Company NameHerclose Investments Limited
Company StatusActive
Company Number00817661
CategoryPrivate Limited Company
Incorporation Date28 August 1964(59 years, 8 months ago)
Previous NameHerclose Investments

Business Activity

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

Directors

Director NameMrs Sheila Bentley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(30 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Director NameMrs Marcia Fiona Lister
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(43 years, 8 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Secretary NameMrs Karen Scott Harrison
StatusCurrent
Appointed11 March 2013(48 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Director NameMrs Karen Scott Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(54 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Director NameDenis Scott
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Mark Royal Court
Antrim Road
Newtownabbey
Antrim
BT36 7PY
Northern Ireland
Director NameVera Betty Scott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 March 2008)
RoleCompany Director
Correspondence Address6 Newington Court
The Firs Bowdon
Altrincham
Cheshire
WA14 2UA
Secretary NameDenis Scott
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Mark Royal Court
Antrim Road
Newtownabbey
Antrim
BT36 7PY
Northern Ireland
Director NameNorman William Newman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address23 Holland Street
London
W8 4NA
Director NameMrs Betty Scott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(28 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Secretary NameMrs Kathleen Nora Duffy
NationalityBritish
StatusResigned
Appointed15 June 1993(28 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Moorings Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Director NameMr Francis Ledwidge
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(32 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 04 November 2007)
RoleChartered Accountant
Correspondence Address15 Demesne Park
Holywood
County Down
BT18 9NE
Northern Ireland

Location

Registered Address5 Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1As & D Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£778,106
Cash£983
Current Liabilities£500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

28 February 1977Delivered on: 10 March 1977
Satisfied on: 15 November 2013
Persons entitled: Northern Bank Development Corporation

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate at 26 & 28 corn market belfast.
Fully Satisfied
7 December 1971Delivered on: 9 December 1971
Satisfied on: 29 November 2013
Persons entitled: Northern Bank Development Corporation LTD

Classification: Mortgage
Secured details: £33,000.
Particulars: Shop & premises no 28 corn market on the ground floor of no 26 corn market, belfast held for 980 years from 1 nov, 1880 at the yearly rent of £60.
Fully Satisfied

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
25 January 2022Notification of Karen Scott Harrison as a person with significant control on 12 February 2021 (2 pages)
25 January 2022Cessation of A S & D Properties Limited as a person with significant control on 12 February 2021 (1 page)
25 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
25 January 2022Notification of Marcia Lister as a person with significant control on 12 February 2021 (2 pages)
25 January 2022Notification of Sheila Bentley as a person with significant control on 12 February 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 March 2021Withdrawal of a person with significant control statement on 23 March 2021 (2 pages)
23 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 March 2021Notification of A S & D Properties Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
20 February 2020Termination of appointment of Betty Scott as a director on 17 May 2019 (1 page)
10 February 2020Resolutions
  • RES13 ‐ Sub division 05/02/2020
(2 pages)
10 February 2020Sub-division of shares on 5 February 2020 (6 pages)
14 August 2019Director's details changed for Mrs Karen Scott on 2 August 2019 (2 pages)
10 August 2019Appointment of Mrs Karen Scott as a director on 1 August 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 May 2019Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to 5 Brooklands Road Sale M33 3SD on 16 May 2019 (1 page)
11 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 May 2018Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP to 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 1 May 2018 (1 page)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page)
20 January 2017Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(4 pages)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(4 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
(4 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
19 March 2013Certificate of re-registration from Unlimited to Limited (1 page)
19 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 3
(4 pages)
19 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 March 2013Re-registration of Memorandum and Articles (31 pages)
19 March 2013Re-registration of Memorandum and Articles (31 pages)
19 March 2013Certificate of re-registration from Unlimited to Limited (1 page)
19 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 3
(4 pages)
19 March 2013Re-registration from a private unlimited company to a private limited company (3 pages)
19 March 2013Re-registration from a private unlimited company to a private limited company (3 pages)
12 March 2013Termination of appointment of Kathleen Duffy as a secretary (1 page)
12 March 2013Appointment of Mrs Karen Scott Harrison as a secretary (1 page)
12 March 2013Termination of appointment of Kathleen Duffy as a secretary (1 page)
12 March 2013Appointment of Mrs Karen Scott Harrison as a secretary (1 page)
27 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
27 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
3 November 2011Registered office address changed from 10 Brook Rise Cherry Cottage Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 10 Brook Rise Cherry Cottage Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
3 November 2011Registered office address changed from 10 Brook Rise Cherry Cottage Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
17 November 2010Auditor's resignation (1 page)
17 November 2010Auditor's resignation (1 page)
3 February 2010Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 March 2009Return made up to 12/01/09; full list of members (4 pages)
18 March 2009Return made up to 12/01/09; full list of members (4 pages)
30 April 2008Director appointed marcia fiona lister (2 pages)
30 April 2008Appointment terminated director vera scott (1 page)
30 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
30 April 2008Appointment terminated director vera scott (1 page)
30 April 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
30 April 2008Director appointed marcia fiona lister (2 pages)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2007Return made up to 12/01/07; full list of members (8 pages)
19 February 2007Return made up to 12/01/07; full list of members (8 pages)
7 February 2006Return made up to 12/01/06; full list of members (8 pages)
7 February 2006Return made up to 12/01/06; full list of members (8 pages)
9 February 2005Return made up to 12/01/05; full list of members (8 pages)
9 February 2005Return made up to 12/01/05; full list of members (8 pages)
5 February 2004Return made up to 12/01/04; full list of members (8 pages)
5 February 2004Return made up to 12/01/04; full list of members (8 pages)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
21 January 2003Return made up to 12/01/03; full list of members (8 pages)
23 January 2002Return made up to 12/01/02; full list of members (7 pages)
23 January 2002Return made up to 12/01/02; full list of members (7 pages)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
14 January 2000Return made up to 12/01/00; full list of members (7 pages)
14 January 2000Return made up to 12/01/00; full list of members (7 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
4 March 1998Return made up to 12/01/98; full list of members (6 pages)
4 March 1998Return made up to 12/01/98; full list of members (6 pages)
20 January 1997Return made up to 12/01/97; no change of members (4 pages)
20 January 1997Return made up to 12/01/97; no change of members (4 pages)
4 October 1996Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page)
4 October 1996Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
17 January 1996Return made up to 12/01/96; full list of members (10 pages)
17 January 1996Return made up to 12/01/96; full list of members (10 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 March 1977Particulars of mortgage/charge (2 pages)
4 March 1977Particulars of mortgage/charge (2 pages)
9 December 1971Particulars of mortgage/charge (3 pages)
9 December 1971Particulars of mortgage/charge (3 pages)