Heddon Management Limited DEVON


Founded in 1996, Heddon Management, classified under reg no. 03225146 is an active company. Currently registered at 26-28 Southernhay East EX1 1NS, Devon the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely William D. and Juliet D.. In addition one secretary - Juliet D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth K. who worked with the the company until 11 June 2007.

Heddon Management Limited Address / Contact

Office Address 26-28 Southernhay East
Office Address2 Exeter
Town Devon
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03225146
Date of Incorporation Tue, 16th Jul 1996
Industry Development of building projects
End of financial Year 31st December
Company age 28 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 Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Juliet D.

Position: Secretary

Appointed: 11 June 2007

William D.

Position: Director

Appointed: 06 January 2003

Juliet D.

Position: Director

Appointed: 05 January 2003

Nicholas C.

Position: Director

Appointed: 05 August 2011

Resigned: 29 August 2017

Elizabeth K.

Position: Director

Appointed: 11 June 2007

Resigned: 17 August 2007

Elizabeth K.

Position: Director

Appointed: 01 October 1996

Resigned: 11 June 2007

William K.

Position: Director

Appointed: 16 July 1996

Resigned: 23 April 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 July 1996

Resigned: 16 July 1996

Elizabeth K.

Position: Secretary

Appointed: 16 July 1996

Resigned: 11 June 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 1996

Resigned: 16 July 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Juliet D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is William D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is W H Keatley Discretionary Settlement Trust, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Juliet D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

W H Keatley Discretionary Settlement Trust

Legal authority British
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth759 981740 069      
Balance Sheet
Cash Bank On Hand  48 99179 709204 25121 218198 701178 484
Current Assets1 125 6691 551 017962 169842 012794 4941 022 357789 244776 735
Debtors371 116387 05870 43364 59961 36368 92856 83658 034
Net Assets Liabilities  671 612661 968595 278578 540591 977578 907
Other Debtors  70 43364 59961 36368 92856 83658 034
Property Plant Equipment  1 3291 150960496372279
Total Inventories  842 745697 704528 880932 211533 707540 217
Cash Bank In Hand418 99513 906      
Net Assets Liabilities Including Pension Asset Liability759 981740 069      
Stocks Inventory335 5581 150 053      
Tangible Fixed Assets1 6751 256      
Reserves/Capital
Called Up Share Capital646 002646 002      
Profit Loss Account Reserve113 97994 067      
Shareholder Funds759 981740 069      
Other
Accrued Liabilities Deferred Income  60 06759 890 64 69758 86460 051
Accumulated Depreciation Impairment Property Plant Equipment  8 2508 6348 9539041 0281 121
Average Number Employees During Period  222222
Bank Borrowings Overdrafts  106 666  240 000  
Creditors  291 886181 194200 176444 313197 639198 107
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 215  
Disposals Property Plant Equipment     8 513  
Fixed Assets1 7751 3561 3291 150960496372279
Increase From Depreciation Charge For Year Property Plant Equipment   38432016612493
Net Current Assets Liabilities758 206738 713670 283660 818594 318578 044591 605578 628
Property Plant Equipment Gross Cost  9 5789 7849 9131 4001 4001 400
Total Assets Less Current Liabilities759 981740 069671 612661 968595 278578 540591 977578 907
Trade Creditors Trade Payables     2828 
Advances Credits Directors  52 08948 18045 95450 98541 82442 559
Advances Credits Made In Period Directors  1 4011 0911 7735 0319 161 
Advances Credits Repaid In Period Directors  9 0005 0004 000   
Creditors Due Within One Year367 463812 304      
Investments Fixed Assets100100      
Number Shares Allotted 646 002      
Par Value Share 1      
Secured Debts106 637539 286      
Share Capital Allotted Called Up Paid646 002646 002      
Tangible Fixed Assets Cost Or Valuation8 5148 514      
Tangible Fixed Assets Depreciation6 8397 258      
Tangible Fixed Assets Depreciation Charged In Period 419      
Amount Specific Advance Or Credit Directors5 0005 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements