Heras Perimeter Protection Ltd DONCASTER


Heras Perimeter Protection started in year 1993 as Private Limited Company with registration number 02840742. The Heras Perimeter Protection company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Doncaster at Apex Building 1 Water Vole Way. Postal code: DN4 5JP. Since Monday 7th October 2019 Heras Perimeter Protection Ltd is no longer carrying the name Crh Fencing & Security Group (UK).

Currently there are 3 directors in the the company, namely David O., Emmanuel R. and Hans W.. In addition one secretary - Richard B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NP44 1TY postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1075537 . It is located at Unit 11, Blaenwern, Cwmbran with a total of 2 cars.

Heras Perimeter Protection Ltd Address / Contact

Office Address Apex Building 1 Water Vole Way
Office Address2 Balby
Town Doncaster
Post code DN4 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840742
Date of Incorporation Thu, 29th Jul 1993
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

David O.

Position: Director

Appointed: 07 September 2022

Richard B.

Position: Secretary

Appointed: 07 September 2022

Emmanuel R.

Position: Director

Appointed: 07 September 2022

Hans W.

Position: Director

Appointed: 01 November 2017

Amy G.

Position: Director

Appointed: 22 January 2021

Resigned: 18 October 2021

Ian C.

Position: Director

Appointed: 22 January 2020

Resigned: 24 March 2022

Andrew M.

Position: Director

Appointed: 21 December 2018

Resigned: 22 January 2021

Darren H.

Position: Director

Appointed: 21 December 2018

Resigned: 09 November 2021

Cameron B.

Position: Director

Appointed: 04 December 2017

Resigned: 25 May 2018

Martijn V.

Position: Secretary

Appointed: 01 November 2017

Resigned: 21 December 2018

Andrew P.

Position: Secretary

Appointed: 28 October 2016

Resigned: 15 September 2017

Gilles R.

Position: Director

Appointed: 01 October 2015

Resigned: 07 September 2022

Stephen M.

Position: Director

Appointed: 01 October 2015

Resigned: 15 February 2016

Michael W.

Position: Director

Appointed: 01 October 2015

Resigned: 26 September 2019

Andrew P.

Position: Director

Appointed: 01 October 2015

Resigned: 15 September 2017

Philip C.

Position: Director

Appointed: 04 January 2005

Resigned: 27 October 2016

Laurence G.

Position: Director

Appointed: 04 January 2005

Resigned: 30 September 2014

Gerardus V.

Position: Director

Appointed: 18 December 2002

Resigned: 30 November 2009

Erik B.

Position: Director

Appointed: 01 November 1998

Resigned: 18 December 2002

Philip C.

Position: Secretary

Appointed: 14 April 1998

Resigned: 27 October 2016

Petrus R.

Position: Director

Appointed: 30 January 1998

Resigned: 01 November 1998

Herman H.

Position: Director

Appointed: 30 January 1998

Resigned: 01 November 1998

Michael S.

Position: Director

Appointed: 24 March 1997

Resigned: 30 January 1998

Jeffrey G.

Position: Director

Appointed: 19 February 1996

Resigned: 17 July 2015

Shaun T.

Position: Secretary

Appointed: 31 October 1995

Resigned: 14 April 1998

John L.

Position: Director

Appointed: 01 July 1995

Resigned: 30 January 1998

Trevor M.

Position: Director

Appointed: 01 July 1995

Resigned: 28 February 1997

Kenneth F.

Position: Director

Appointed: 01 July 1994

Resigned: 30 June 1995

Simon T.

Position: Director

Appointed: 01 July 1994

Resigned: 02 October 2015

Gordon S.

Position: Secretary

Appointed: 18 April 1994

Resigned: 31 October 1995

Neil S.

Position: Director

Appointed: 18 April 1994

Resigned: 31 January 1996

Alan F.

Position: Director

Appointed: 20 October 1993

Resigned: 30 January 1998

Ian F.

Position: Director

Appointed: 14 October 1993

Resigned: 30 January 1998

Andrew F.

Position: Secretary

Appointed: 14 October 1993

Resigned: 18 April 1994

Andrew F.

Position: Director

Appointed: 14 October 1993

Resigned: 30 January 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1993

Resigned: 14 October 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 1993

Resigned: 14 October 1993

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Equistone Partners Europe Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Heracles Holdco B.v. that put 5688 Je Oirschot, Netherlands as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Crh (Uk) Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Equistone Partners Europe Limited

One New Ludgate 60 Ludgate Hill, London, EC4M 7AW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House(United Kingdom)
Registration number 01125740
Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heracles Holdco B.V.

1 Hedkam, 5688 Je Oirschot, Netherlands

Legal authority Netherlands
Legal form Private Limited Company
Notified on 26 September 2019
Ceased on 14 January 2022
Nature of control: 75,01-100% shares

Crh (Uk) Ltd

Portland House Bickenhill Lane, Birmingham, West Midlands, B37 7BQ, England

Legal authority Limited Company Law
Legal form Limited Company
Country registered West Midlands
Place registered Companies House
Registration number 01380120
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares

Company previous names

Crh Fencing & Security Group (UK) October 7, 2019
Crh Fencing October 18, 2011
Darfen December 23, 1998
Petaldale April 29, 1994

Transport Operator Data

Unit 11
Address Blaenwern , Avondale Industrial Estate , Pontrhydyrun
City Cwmbran
Post code NP44 1TY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download

Company search