Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 0011 LIMITED
Company Information for

0011 LIMITED

THE ESTATE OFFICE, BROOK HALL LEIGHTON LANE, EVERCREECH, SHEPTON MALLET, BA4 6DP,
Company Registration Number
05062842
Private Limited Company
Active

Company Overview

About 0011 Ltd
0011 LIMITED was founded on 2004-03-03 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". 0011 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
0011 LIMITED
 
Legal Registered Office
THE ESTATE OFFICE, BROOK HALL LEIGHTON LANE
EVERCREECH
SHEPTON MALLET
BA4 6DP
Other companies in BA11
 
Filing Information
Company Number 05062842
Company ID Number 05062842
Date formed 2004-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 20:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 0011 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 0011 LIMITED
The following companies were found which have the same name as 0011 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
0011 PTY. LIMITED NSW 2069 Active Company formed on the 1999-06-02
00112304646489 PTY LTD Active Company formed on the 2021-05-18
001145 LTD C/O CLARK BUSINESS RECOVERY LIMITED 8 FUSION COURT LEEDS WEST YORKSHIRE LS25 2GH Liquidation Company formed on the 2019-09-17
00115634 PLC 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1911-05-04
00117548 LIMITED Hill House 1 Little New Street London EC4A 3TR Active - Proposal to Strike off Company formed on the 1911-09-05
00118632 LIMITED YEW TREES, MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA Active Company formed on the 1911-11-17

Company Officers of 0011 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN HEAL
Director 2004-03-03
CHRISTOPHER TYE
Director 2004-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
STUART FRASER
Company Secretary 2007-11-01 2009-02-23
SIMON JOHN HEAL
Company Secretary 2004-03-03 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN HEAL 2 PARK PLACE MANAGEMENT (WSM) LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
SIMON JOHN HEAL GARFIELD FROME MANAGEMENT LTD Director 2013-12-09 CURRENT 2013-12-09 Active
SIMON JOHN HEAL SIMON HEAL LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2014-12-30
SIMON JOHN HEAL MERRIDIAN FROME LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2013-11-05
SIMON JOHN HEAL 43 CATHERINE STREET FROME MANAGEMENT LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active
SIMON JOHN HEAL WESTLEA HOLDINGS LIMITED Director 1992-02-11 CURRENT 1992-01-24 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
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 050628420011
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050628420008
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050628420009
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 050628420010
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050628420010
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-25CH01Director's details changed for Miss Joanna Galusik on 2021-06-05
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-11AD04Register(s) moved to registered office address The Estate Office, Brook Hall Leighton Lane Evercreech Shepton Mallet BA4 6DP
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM 37 High Street Shepton Mallet Somerset BA4 5AQ England
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050628420009
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 050628420008
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYE
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050628420006
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-19AP01DIRECTOR APPOINTED MISS JOANNA GALUSIK
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050628420007
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050628420006
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 050628420005
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-31AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD02Register inspection address changed from 8 Badcox Frome Somerset BA11 3BQ England to 37 High Street Shepton Mallet Somerset BA4 5AQ
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 8 Badcox Frome Somerset BA11 3BQ
2015-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-08-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-30AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-07AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0103/03/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-05AR0103/03/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0103/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TYE / 30/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HEAL / 30/03/2011
2010-12-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-19AR0103/03/10 FULL LIST
2010-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS
2010-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-16AD02SAIL ADDRESS CREATED
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM, OCL ACCOUNTANCY, 141 ENGLISHCOMBE LANE, SOUTHDOWN, BATH, BA2 2EL
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY STUART FRASER
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, FRASER HOUSE, PETER STREET, SHEPTON MALLET, SOMERSET, BA4 5BL
2009-03-18363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HEAL / 01/01/2008
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-03-12363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-16288bSECRETARY RESIGNED
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 16 COOMBEND, RADSTOCK, SOMERSET BA3 3AJ
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-06-27363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM:
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 17 SAINT PETERS TERRACE, LOWER BRISTOL ROAD, BATH, SOMERSET BA2 3BT
2005-06-03363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03NEWINCINCORPORATION DOCUMENTS
2004-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to 0011 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 0011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding LLOYDS BANK PLC
2016-06-10 Outstanding DUNCAN LAWRIE LIMITED
2016-06-10 Outstanding DUNCAN LAWRIE LIMITED
LEGAL CHARGE 2010-04-24 Satisfied COUTTS AND CO
LEGAL CHARGE 2005-11-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 418,672
Creditors Due Within One Year 2012-04-01 £ 224,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 0011 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 5,210
Current Assets 2012-04-01 £ 591,017
Debtors 2012-04-01 £ 848
Secured Debts 2012-04-01 £ 432,600
Shareholder Funds 2012-04-01 £ 52,181
Stocks Inventory 2012-04-01 £ 584,959

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 0011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 0011 LIMITED
Trademarks
We have not found any records of 0011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 0011 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 (41202 - Construction of domestic buildings) as 0011 LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where 0011 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 0011 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 0011 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.