Company NameSainsbury's Heather Gp Limited
DirectorsBruce Michael Richardson and Natalie Shinton
Company StatusActive
Company NumberSC621875
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed14 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameNatalie Shinton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David Clifford Wheeler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusResigned
Appointed20 February 2019(same day as company formation)
Correspondence Address33 Holborn
London
EC1N 2HT

Location

Registered Address3 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts4 March 2023 (1 year ago)
Next Accounts Due6 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End6 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

20 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
9 January 2020Termination of appointment of Sainsburys Corporate Director Limited as a director on 3 December 2019 (1 page)
9 January 2020Appointment of Natalie Shinton as a director on 6 December 2019 (2 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
30 June 2019Termination of appointment of David Clifford Wheeler as a director on 14 June 2019 (1 page)
30 June 2019Appointment of Mr Bruce Michael Richardson as a director on 14 June 2019 (2 pages)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s service address have been removed as this was invalid or ineffective.
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
20 February 2019Current accounting period extended from 28 February 2020 to 13 March 2020 (1 page)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)