ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heartwood Collection Limited

Heartwood Collection Limited is an active company incorporated on 6 February 2006 with the registered office located in Teddington, Greater London. Heartwood Collection Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05699494
Private limited company
Age
19 years
Incorporated 6 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 26 Jun30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Ground Floor, Cairns House
10 Station Road
Teddington
TW11 9AA
England
Address changed on 14 Nov 2023 (1 year 12 months ago)
Previous address was Wizard House 2a Cambridge Road Teddington TW11 8DR England
Telephone
02031662727
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in UK • Born in Jun 1960
Director • British • Lives in UK • Born in Dec 1985
Director • British • Lives in England • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blanc Brasseries Limited
Jeremy Brown, Mark Derry, and 5 more are mutual people.
Active
Heartwood INNS Limited
Jeremy Brown, Mark Derry, and 5 more are mutual people.
Active
Abriand Limited
Mark Derry, Helen Louise Melvin, and 4 more are mutual people.
Active
Abriand Propco Limited
Mark Derry, Helen Louise Melvin, and 3 more are mutual people.
Active
Abriand Freeholds Limited
Mark Derry, Helen Louise Melvin, and 3 more are mutual people.
Active
Abriand Topco Limited
Mark Derry, Helen Louise Melvin, and 2 more are mutual people.
Active
Heartwood Propco Limited
Mark Derry, Helen Louise Melvin, and 2 more are mutual people.
Active
Heartwood INNS 2 Limited
Mark Derry, Helen Louise Melvin, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£232K
Increased by £121K (+109%)
Turnover
Unreported
Same as previous period
Employees
53
Increased by 8 (+18%)
Total Assets
£54.28M
Increased by £38.48M (+243%)
Total Liabilities
-£75.26M
Increased by £39.84M (+112%)
Net Assets
-£20.98M
Decreased by £1.36M (+7%)
Debt Ratio (%)
139%
Decreased by 85.48% (-38%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 23 Jun 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Jeremy Brown Resigned
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 6 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Registered Address Changed
1 Year 12 Months Ago on 14 Nov 2023
New Charge Registered
2 Years 3 Months Ago on 17 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 6 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 6 Feb 2023
Mr Edward James Little Appointed
3 Years Ago on 19 Oct 2022
Get Credit Report
Discover Heartwood Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2024
Submitted on 23 Jun 2025
Termination of appointment of Jeremy Brown as a director on 31 January 2025
Submitted on 18 Feb 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 18 Feb 2025
Confirmation statement made on 6 February 2024 with no updates
Submitted on 6 Feb 2024
Full accounts made up to 25 June 2023
Submitted on 17 Jan 2024
Registered office address changed from Wizard House 2a Cambridge Road Teddington TW11 8DR England to Ground Floor, Cairns House 10 Station Road Teddington TW11 9AA on 14 November 2023
Submitted on 14 Nov 2023
Registration of charge 056994940009, created on 17 July 2023
Submitted on 20 Jul 2023
Certificate of change of name
Submitted on 13 Jun 2023
Full accounts made up to 26 June 2022
Submitted on 6 Apr 2023
Confirmation statement made on 6 February 2023 with no updates
Submitted on 6 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year