages)
4 October 2004Return made up to 24/09/04; full list of members (5 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
9 October 2003Return made up to 24/09/03; full list of members (5 pages)
9 October 2003Return made up to 24/09/03; full list of members (5 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
15 October 2002Return made up to 24/09/02; full list of members (5 pages)
15 October 2002Return made up to 24/09/02; full list of members (5 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
11 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
28 September 2001Return made up to 24/09/01; full list of members (5 pages)
28 September 2001Return made up to 24/09/01; full list of members (5 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
2 October 2000Return made up to 24/09/00; full list of members (6 pages)
2 October 2000Return made up to 24/09/00; full list of members (6 pages)
16 August 2000Full accounts made up to 30 April 2000 (11 pages)
16 August 2000Full accounts made up to 30 April 2000 (11 pages)
4 October 1999Return made up to 24/09/99; full list of members (5 pages)
4 October 1999Return made up to 24/09/99; full list of members (5 pages)
20 August 1999Full accounts made up to 30 April 1999 (11 pages)
20 August 1999Full accounts made up to 30 April 1999 (11 pages)
28 September 1998Return made up to 24/09/98; full list of members (5 pages)
28 September 1998Return made up to 24/09/98; full list of members (5 pages)
4 August 1998Full accounts made up to 30 April 1998 (12 pages)
4 August 1998Full accounts made up to 30 April 1998 (12 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Return made up to 24/09/97; full list of members (5 pages)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Return made up to 24/09/97; full list of members (5 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
4 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
30 September 1996Full accounts made up to 30 April 1996 (10 pages)
30 September 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1996Full accounts made up to 30 April 1996 (10 pages)
30 September 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1995Return made up to 24/09/95; full list of members (6 pages)
6 October 1995Return made up to 24/09/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
14 September 1995Memorandum and Articles of Association (78 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Memorandum and Articles of Association (78 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
7 January 1980Annual return made up to 12/12/79 (4 pages)
7 January 1980Annual return made up to 12/12/79 (4 pages)
17 August 1977Certificate of incorporation (1 page)