Company NameHeathbush Limited
DirectorsRobin Christopher Hayhurst and Vivienne Gwendoline Hayhurst
Company StatusActive
Company Number01598468
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Vivienne Gwendoline Hayhurst
StatusCurrent
Appointed26 August 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Robin Christopher Hayhurst
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2014(32 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Vivienne Gwendoline Hayhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Robin Hubert Leach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration6 months (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressUgley Park
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration22 years, 9 months (resigned 26 August 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Lordship
Cottered
Buntingford
Hertfordshire
SG9 9QL
Director NameMr Brian Hayhurst
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration29 years, 1 month (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Secretary NameMr Julian Paul Leach
NationalityBritish
StatusResigned
Appointed29 March 1993(11 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1B. Hayhurst
50.00%
Ordinary
5 at £1Mrs Vivienne Gwendoline Hayhurst
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

9 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 March 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
21 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
20 January 2022Change of details for Mrs Vivienne Gwendoline Hayhurst as a person with significant control on 21 January 2021 (2 pages)
20 January 2022Cessation of Brian Hayhurst as a person with significant control on 21 January 2021 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
13 January 2021Termination of appointment of Brian Hayhurst as a director on 4 January 2021 (1 page)
21 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 January 2016Resolutions
  • RES13 ‐ Increased capital 12/11/2015
(1 page)
29 January 2016Resolutions
  • RES13 ‐ Increased capital 12/11/2015
  • RES13 ‐ Increased capital 12/11/2015
(1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 10
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Director's details changed for Mr Brian Hayhurst on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Brian Hayhurst on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Brian Hayhurst on 4 December 2015 (2 pages)
13 October 2015Appointment of Mr Robin Christopher Hayhurst as a director on 12 October 2014 (2 pages)
13 October 2015Appointment of Mrs. Vivienne Gwendoline Hayhurst as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mrs. Vivienne Gwendoline Hayhurst as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr Robin Christopher Hayhurst as a director on 12 October 2014 (2 pages)
24 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
23 September 2015Appointment of Mrs Vivienne Gwendoline Hayhurst as a secretary on 26 August 2014 (2 pages)
23 September 2015Appointment of Mrs Vivienne Gwendoline Hayhurst as a secretary on 26 August 2014 (2 pages)
2 December 2014Termination of appointment of Paul Beaumont Leach as a director on 26 August 2014 (1 page)
2 December 2014Termination of appointment of Julian Paul Leach as a secretary on 26 August 2014 (1 page)
2 December 2014Termination of appointment of Julian Paul Leach as a secretary on 26 August 2014 (1 page)
2 December 2014Termination of appointment of Paul Beaumont Leach as a director on 26 August 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 September 2009Return made up to 25/08/09; full list of members (4 pages)
2 September 2009Return made up to 25/08/09; full list of members (4 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 25/08/08; full list of members (4 pages)
16 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 25/08/07; full list of members (3 pages)
19 September 2007Return made up to 25/08/07; full list of members (3 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 September 2006Return made up to 25/08/06; full list of members (3 pages)
26 September 2006Return made up to 25/08/06; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 October 2004Registered office changed on 14/10/04 from: hamels mansion hamels park buntingford herts SG9 9NF (1 page)
14 October 2004Registered office changed on 14/10/04 from: hamels mansion hamels park buntingford herts SG9 9NF (1 page)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 August 2004Return made up to 25/08/04; full list of members (7 pages)
17 August 2004Return made up to 25/08/04; full list of members (7 pages)
2 October 2003Return made up to 25/08/03; full list of members (7 pages)
2 October 2003Return made up to 25/08/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 September 2002Return made up to 25/08/02; full list of members (7 pages)
10 September 2002Return made up to 25/08/02; full list of members (7 pages)
12 September 2001Return made up to 25/08/01; full list of members (6 pages)
12 September 2001Return made up to 25/08/01; full list of members (6 pages)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 September 2000Return made up to 25/08/00; full list of members (6 pages)
21 September 2000Return made up to 25/08/00; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 1999Return made up to 25/07/99; full list of members (7 pages)
11 October 1999Return made up to 25/07/99; full list of members (7 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 September 1998Return made up to 25/08/98; full list of members (6 pages)
15 September 1998Return made up to 25/08/98; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1997Return made up to 30/11/97; full list of members (6 pages)
11 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 March 1997Return made up to 30/11/96; full list of members (6 pages)
26 March 1997Return made up to 30/11/96; full list of members (6 pages)
29 December 1995Return made up to 30/11/95; no change of members (6 pages)
29 December 1995Return made up to 30/11/95; no change of members (6 pages)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)