Company NameHarry Heywood (Builders) Limited
DirectorsDavid Buck and David Allan Buck
Company StatusActive
Company Number00562838
CategoryPrivate Limited Company
Incorporation Date16 March 1956(67 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid Buck
NationalityBritish
StatusCurrent
Appointed17 August 1994(38 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Valley Drive
Handforth
Wilmslow
Cheshire
SK9 3DW
Director NameDavid Buck
Date of BirthDecember 1935 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(38 years, 7 months after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Valley Drive
Handforth
Wilmslow
Cheshire
SK9 3DW
Director NameMr David Allan Buck
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(58 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameAlwyn Patricia Buck
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address16 Valley Drive
Handforth Wilmslow
Cheshire
SK9 3DW
Director NameAlice Heywood
Date of BirthFebruary 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address42 Eastleigh Road
Heald Green
Cheadle
Cheshire
SK8 3EJ
Secretary NameAlice Heywood
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address42 Eastleigh Road
Heald Green
Cheadle
Cheshire
SK8 3EJ
Director NameMichael Edward Buck
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(49 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address15 Nursery Road
Failsworth
Manchester
Lancashire
M35 0RP

Contact

Telephone0161 6080000
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mr David Buck
100.00%
Ordinary

Financials

Year2014
Net Worth£233,136
Cash£100,257
Current Liabilities£50,605

Accounts

Latest Accounts31 March 2023 (6 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2023 (8 months, 3 weeks ago)
Next Return Due28 January 2024 (3 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500
(5 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500
(5 pages)
16 October 2015Memorandum and Articles of Association (38 pages)
16 October 2015Memorandum and Articles of Association (38 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 500
(5 pages)
11 July 2014Appointment of Mr David Allan Buck as a director (2 pages)
11 July 2014Appointment of Mr David Allan Buck as a director (2 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500
(4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Director's details changed for David Buck on 1 October 2009 (2 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for David Buck on 1 October 2009 (2 pages)
19 January 2011Director's details changed for David Buck on 1 October 2009 (2 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
9 February 2009Return made up to 14/01/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2008Return made up to 14/01/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 14/01/06; full list of members (7 pages)
1 February 2006Return made up to 14/01/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 14/01/05; full list of members (7 pages)
5 April 2005Return made up to 14/01/05; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2003Return made up to 14/01/03; full list of members (7 pages)
9 January 2003Return made up to 14/01/03; full list of members (7 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers, 15 hilton st, manchester 1 (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton st manchester 1 (1 page)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 14/01/00; full list of members (6 pages)
28 January 2000Return made up to 14/01/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 14/01/99; full list of members (8 pages)
21 January 1999Return made up to 14/01/99; full list of members (8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1997Amended accounts made up to 31 March 1996 (3 pages)
2 February 1997Amended accounts made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
22 January 1997Return made up to 14/01/97; no change of members (4 pages)
22 January 1997Return made up to 14/01/97; no change of members (4 pages)
15 February 1996Return made up to 14/01/96; full list of members; amend (6 pages)
15 February 1996Return made up to 14/01/96; full list of members; amend (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 January 1996Return made up to 14/01/96; no change of members (4 pages)
19 January 1996Return made up to 14/01/96; no change of members (4 pages)
19 October 1994New director appointed (2 pages)
19 October 1994New director appointed (2 pages)
25 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
25 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
16 March 1956Incorporation (16 pages)
16 March 1956Incorporation (16 pages)