Company NameLees Heginbotham & Sons Limited
DirectorStephen Joseph Wright
Company StatusActive
Company Number00674479
CategoryPrivate Limited Company
Incorporation Date8 November 1960(63 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Stephen Joseph Wright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director Flooring Cont
Country of ResidenceEngland
Correspondence Address10 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameStephen Coward
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration21 years (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oval Drive
Dukinfield
Cheshire
SK16 4XB
Director NameRoger Brian Heginbotham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 February 2012)
RoleCompany Director Flooring Cont
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakwood House Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameRoy Edward Heginbotham
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 February 2012)
RoleCompany Director Flooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Number 10
Lancaster Road Birkdale
Southport
Merseyside
PR8 2LE
Director NameOliver Richard Ormrod
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 May 2000)
RoleCompany Director
Correspondence Address5 Manor Drive
Royton
Oldham
Lancashire
OL2 6EZ
Secretary NamePatricia Mary Joan Heginbotham
NationalityBritish
StatusResigned
Appointed16 July 1992(31 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6
10 Lancaster Road Birkdale
Southport
Merseyside
PR8 2LE

Contact

Websiteleesheginbotham.co.uk
Email address[email protected]
Telephone0161 6246631
Telephone regionManchester

Location

Registered Address5 Chaucer Street
Chaucer Street
Oldham
OL1 1BA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

3.5k at £1Patricia Mary Joan Heginbotham
35.00%
Ordinary
3k at £1Roger Brian Heginbotham
30.05%
Ordinary
2.2k at £1Roy Edward Heginbotham
22.45%
Ordinary
1.3k at £1Stephen Joseph Wright
12.50%
Ordinary

Financials

Year2014
Net Worth£118,959
Cash£88,043
Current Liabilities£267,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

9 August 1985Delivered on: 21 August 1985
Satisfied on: 30 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/20 market place oldham greater manchester.
Fully Satisfied
29 March 1967Delivered on: 10 April 1967
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land & buildings on e side of george st oldham lancs. & on S. side of silver street and 51 and 69 george st oldham.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 August 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
4 September 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 100
(4 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 August 2017Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 5 Chaucer Street Chaucer Street Oldham OL1 1BA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 5 Chaucer Street Chaucer Street Oldham OL1 1BA on 1 August 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 July 2016Registered office address changed from Leeson House 59-61 George Street Oldham OL1 1JF to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Leeson House 59-61 George Street Oldham OL1 1JF to Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 18 July 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(3 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(3 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Termination of appointment of Stephen Coward as a director (2 pages)
29 July 2013Termination of appointment of Stephen Coward as a director (2 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Termination of appointment of Roger Heginbotham as a director (1 page)
12 September 2012Termination of appointment of Roger Heginbotham as a director (1 page)
5 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Roy Heginbotham as a director (2 pages)
9 March 2012Termination of appointment of Roy Heginbotham as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Director's details changed for Stephen Coward on 16 July 2010 (2 pages)
29 September 2010Director's details changed for Stephen Coward on 16 July 2010 (2 pages)
29 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 16/07/09; full list of members (4 pages)
14 August 2009Return made up to 16/07/09; full list of members (4 pages)
20 January 2009Appointment terminated secretary patricia heginbotham (1 page)
20 January 2009Appointment terminated secretary patricia heginbotham (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Return made up to 16/07/08; no change of members (8 pages)
20 August 2008Return made up to 16/07/08; no change of members (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Return made up to 16/07/07; full list of members (8 pages)
17 August 2007Return made up to 16/07/07; full list of members (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (15 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (15 pages)
21 August 2006Return made up to 16/07/06; full list of members (9 pages)
21 August 2006Return made up to 16/07/06; full list of members (9 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 16/07/05; full list of members (9 pages)
17 August 2005Return made up to 16/07/05; full list of members (9 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
4 August 2003Return made up to 16/07/03; full list of members (9 pages)
4 August 2003Return made up to 16/07/03; full list of members (9 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 October 2001Return made up to 16/07/01; full list of members (8 pages)
11 October 2001Return made up to 16/07/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Return made up to 16/07/99; full list of members (8 pages)
4 October 1999Return made up to 16/07/99; full list of members (8 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
4 September 1998Return made up to 16/07/98; no change of members (8 pages)
4 September 1998Return made up to 16/07/98; no change of members (8 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 October 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Return made up to 16/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1995Return made up to 16/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1960Incorporation (18 pages)