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

HEDINAIR OVENS LIMITED

THORNTONRONES LIMITED, 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
02878347
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hedinair Ovens Ltd
HEDINAIR OVENS LIMITED was founded on 1993-12-07 and has its registered office in Loughton. The organisation's status is listed as "In Administration
Administrative Receiver". Hedinair Ovens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEDINAIR OVENS LIMITED
 
Legal Registered Office
THORNTONRONES LIMITED
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in CM16
 
Telephone01268 761777
 
Filing Information
Company Number 02878347
Company ID Number 02878347
Date formed 1993-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB853673304  
Last Datalog update: 2021-12-06 07:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDINAIR OVENS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON 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.

Company Officers of HEDINAIR OVENS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY NELSON
Company Secretary 2006-07-11
JAMES NELSON
Director 2006-01-01
LESLEY NELSON
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NELSON
Director 2003-10-01 2006-07-11
JAMES NELSON
Company Secretary 2004-10-01 2005-06-01
DAVID BENSTEAD
Director 2003-10-01 2005-06-01
PETER EDWARD ROLAND KEEN
Company Secretary 1994-08-21 2004-10-01
PETER EDWARD ROLAND KEEN
Director 1993-12-07 2004-10-01
IAN DONALD MCMILLAN
Director 1993-12-07 2004-10-01
STUART MCCORMICK ROY
Company Secretary 1993-12-07 1994-08-21
STUART MCCORMICK ROY
Director 1993-12-07 1994-08-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-12-07 1993-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY NELSON JLS OVENS AND FURNACES LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
LESLEY NELSON JLS (REDDITCH) LIMITED Company Secretary 2006-03-17 CURRENT 2005-06-28 Liquidation
JAMES NELSON JLS FURNACES (UK) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
JAMES NELSON JLS OVENS AND FURNACES LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
JAMES NELSON JLS (REDDITCH) LIMITED Director 2005-06-28 CURRENT 2005-06-28 Liquidation
LESLEY NELSON JLS FURNACES (UK) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
LESLEY NELSON JLS OVENS AND FURNACES LIMITED Director 2009-06-19 CURRENT 2009-06-19 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
2021-11-25AM23Liquidation. Administration move to dissolve company
2021-08-23AM10Administrator's progress report
2021-02-25AM10Administrator's progress report
2020-08-18AM10Administrator's progress report
2020-02-26AM19liquidation-in-administration-extension-of-period
2020-02-19AM06Notice of deemed approval of proposals
2020-02-19AM03Statement of administrator's proposal
2020-01-09CH01Director's details changed for Mrs Lesley Nelson on 2020-01-09
2020-01-09CH01Director's details changed for Mrs Lesley Nelson on 2020-01-09
2020-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY NELSON on 2020-01-09
2020-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY NELSON on 2020-01-09
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 15a Station Road Epping Essex CM16 4HG
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 15a Station Road Epping Essex CM16 4HG
2019-12-19AM01Appointment of an administrator
2019-12-19AM01Appointment of an administrator
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 180
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 180
2016-02-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-22AR0101/12/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-12AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028783470005
2013-03-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-06-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0101/12/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0101/12/10 ANNUAL RETURN FULL LIST
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY NELSON / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NELSON / 01/12/2009
2009-06-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-02288aDIRECTOR APPOINTED LESLEY NELSON
2008-12-24363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-02363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 22 HOCKERILL COURT BISHOPS STORTFORD HERTFORDSHIRE CM23 5SB
2005-12-29363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-29353LOCATION OF REGISTER OF MEMBERS
2005-12-29190LOCATION OF DEBENTURE REGISTER
2005-08-25288bSECRETARY RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-20363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-27288bSECRETARY RESIGNED
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-27288bDIRECTOR RESIGNED
2004-10-27288bDIRECTOR RESIGNED
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-15363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 31-35 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6QW
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-05-2488(2)OAD 19/03/02--------- £ SI 80@1
2002-04-1688(2)RAD 19/03/02--------- £ SI 80@1=80 £ IC 100/180
2002-03-13123NC INC ALREADY ADJUSTED 01/03/02
2002-03-13RES04£ NC 100/900 01/03/02
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-24363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-20CERTNMCOMPANY NAME CHANGED HEDINAIR CONVEYOR OVENS LIMITED CERTIFICATE ISSUED ON 21/11/00
2000-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
1999-12-15363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1998-12-22363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to HEDINAIR OVENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-16
Fines / Sanctions
No fines or sanctions have been issued against HEDINAIR OVENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 HEDINAIR OVENS LIMITED

Intangible Assets
Patents
We have not found any records of HEDINAIR OVENS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HEDINAIR OVENS LIMITED owns 1 domain names.

hedinair.co.uk  

Trademarks
We have not found any records of HEDINAIR OVENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEDINAIR OVENS 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 (46760 - Wholesale of other intermediate products) as HEDINAIR OVENS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HEDINAIR OVENS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WAREHOUSE & PREMISES 2-3 Enterprise Way Wickford Essex SS11 8DH 52,5002014-04-01
Basildon Council WORKSHOP AND PREMISES Unit 9 Wickford Enterprise Centre Enterprise Way Shotgate Wickford Essex SS11 8DH 24,2502014-04-01

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHEDINAIR OVENS LIMITEDEvent Date2019-12-16
In the High Court Court Number: CR-2019-007873 HEDINAIR OVENS LIMITED (Company Number 02878347 ) Nature of Business: Wholesale of other intermediate products Registered office: 15a Station Road, Eppin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEDINAIR OVENS 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 HEDINAIR OVENS 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.