You are here: bizstats.co.uk > a-z index > R list

R.j. Heathman (contractors) Limited NORTH SOMERSET


R.j. Heathman (contractors) started in year 1976 as Private Limited Company with registration number 01249197. The R.j. Heathman (contractors) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in North Somerset at 105/107 High Street, Worle. Postal code: BS22 6HA.

Currently there are 4 directors in the the firm, namely Ian C., Kevin L. and Mark H. and others. In addition one secretary - Karen M. - is with the company. 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.

R.j. Heathman (contractors) Limited Address / Contact

Office Address 105/107 High Street, Worle
Office Address2 Weston Super Mare
Town North Somerset
Post code BS22 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01249197
Date of Incorporation Tue, 16th Mar 1976
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Ian C.

Position: Director

Appointed: 01 December 2023

Karen M.

Position: Secretary

Appointed: 19 June 2015

Kevin L.

Position: Director

Appointed: 01 February 2004

Mark H.

Position: Director

Appointed: 16 March 2001

Raymond H.

Position: Director

Appointed: 26 October 1991

Jillian H.

Position: Director

Resigned: 10 March 2020

Helen J.

Position: Secretary

Appointed: 20 October 2014

Resigned: 09 February 2015

Julia T.

Position: Secretary

Appointed: 14 November 2006

Resigned: 09 February 2015

Julia T.

Position: Director

Appointed: 01 February 2006

Resigned: 09 February 2015

Caroline L.

Position: Director

Appointed: 26 October 1991

Resigned: 09 February 2015

Stephen L.

Position: Director

Appointed: 26 October 1991

Resigned: 11 December 2003

Jillian H.

Position: Secretary

Appointed: 26 October 1991

Resigned: 14 November 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Mark H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Karen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

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

Karen M.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 20th, September 2023
Free Download (29 pages)

Company search

Advertisements