Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEAL & SON LIMITED
Company Information for

HEAL & SON LIMITED

196 TOTTENHAM COURT ROAD, LONDON, W1T 7LQ,
Company Registration Number
00926722
Private Limited Company
Active

Company Overview

About Heal & Son Ltd
HEAL & SON LIMITED was founded on 1968-02-01 and has its registered office in . The organisation's status is listed as "Active". Heal & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEAL & SON LIMITED
 
Legal Registered Office
196 TOTTENHAM COURT ROAD
LONDON
W1T 7LQ
Other companies in W1T
 
Filing Information
Company Number 00926722
Company ID Number 00926722
Date formed 1968-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 17/09/2022
Account next due 14/06/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB524300689  
Last Datalog update: 2024-06-05 23:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAL & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEAL & SON LIMITED
The following companies were found which have the same name as HEAL & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEAL & SON (BRISTOL) LIMITED STANHOPE HOUSE VICTORIA ROAD ST. PHILIPS BRISTOL BS2 0UT Active Company formed on the 2003-10-22
HEAL & SONS PROPERTY LTD 41 RODNEY ROAD CHELTENHAM GL50 1HX Active Company formed on the 2021-10-12

Company Officers of HEAL & SON LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH BENJAMIN GORDON
Director 2017-05-24
HAMISH ALARIC CAMPBELL MANSBRIDGE
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ARTHUR HOBHOUSE
Director 2012-11-12 2017-07-27
CLARE NUNNEY
Company Secretary 2014-07-07 2016-03-18
ANDREW JULIAN PEARCE
Director 2000-09-25 2015-10-01
ANDREW ROBERT MARSHALL
Director 2014-07-07 2014-08-14
MARK XAVIER JACKSON
Company Secretary 2006-02-01 2014-07-01
MARK XAVIER JACKSON
Director 2006-02-01 2014-07-01
ANDREA RUTH LUCY WARDEN
Director 2004-08-02 2012-12-17
SIMON JAMES
Director 2004-07-02 2008-04-08
JOCELYN LUCY SHINNER REES
Director 2005-01-17 2007-12-20
JAMES IRONS
Director 2005-10-01 2007-04-02
DEBORAH CARPENTER
Director 2003-05-19 2006-06-21
FIONA ANNE MURRAY WOOD
Company Secretary 2002-10-17 2006-01-27
FIONA ANNE MURRAY WOOD
Director 2002-10-17 2006-01-27
LUCIE ANN MCCANN
Director 2003-01-27 2005-01-14
ELIZABETH MARION STEER
Director 1999-01-08 2005-01-14
GRAHAM PAUL DEAN
Director 2000-02-25 2004-07-02
COLIN FREDERICK PILGRIM
Director 1991-07-24 2004-07-01
ROSMUND WOOD
Director 1996-03-14 2003-05-16
SALLY JOAN BENDELOW
Director 1999-06-01 2003-01-27
PAUL CLARKE
Director 1991-07-24 2002-11-30
PAUL CLARKE
Company Secretary 1991-07-24 2002-10-17
STEVEN JAMES DAVIS
Director 1997-10-31 2000-02-25
JANICE WEBSTER
Director 1996-03-14 1999-05-28
JOHN CHRISTOPHER DAVIES
Director 1991-07-24 1998-03-28
JAMES FRANCIS POWER
Director 1991-07-24 1995-05-10
PATRICK DIAMOND
Director 1991-07-24 1994-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BENJAMIN GORDON UNITED CHURCH SCHOOLS TRUST Director 2017-07-01 CURRENT 1993-01-18 Active
JOSEPH BENJAMIN GORDON UNITED LEARNING LTD Director 2017-07-01 CURRENT 1883-07-12 Active
JOSEPH BENJAMIN GORDON HEAL'S PLC Director 2017-05-24 CURRENT 1990-03-29 Active
JOSEPH BENJAMIN GORDON HEAL'S HOLDINGS LIMITED Director 2017-05-24 CURRENT 2007-06-12 Active
HAMISH ALARIC CAMPBELL MANSBRIDGE AMBROSE RETAIL LIMITED Director 2017-07-27 CURRENT 2013-07-26 Active - Proposal to Strike off
HAMISH ALARIC CAMPBELL MANSBRIDGE HEAL'S FINANCE LIMITED Director 2017-07-27 CURRENT 1944-10-21 Active - Proposal to Strike off
HAMISH ALARIC CAMPBELL MANSBRIDGE HEAL'S PLC Director 2015-10-12 CURRENT 1990-03-29 Active
HAMISH ALARIC CAMPBELL MANSBRIDGE HEAL'S HOLDINGS LIMITED Director 2015-10-12 CURRENT 2007-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20FULL ACCOUNTS MADE UP TO 16/09/23
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 17/09/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 08/09/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 08/09/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BENJAMIN GORDON
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 12/09/20
2020-08-28AP01DIRECTOR APPOINTED MISS CLARE NUNNEY
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 14/09/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 15/09/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 16/09/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR HOBHOUSE
2017-05-26AP01DIRECTOR APPOINTED MR JOSEPH BENJAMIN GORDON
2017-03-15AAFULL ACCOUNTS MADE UP TO 17/09/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 10811059
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-21TM02Termination of appointment of Clare Nunney on 2016-03-18
2016-03-15AAFULL ACCOUNTS MADE UP TO 12/09/15
2015-10-23AP01DIRECTOR APPOINTED MR HAMISH ALARIC CAMPBELL MANSBRIDGE
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JULIAN PEARCE
2015-10-06AUDAUDITOR'S RESIGNATION
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 10811059
2015-08-18AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 13/09/14
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MARSHALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 10811059
2014-08-18AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-16AP03Appointment of Miss Clare Nunney as company secretary on 2014-07-07
2014-07-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT MARSHALL
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK JACKSON
2013-07-29AR0124/07/13 ANNUAL RETURN FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WARDEN
2012-11-15AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR HOBHOUSE
2012-07-24AR0124/07/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 17/09/11
2011-07-27AR0124/07/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WARDEN / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN PEARCE / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK XAVIER JACKSON / 05/04/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARK XAVIER JACKSON / 05/04/2011
2011-02-03AAFULL ACCOUNTS MADE UP TO 18/09/10
2010-08-05AR0124/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WARDEN / 24/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JULIAN PEARCE / 24/07/2010
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-25AAFULL ACCOUNTS MADE UP TO 12/09/09
2009-08-18363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 13/09/08
2008-08-14363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR JOCELYN REES
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON JAMES
2007-11-20AAFULL ACCOUNTS MADE UP TO 15/09/07
2007-10-02123NC INC ALREADY ADJUSTED 14/09/07
2007-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-02RES04£ NC 10000000/15000000 14/
2007-10-0288(2)RAD 14/09/07--------- £ SI 8379058@1=8379058 £ IC 2432001/10811059
2007-08-28363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2007-05-02AAFULL ACCOUNTS MADE UP TO 16/09/06
2006-08-29AAFULL ACCOUNTS MADE UP TO 17/09/05
2006-08-23288bDIRECTOR RESIGNED
2006-08-23363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-01-26AAFULL ACCOUNTS MADE UP TO 11/09/04
2004-08-19363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288bDIRECTOR RESIGNED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2004-02-18AAFULL ACCOUNTS MADE UP TO 13/09/03
2003-08-10288bDIRECTOR RESIGNED
2003-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to HEAL & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEAL & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-09-26 Satisfied STOREHOUSE PLC
Filed Financial Reports
Annual Accounts
2014-09-13
Annual Accounts
2013-09-14
Annual Accounts
2012-09-15
Annual Accounts
2011-09-17
Annual Accounts
2010-09-18

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEAL & SON LIMITED

Intangible Assets
Patents
We have not found any records of HEAL & SON LIMITED registering or being granted any patents
Domain Names

HEAL & SON LIMITED owns 2 domain names.

ambrose.co.uk   heals.co.uk  

Trademarks
We have not found any records of HEAL & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAL & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as HEAL & SON LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
Business rates information was found for HEAL & SON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 4 Tunsgate Square Guildford Surrey GU1 3QZ 152,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAL & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEAL & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.