Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heatons Group Limited
Heatons Group Limited is an active company incorporated on 4 March 1986 with the registered office located in Wirral, Merseyside. Heatons Group Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01995153
Private limited company
Age
39 years
Incorporated
4 March 1986
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
22 September 2025
(1 month ago)
Next confirmation dated
22 September 2026
Due by
6 October 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Heatons Group Limited
Contact
Update Details
Address
9 Plantation Road
Wirral
CH62 3QG
England
Address changed on
20 Dec 2023
(1 year 10 months ago)
Previous address was
6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England
Companies in CH62 3QG
Telephone
0151 6496000
Email
Available in Endole App
Website
Heatons.net
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Tim Clixby
Director • British • Lives in England • Born in Dec 1979
Michael Scullion
Director • British • Lives in UK • Born in Sep 1968
Nicola Elizabeth Humphray
Director • Company Dirctor • British • Lives in UK • Born in Jul 1970
David Heaton Fielding
Director • British • Lives in England • Born in Mar 1954
Daniel Young
Director • British • Lives in England • Born in Jul 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newborough Homes Limited
David Heaton Fielding is a mutual person.
Active
Front Row Homes Limited
David Heaton Fielding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.24M
Increased by £245K (+25%)
Turnover
£15.03M
Increased by £293K (+2%)
Employees
101
Increased by 3 (+3%)
Total Assets
£5.67M
Increased by £220K (+4%)
Total Liabilities
-£3.24M
Increased by £829K (+34%)
Net Assets
£2.43M
Decreased by £609K (-20%)
Debt Ratio (%)
57%
Increased by 12.9% (+29%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
27 Days Ago on 13 Oct 2025
Confirmation Submitted
1 Month Ago on 25 Sep 2025
Nicola Elizabeth Humphray Resigned
6 Months Ago on 25 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Oct 2024
Medium Accounts Submitted
1 Year 2 Months Ago on 27 Aug 2024
Registered Address Changed
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 10 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 2 Oct 2023
Mr David Heaton Fielding Details Changed
2 Years 5 Months Ago on 13 Jun 2023
Mr David Heaton Fielding (PSC) Details Changed
2 Years 5 Months Ago on 13 Jun 2023
Get Alerts
Get Credit Report
Discover Heatons Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 13 Oct 2025
Confirmation statement made on 22 September 2025 with no updates
Submitted on 25 Sep 2025
Termination of appointment of Nicola Elizabeth Humphray as a director on 25 April 2025
Submitted on 8 May 2025
Confirmation statement made on 22 September 2024 with updates
Submitted on 9 Oct 2024
Accounts for a medium company made up to 31 March 2024
Submitted on 27 Aug 2024
Memorandum and Articles of Association
Submitted on 25 Mar 2024
Resolutions
Submitted on 22 Mar 2024
Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 9 Plantation Road Wirral CH62 3QG on 20 December 2023
Submitted on 20 Dec 2023
Resolutions
Submitted on 20 Nov 2023
Change of share class name or designation
Submitted on 20 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs