Heronswood Press Limited TONBRIDGE


Heronswood Press started in year 1998 as Private Limited Company with registration number 03669512. The Heronswood Press company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU. Since 1998-11-27 Heronswood Press Limited is no longer carrying the name Heronwood Press.

At the moment there are 2 directors in the the company, namely Nigel R. and Sheila R.. In addition one secretary - Nigel R. - is with the firm. As of 9 July 2025, our data shows no information about any ex officers on these positions.

Heronswood Press Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03669512
Date of Incorporation Wed, 18th Nov 1998
Industry Printing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Nigel R.

Position: Director

Appointed: 18 November 1998

Nigel R.

Position: Secretary

Appointed: 18 November 1998

Sheila R.

Position: Director

Appointed: 18 November 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1998

Resigned: 18 November 1998

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 November 1998

Resigned: 18 November 1998

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Andrea R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nigel R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sheila R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrea R.

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

Nigel R.

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

Sheila R.

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

Company previous names

Heronwood Press November 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth107 463109 072        
Balance Sheet
Cash Bank In Hand20010 200        
Cash Bank On Hand 10 2005 20020424520744 06124 25843 66019 200
Current Assets321 858325 966294 006355 201300 341305 449246 519332 336370 304298 643
Debtors314 158308 266281 306347 497292 596297 742194 958300 578319 144271 943
Net Assets Liabilities 109 07236 94339 54234 44513 549-99 144-68 988-34 781-62 975
Net Assets Liabilities Including Pension Asset Liability107 463109 072        
Other Debtors      22 97656 01214 0676 277
Property Plant Equipment 514 584530 126483 889453 509412 085470 155532 122481 775464 630
Stocks Inventory7 5007 500        
Tangible Fixed Assets560 931514 584        
Total Inventories 7 5007 5007 5007 5007 5007 5007 5007 5007 500
Reserves/Capital
Called Up Share Capital10 00010 000        
Profit Loss Account Reserve97 46399 072        
Shareholder Funds107 463109 072        
Other
Accumulated Depreciation Impairment Property Plant Equipment 704 323641 268687 505716 809780 233513 500495 477555 446596 530
Average Number Employees During Period  1111111010111212
Bank Borrowings 27 78925 56487 90984 038100 228243 631225 737176 854145 127
Bank Borrowings Overdrafts 161 249154 00621 561133 064108 58959 89251 67068 60918 017
Bank Overdrafts 133 460128 44283 32786 78461 195 1 271  
Corporation Tax Payable 19 28812 2089 4527 36216 276  3 936 
Creditors 3 005139 012157 776105 79678 553396 301415 682293 611160 169
Creditors Due After One Year19 9833 005        
Creditors Due Within One Year668 988644 945        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  109 234 30 821 326 09484 684 14 188
Disposals Property Plant Equipment  199 041 30 821 602 663101 598 14 188
Finance Lease Liabilities Present Value Total 3 005139 01298 49368 03825 719212 562240 344169 35891 901
Increase Decrease In Property Plant Equipment  151 528 25 063 370 000125 0006 75016 982
Increase From Depreciation Charge For Year Property Plant Equipment  46 17946 23760 12563 42459 36166 66158 52455 272
Net Current Assets Liabilities-347 130-318 979-291 603-228 339-255 627-262 857-114 879-131 452-157 812-316 503
Number Shares Allotted 10 000        
Other Taxation Social Security Payable 24 3279 73310 59524 21719 96923 27552 74041 65961 802
Par Value Share 1        
Prepayments Accrued Income 9 37015 41028 63615 9736 26922 976   
Property Plant Equipment Gross Cost 1 218 9071 171 3941 171 3941 170 3181 192 318983 6551 027 5991 037 2211 061 160
Provisions For Liabilities Balance Sheet Subtotal 83 52862 56858 23257 64157 12658 11953 97665 13350 933
Provisions For Liabilities Charges86 35583 528        
Secured Debts419 897408 940        
Share Capital Allotted Called Up Paid10 00010 000        
Tangible Fixed Assets Cost Or Valuation1 218 907         
Tangible Fixed Assets Depreciation657 976704 323        
Tangible Fixed Assets Depreciation Charged In Period 46 347        
Total Additions Including From Business Combinations Property Plant Equipment  151 528 29 74522 000394 000145 5439 62238 127
Total Assets Less Current Liabilities213 801195 605238 523255 550197 882149 228355 276400 670323 963148 127
Total Borrowings 408 940329 485310 248290 600229 460538 566556 550427 395332 745
Trade Creditors Trade Payables 158 101177 820163 857150 659163 62288 489112 055139 462136 736
Trade Debtors Trade Receivables 280 867263 278312 133243 034262 775171 982244 566305 077265 666

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2024-03-31
filed on: 11th, March 2025
Free Download (10 pages)

Company search