Company NameJohn H.Heron,Limited
DirectorsJeremy Claude Timm and Nigel Charles Timm
Company StatusDissolved
Company Number00388402
CategoryPrivate Limited Company
Incorporation Date24 June 1944(79 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Jeremy Claude Timm
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(47 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Saltmarshe
Goole
East Yorkshire
DN14 7RY
Director NameMr Nigel Charles Timm
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(47 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressCherry Garth
Sandholme Road
Gilberdyke Brough
East Yorkshire
HU15 2XH
Secretary NameMr Jeremy Claude Timm
NationalityBritish
StatusCurrent
Appointed29 June 2001(57 years after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Saltmarshe
Goole
East Yorkshire
DN14 7RY
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleDirector/Chairman
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameJohn Angus McLaren Oughtred
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Mill House Low Mill Lane
North Cave
Brough
North Humberside
HU15 2NR
Secretary NameFrank Lefley
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Mill House Lane
Goole
North Humberside
DN14 5JX
Director NameFrank Lefley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(48 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2001)
RoleSecretary /Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Mill House Lane
Goole
North Humberside
DN14 5JX

Location

Registered AddressKpmg Corporate Recovery
Quayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£323,699
Gross Profit£146,531
Net Worth£151,768
Cash£114,380
Current Liabilities£37,460

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 April 2003Dissolved (1 page)
6 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page)
9 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Declaration of solvency (3 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
15 January 2001Return made up to 21/12/00; no change of members (5 pages)
25 August 2000Full accounts made up to 30 April 2000 (20 pages)
11 January 2000Return made up to 21/12/99; full list of members (7 pages)
26 October 1999Full accounts made up to 25 April 1999 (14 pages)
31 December 1998Full accounts made up to 26 April 1998 (14 pages)
31 December 1998Return made up to 21/12/98; no change of members (4 pages)
6 January 1998Full accounts made up to 27 April 1997 (14 pages)
7 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
29 August 1996Full accounts made up to 28 April 1996 (15 pages)
8 January 1996Return made up to 21/12/95; no change of members (4 pages)
8 January 1996Full accounts made up to 23 April 1995 (15 pages)