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

HEATONS GROUP LIMITED

9 PLANTATION ROAD, WIRRAL, CH62 3QG,
Company Registration Number
01995153
Private Limited Company
Active

Company Overview

About Heatons Group Ltd
HEATONS GROUP LIMITED was founded on 1986-03-04 and has its registered office in Wirral. The organisation's status is listed as "Active". Heatons Group Limited is a Private Limited Company registered in ENGLAND 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
HEATONS GROUP LIMITED
 
Legal Registered Office
9 PLANTATION ROAD
WIRRAL
CH62 3QG
Other companies in CH41
 
Previous Names
HEATONS OFFICE SOLUTIONS LIMITED13/12/2019
HEATON STATIONERY LIMITED19/05/2010
Filing Information
Company Number 01995153
Company ID Number 01995153
Date formed 1986-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB392408345  
Last Datalog update: 2024-01-08 15:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATONS GROUP 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 HEATONS GROUP LIMITED
The following companies were found which have the same name as HEATONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATONS GROUP HOLDINGS LIMITED 78/80, UPPER DRUMCONDRA ROAD, DUBLIN 9 Dissolved Company formed on the 1994-07-01
HEATONS GROUP PCN LIMITED 32 Heaton Moor Road Heaton Moor Stockport SK4 4NX Active Company formed on the 2023-02-14

Company Officers of HEATONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIM CLIXBY
Director 2016-05-05
DAVID HEATON FIELDING
Director 1991-08-03
NICOLA ELIZABETH HUMPHRAY
Director 2010-04-01
MICHAEL SCULLION
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE FIELDING
Company Secretary 1992-08-17 2012-04-23
ANNE MARIE FIELDING
Director 1992-08-17 2012-04-23
BERRY WHITAKER GORDON CARTER
Director 2003-04-01 2004-07-15
PETER JOHN FIELDING
Company Secretary 1991-08-03 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HEATON FIELDING NEWBOROUGH HOMES LIMITED Director 2016-05-16 CURRENT 2016-05-16 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
2024-03-25Memorandum articles filed
2024-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-14Change of details for Mr David Heaton Fielding as a person with significant control on 2023-06-13
2023-06-14Change of details for Mr David Heaton Fielding as a person with significant control on 2023-06-13
2023-06-14Director's details changed for Mr David Heaton Fielding on 2023-06-13
2023-06-14Director's details changed for Mr David Heaton Fielding on 2023-06-13
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead CH41 6AF
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead CH41 6AF
2022-09-30CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2021-09-29PSC04Change of details for Mr David Heaton Fielding as a person with significant control on 2021-09-28
2021-09-29CH01Director's details changed for Mr David Heaton Fielding on 2021-09-28
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019951530006
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019951530005
2020-03-02SH08Change of share class name or designation
2020-03-02SH10Particulars of variation of rights attached to shares
2019-12-13RES15CHANGE OF COMPANY NAME 13/12/19
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-25AP01DIRECTOR APPOINTED MR DANIEL YOUNG
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-01RES14Resolutions passed:
  • Sum of £12600 is capitalised 16/04/2018
  • Resolution adopt articles
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MR TIM CLIXBY
2016-04-18RES12Resolution of varying share rights or name
2016-04-18SH08Change of share class name or designation
2016-04-18SH10Particulars of variation of rights attached to shares
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCULLION / 31/07/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH HUMPHRAY / 31/07/2015
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEATON FIELDING / 31/07/2015
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2013-08-19AR0103/08/13 ANNUAL RETURN FULL LIST
2013-08-19CH01Director's details changed for Mr Michael Scullion on 2013-08-19
2012-11-22RES13SECTION 175 13/11/2012
2012-11-22RES01ALTER ARTICLES 13/11/2012
2012-08-23AR0103/08/12 FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FIELDING
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY ANNE FIELDING
2012-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-01AR0103/08/11 FULL LIST
2010-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-06AR0103/08/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEATON FIELDING / 03/08/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE FIELDING / 03/08/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCULLION / 15/07/2010
2010-05-19RES15CHANGE OF NAME 06/04/2010
2010-05-19CERTNMCOMPANY NAME CHANGED HEATON STATIONERY LIMITED CERTIFICATE ISSUED ON 19/05/10
2010-05-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH HUMPHRAY / 17/05/2010
2010-04-27AP01DIRECTOR APPOINTED NICOLA ELIZABETH HUMPHRAY
2010-04-20RES15CHANGE OF NAME 06/04/2010
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-26363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2006-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-31363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-11-03363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-10-20288bDIRECTOR RESIGNED
2003-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-04-10288aNEW DIRECTOR APPOINTED
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-11363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1998-08-11363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-12363sRETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-05363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-15363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-08363sRETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEATONS GROUP 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 HEATONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-11-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEATONS GROUP LIMITED registering or being granted any patents
Domain Names

HEATONS GROUP LIMITED owns 14 domain names.

daisystationary.co.uk   daisystationery.co.uk   lakelandoffice.co.uk   reliantoffice.co.uk   mcgregors.co.uk   officesuppliesbirmingham.co.uk   officesuppliesedinburgh.co.uk   officesuppliesleeds.co.uk   officesuppliesliverpool.co.uk   officesuppliesmanchester.co.uk   officesuppliesnottingham.co.uk   officesuppliessheffield.co.uk   officesuppliessunderland.co.uk   officerus.co.uk  

Trademarks
We have not found any records of HEATONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATONS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-5 GBP £5,890 FURNITURE PURCHASE
KMBC 2015-4 GBP £3,217 FURNITURE PURCHASE
KMBC 2015-2 GBP £1,668 OFFICE EQUIPMENT PURCHASE
KMBC 2014-12 GBP £2,104 EQUIPMENT PURCHASE
00BX 2014-11 GBP £652 EQUIPMENT PURCHASE
Knowsley Council 2014-10 GBP £828 OFFICE EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-8 GBP £661 EQUIPMENT PURCHASE
Knowsley Council 2014-6 GBP £663 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-5 GBP £960 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-2 GBP £1,252 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-12 GBP £960 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-11 GBP £2,334 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-10 GBP £1,326 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-9 GBP £4,993 EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-3 GBP £1,435 MISCELLANEOUS
Knowsley Metropolitan Borough Council 2013-2 GBP £571 OFFICE EQUIPMENT PURCHASE
Wirral Borough Council 2012-8 GBP £528 Grants & Subscriptions
Knowsley Council 2011-11 GBP £653 OFFICE EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-7 GBP £1,443 OFFICE EQUIPMENT PURCHASE CHILDRENS AND EDUCATION SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEATONS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATONS GROUP 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 HEATONS GROUP 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.