Reuben Heaton Limited NUNEATON


Founded in 1998, Reuben Heaton, classified under reg no. 03527561 is an active company. Currently registered at Reuben Heaton Ltd Station Road CV13 0PE, Nuneaton the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Andrew R., appointed on 20 October 1999. In addition, a secretary was appointed - Ruth F., appointed on 24 September 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reuben Heaton Limited Address / Contact

Office Address Reuben Heaton Ltd Station Road
Office Address2 Market Bosworth
Town Nuneaton
Post code CV13 0PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527561
Date of Incorporation Mon, 16th Mar 1998
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Ruth F.

Position: Secretary

Appointed: 24 September 2015

Andrew R.

Position: Director

Appointed: 20 October 1999

Andrea R.

Position: Secretary

Appointed: 01 March 2007

Resigned: 24 September 2015

Philip R.

Position: Director

Appointed: 16 March 1998

Resigned: 31 December 2006

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1998

Resigned: 16 March 1998

Peter R.

Position: Director

Appointed: 16 March 1998

Resigned: 07 May 2021

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 1998

Resigned: 16 March 1998

Philip R.

Position: Secretary

Appointed: 16 March 1998

Resigned: 31 December 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Andrew R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew R.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth106 02499 550      
Balance Sheet
Cash Bank On Hand  30 39725 14837 73796 36671 02998 026
Current Assets203 452209 598223 032194 180205 126280 886306 818262 680
Debtors  70 29151 04236 47163 38256 67545 655
Net Assets Liabilities 99 55082 99683 93585 132140 048142 715142 897
Other Debtors  5 4356 8636 7936 9604 4447 121
Property Plant Equipment  9 2835 7144 64221 00417 910 
Total Inventories  126 277117 990130 918121 138179 114118 999
Net Assets Liabilities Including Pension Asset Liability106 02499 550      
Reserves/Capital
Shareholder Funds106 02499 550      
Other
Accumulated Depreciation Impairment Property Plant Equipment  152 774157 577160 752165 030171 243139 826
Average Number Employees During Period  888887
Bank Borrowings Overdrafts  34 77734 77734 777   
Creditors 85 608114 29134 77734 77734 77734 77798 510
Increase From Depreciation Charge For Year Property Plant Equipment   4 8033 1754 2786 2134 682
Net Current Assets Liabilities138 489126 623112 676112 998115 267153 821159 582164 170
Number Shares Issued Fully Paid   75 00075 00075 000750 000750 000
Other Creditors  40 19231 00534 77734 77734 77734 777
Other Taxation Social Security Payable  7 81510 36611 30220 80419 10411 450
Par Value Share   1111010
Property Plant Equipment Gross Cost  162 057163 291165 394186 034189 1534 805
Total Additions Including From Business Combinations Property Plant Equipment   1 2342 10320 6403 1191 147
Total Assets Less Current Liabilities142 394135 920121 959118 712119 909174 825177 492177 674
Trade Creditors Trade Payables  70 46839 81139 19555 34753 15430 686
Trade Debtors Trade Receivables  64 85644 17929 67856 42252 23138 534
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 5924 186     
Fixed Assets3 9059 2979 283     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 0982 6333 935     
Accruals Deferred Income1 5921 592      
Creditors Due After One Year34 77834 778      
Creditors Due Within One Year71 06185 608      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements