Company NameJoseph Heap & Sons Limited
Company StatusActive
Company Number01638346
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 11 months ago)
Previous NameMusefern Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAntonio Hernandez Callejas
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed13 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleRice Miller
Country of ResidenceSpain
Correspondence AddressPlaza De Cuba 5
2 Centro
Seville
Andalucia 41011
Foreign
Director NameFelix Hernandez Callejas
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2003(20 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleRice Miller
Country of ResidenceSpain
Correspondence AddressRepublica Argentina 58
8 17q
Sevilla
Spain
Director NameMr Rafael Angel Lopez Relimpio
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed19 November 2003(21 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address43 4c Avenida Republica Argentina
41011 Sevilla
Spain
Director NameMr Peter John Cattaneo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(21 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleSales Marketing Manager
Country of ResidenceEngland
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Secretary NameMr Peter John Cattaneo
NationalityBritish
StatusCurrent
Appointed01 May 2007(24 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameAntonio Hernandez Barrera
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed13 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleRice Miller
Correspondence AddressSebastion Elcano 4-5
Seville Andulucia 41011
Spain
Director NameElias Hernandez Barrera
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed13 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleRice Miller
Correspondence AddressAvendia Republica Argentina 58
Seville Andalucia 41011
Foreign
Director NameTelesford Hernandez Barrera
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 1999)
RoleRice Miller
Correspondence AddressSan Antonio Maria Claret 4
Seville Andulucia 41012
Foreign
Director NameMr John Howe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressKensington 26 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales
Director NameMr David Reynolds
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdyke
Wood Lane Weekley
Kettering
Northants
NN16 9UX
Secretary NameMr John Howe
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2002)
RoleCompany Director
Correspondence AddressKensington 26 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales
Secretary NameRichard Bate
NationalityBritish
StatusResigned
Appointed11 October 2002(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address1 Clarence Road
Hale
Cheshire
WA15 8SG
Director NameRichard Bate
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2004)
RoleManagement Accountant
Correspondence Address1 Clarence Road
Hale
Cheshire
WA15 8SG
Director NameWilliam David Hanks
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressPO Box 2636
Houston
Texas 77252
United States
Director NamePaul Richard Stevens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address26 Lankester Square
Oxted
Surrey
RH8 0LJ
Secretary NamePaul Richard Stevens
NationalityBritish
StatusResigned
Appointed29 March 2004(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address26 Lankester Square
Oxted
Surrey
RH8 0LJ
Director NameMr Robert Leslie Holben
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(21 years, 12 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA

Contact

Websitejosephheap.com

Location

Registered AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60k at £1S & B Herba Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

5 February 2001Delivered on: 14 February 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 October 1990Delivered on: 2 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 upper pownall street liverpool merseyside 47 shaws alley liverpool merseyside 5, 7 & 9 beckwith street liverpool merseyside title no:- ms 302005.
Outstanding
26 July 1989Delivered on: 1 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of regent road bankfield liverpool merseyside title no: la 361834.
Outstanding
30 July 1982Delivered on: 11 August 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & other debts, uncalled capital, buildings, fixtures fixed plant & machinery.
Outstanding

Filing History

14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
6 October 2016Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60,000
(8 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60,000
(8 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 60,000
(8 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (8 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2010Auditors resignation (1 page)
18 December 2009Director's details changed for Antonio Hernandez Callejas on 13 December 2009 (2 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Felix Hernandez Callejas on 13 December 2009 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 December 2008Return made up to 13/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: s & b house 2 vinson close knoll rise orpington kent BR6 0PP (1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 January 2007Return made up to 13/12/06; full list of members (9 pages)
27 October 2006Auditor's resignation (1 page)
31 August 2006Auditor's resignation (1 page)
31 July 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
21 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2005Full accounts made up to 31 December 2004 (17 pages)
20 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 June 2004New director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: 2 upper pownall st wapping liverpool merseyside L1 8EG (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
22 March 2004Full accounts made up to 31 December 2003 (16 pages)
9 March 2004Declaration of assistance for shares acquisition (4 pages)
9 March 2004Declaration of assistance for shares acquisition (3 pages)
9 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 February 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
5 January 2004Return made up to 13/12/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
2 January 2003Return made up to 13/12/02; full list of members (8 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (15 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Auditor's resignation (1 page)
28 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 February 2001Particulars of mortgage/charge (4 pages)
9 January 2001Return made up to 13/12/00; full list of members (7 pages)
9 January 2001Full accounts made up to 31 August 2000 (20 pages)
28 February 2000Full accounts made up to 31 August 1999 (14 pages)
11 January 2000Return made up to 13/12/99; full list of members (7 pages)
10 January 2000Director resigned (1 page)
19 January 1999Full group accounts made up to 31 August 1998 (19 pages)
18 December 1998Return made up to 13/12/98; no change of members (6 pages)
7 August 1998Auditor's resignation (1 page)
1 May 1998Full group accounts made up to 31 August 1997 (19 pages)
29 December 1997Return made up to 13/12/97; no change of members (6 pages)
3 April 1997Full group accounts made up to 31 August 1996 (18 pages)
19 December 1996Return made up to 13/12/96; full list of members (8 pages)
18 March 1996Full group accounts made up to 31 August 1995 (18 pages)
21 December 1995Return made up to 13/12/95; no change of members (6 pages)
5 February 1990Full group accounts made up to 31 July 1989 (19 pages)
5 February 1990Full group accounts made up to 31 July 1989 (19 pages)
24 July 1986Return made up to 24/12/85; full list of members (6 pages)
24 July 1986Return made up to 24/12/85; full list of members (6 pages)
9 January 1986Full accounts made up to 31 July 1985 (5 pages)
9 January 1986Full accounts made up to 31 July 1985 (5 pages)
8 September 1982Company name changed\certificate issued on 08/09/82 (2 pages)
27 May 1982Certificate of incorporation (1 page)