HERAS PERIMETER PROTECTION LTD - DONCASTER


Company Profile Company Filings

Overview

HERAS PERIMETER PROTECTION LTD is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
HERAS PERIMETER PROTECTION LTD was incorporated 30 years ago on 29/07/1993 and has the registered number: 02840742. The accounts status is FULL and accounts are next due on 30/09/2024.

HERAS PERIMETER PROTECTION LTD - DONCASTER

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

APEX BUILDING 1 WATER VOLE WAY
DONCASTER
SOUTH YORKSHIRE
DN4 5JP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CRH FENCING & SECURITY GROUP (UK) LTD (until 07/10/2019)
CRH FENCING LIMITED (until 18/10/2011)

Confirmation Statements

Last Statement Next Statement Due
18/01/2024 01/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIRECTOR HANS WELTING Sep 1956 Dutch Director 2017-11-01 CURRENT
EMMANUEL MARIE GERMAIN RIGAUX Oct 1971 French Director 2022-09-07 CURRENT
MR RICHARD ANTHONY BIRKINSHAW Secretary 2022-09-07 CURRENT
MR DAVID GEORGE OWEN Apr 1984 British Director 2022-09-07 CURRENT
SHAUN TILLERY Secretary 1995-10-31 UNTIL 1998-04-14 RESIGNED
MR SIMON ANDREW TOWERS Oct 1960 British Director 1994-07-01 UNTIL 2015-10-02 RESIGNED
ANDREW KENNETH PEACH Mar 1969 British Director 2015-10-01 UNTIL 2017-09-15 RESIGNED
TREVOR ROBERT MOORE May 1963 British Director 1995-07-01 UNTIL 1997-02-28 RESIGNED
MR STEPHEN GEORGE MIDANI Jun 1954 British Director 2015-10-01 UNTIL 2016-02-15 RESIGNED
MR ANDREW MCMENZIE Aug 1967 English Director 2018-12-21 UNTIL 2021-01-22 RESIGNED
JOHN TERENCE LINDLEY Oct 1938 British Director 1995-07-01 UNTIL 1998-01-30 RESIGNED
MR GILLES RABOT Apr 1971 French Director 2015-10-01 UNTIL 2022-09-07 RESIGNED
MARTIJN VAN DEN BRAND Secretary 2017-11-01 UNTIL 2018-12-21 RESIGNED
MICHAEL JOHN SCANLON Jul 1956 British Director 1997-03-24 UNTIL 1998-01-30 RESIGNED
GORDON SUDDOCK Jan 1940 Secretary 1994-04-18 UNTIL 1995-10-31 RESIGNED
MR ANDREW KENNETH PEACH Secretary 2016-10-28 UNTIL 2017-09-15 RESIGNED
ANDREW OLAF FISCHER Aug 1964 German Secretary 1993-10-14 UNTIL 1994-04-18 RESIGNED
MR PHILIP CHADWICK Jul 1967 British Secretary 1998-04-14 UNTIL 2016-10-27 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1993-07-29 UNTIL 1993-10-14 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1993-07-29 UNTIL 1993-10-14 RESIGNED
MR LAURENCE PIERS GOODE Jun 1958 British Director 2005-01-04 UNTIL 2014-09-30 RESIGNED
ERIK JAN BAX Apr 1957 Dutch Director 1998-11-01 UNTIL 2002-12-18 RESIGNED
MR CAMERON DAVID WILLIAM BURNETT Oct 1963 British Director 2017-12-04 UNTIL 2018-05-25 RESIGNED
MR PHILIP CHADWICK Jul 1967 British Director 2005-01-04 UNTIL 2016-10-27 RESIGNED
MR IAN ANTHONY STEWART CROSBY Apr 1978 British Director 2020-01-22 UNTIL 2022-03-24 RESIGNED
ANDREW OLAF FISCHER Aug 1964 German Director 1993-10-14 UNTIL 1998-01-30 RESIGNED
IAN FISHER Aug 1950 British Director 1993-10-14 UNTIL 1998-01-30 RESIGNED
ALAN THOMAS FLETCHER Dec 1934 British Director 1993-10-20 UNTIL 1998-01-30 RESIGNED
MR JEFFREY VINCENT GARDOM Jan 1957 British Director 1996-02-19 UNTIL 2015-07-17 RESIGNED
PETRUS GERRARDUS MARIA RUIGROK Jul 1956 Netherlandish Director 1998-01-30 UNTIL 1998-11-01 RESIGNED
MRS AMY ELIZABETH GREY Aug 1977 British Director 2021-01-22 UNTIL 2021-10-18 RESIGNED
MR KENNETH FREEMAN Aug 1950 British Director 1994-07-01 UNTIL 1995-06-30 RESIGNED
MR DARREN HARRISON May 1975 British Director 2018-12-21 UNTIL 2021-11-09 RESIGNED
MR MICHAEL WIGHTMAN Feb 1961 British Director 2015-10-01 UNTIL 2019-09-26 RESIGNED
GERARDUS JOHANNES CORNELIUS THERESIA VAN SCHIJNDEL Apr 1956 Dutch Director 2002-12-18 UNTIL 2009-11-30 RESIGNED
HERMAN COENRAAD HAAN Apr 1959 Netherlandish Director 1998-01-30 UNTIL 1998-11-01 RESIGNED
MR NEIL CHESTERMAN SNOWLING Jun 1943 British Director 1994-04-18 UNTIL 1996-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Heracles Holdco B.V. 2019-09-26 - 2022-01-14 5688 Je Oirschot   Ownership of shares 75 to 100 percent
Equistone Partners Europe Limited 2019-09-26 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Crh (Uk) Ltd 2016-04-06 - 2019-09-26 Birmingham   West Midlands Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTIFERENCE LIMITED LICHFIELD ENGLAND Active UNAUDITED ABRIDGED 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
ATTEWELL LIMITED HAYES Active FULL 32990 - Other manufacturing n.e.c.
THE FORK LIFT TRUCK ASSOCIATION LIMITED NEWBURY Active SMALL 94110 - Activities of business and employers membership organizations
BROUGHTON CONTROLS LIMITED DONCASTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GEOQUIP LIMITED DONCASTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
MORFIND 2030 LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
EISOTECH SERVICES LIMITED DONCASTER Dissolved... DORMANT 99999 - Dormant Company
WEST MIDLAND FENCING LIMITED DONCASTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
TANGORAIL LIMITED DONCASTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
VERSALIFT UNITED KINGDOM LIMITED KETTERING ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
GEOQUIP HOLDINGS LIMITED DONCASTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GARFEX LIMITED DONCASTER Dissolved... DORMANT 99999 - Dormant Company
ANGLEHAWK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CONSOLIDATED FORK TRUCK SERVICES LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
ANTIFERENCE (HOLDINGS) LIMITED STOCKPORT Active UNAUDITED ABRIDGED 70100 - Activities of head offices
QUALITY SECURITY SOLUTIONS LIMITED DONCASTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RETHYNC LTD DONCASTER ENGLAND Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
UK MATERIAL HANDLING ASSOCIATION LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HODGE TRUSTEES LIMITED DONCASTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
IFS RISK SOLUTIONS (UK) LIMITED DONCASTER Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
HODGE SEPARATORS LIMITED DONCASTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
KAT COMMUNICATIONS LTD DONCASTER Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
POWERCOMM LTD DONCASTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
MHBP DEVELOPMENTS LTD DONCASTER ENGLAND Active MICRO ENTITY 41100 - Development of building projects
HOMYLIN LIMITED DONCASTER ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
GEODETIC SURVEYS & ENGINEERING LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MHBP PROPERTIES LTD DONCASTER ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
DIGITAL SHINE MARKETING LIMITED DONCASTER UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies