Company NameR & W Heap (Holding) Co. Limited
Company StatusActive
Company Number00277610
CategoryPrivate Limited Company
Incorporation Date6 July 1933(90 years, 10 months ago)
Previous NameR. & W. Heap (Publishing) Co Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAlison Verity Heap
NationalityBritish
StatusCurrent
Appointed31 December 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameAlison Verity Heap
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(65 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameMrs Margaret Winifred Christine Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(68 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameMrs Sarah Verity Christine Simpson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(80 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
Director NameRichard Geoffrey Bagshaw
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 1998)
RoleMarketing Director
Correspondence AddressHill Top Cottage
Whitle Fold, New Mills
High Peak
Derbyshire
SK22 4EF
Director NameFrank Dixon
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 1998)
RoleAdvertising Executive
Correspondence Address13 Stamford Place
Sale
Cheshire
M33 3BT
Director NameGeoffrey Arthur Dudley
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address1 Thornton Drive
Handforth
Wilmslow
Cheshire
SK9 3DA
Director NameMr Robert David Heap
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 6 months after company formation)
Appointment Duration31 years, 10 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND

Contact

Telephone0161 4273513
Telephone regionManchester

Location

Registered AddressBowden Hall, Bowden Lane
Marple
Stockport
Cheshire
SK6 6ND
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2013
Net Worth£1,605,558
Cash£290,422
Current Liabilities£37,002

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

26 July 1934Delivered on: 26 July 1934
Classification: Series of debentures
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
8 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
12 August 2022Director's details changed for Winifred Margaret Christine Taylor on 12 August 2022 (2 pages)
12 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
24 May 2021Director's details changed for Mr Robert David Heap on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Alison Verity Heap on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Winifred Margaret Christine Taylor on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Mrs Sarah Verity Christine Simpson on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Mrs Sarah Verity Christine Simpson on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Alison Verity Heap on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Winifred Margaret Christine Taylor on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Mr Robert David Heap on 24 May 2021 (2 pages)
24 May 2021Secretary's details changed for Alison Verity Heap on 24 May 2021 (1 page)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
10 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 January 2020Cessation of Robert David Heap as a person with significant control on 6 January 2020 (1 page)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 6,667
(7 pages)
10 January 2016Register inspection address has been changed to Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd (1 page)
10 January 2016Register inspection address has been changed to Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd (1 page)
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 6,667
(7 pages)
10 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 6,667
(7 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 6,667
(8 pages)
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 6,667
(8 pages)
31 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 6,667
(8 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,667
(7 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,667
(7 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,667
(7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2014Appointment of Mrs Sarah Verity Christine Simpson as a director on 20 May 2014 (2 pages)
28 August 2014Appointment of Mrs Sarah Verity Christine Simpson as a director on 20 May 2014 (2 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,667
(6 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,667
(6 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,667
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
27 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
27 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 January 2010Director's details changed for Robert David Heap on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Winifred Margaret Christine Taylor on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Winifred Margaret Christine Taylor on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Robert David Heap on 15 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 January 2008Registered office changed on 09/01/08 from: bowden hall bowden lane marple stockport cheshire SK6 6NE (1 page)
9 January 2008Registered office changed on 09/01/08 from: bowden hall bowden lane marple stockport cheshire SK6 6NE (1 page)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 February 2007Return made up to 05/01/07; full list of members (3 pages)
19 February 2007Return made up to 05/01/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 05/01/06; full list of members (3 pages)
26 January 2006Return made up to 05/01/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 February 2004Return made up to 05/01/04; full list of members (7 pages)
18 February 2004Return made up to 05/01/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 March 2003Return made up to 05/01/03; full list of members (7 pages)
4 March 2003Return made up to 05/01/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 January 2002Return made up to 05/01/02; full list of members (7 pages)
26 January 2002Return made up to 05/01/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
6 February 2001Return made up to 05/01/01; full list of members (6 pages)
6 February 2001Return made up to 05/01/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 February 2000Return made up to 05/01/00; full list of members (6 pages)
8 February 2000Return made up to 05/01/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 March 1999Return made up to 05/01/99; full list of members (6 pages)
8 March 1999Return made up to 05/01/99; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 February 1998Company name changed R. & W. heap (publishing) co lim ited\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed R. & W. heap (publishing) co lim ited\certificate issued on 09/02/98 (2 pages)
30 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 February 1997Return made up to 05/01/97; full list of members (6 pages)
10 February 1997Return made up to 05/01/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 January 1996Return made up to 05/01/96; no change of members (4 pages)
18 January 1996Return made up to 05/01/96; no change of members (4 pages)
28 September 1995Full accounts made up to 31 January 1995 (10 pages)
28 September 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)