Company NameJ M Heaford Limited
Company StatusActive
Company Number01654202
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Previous NameRonfork Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Elizabeth Anne Heaford
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Century Park Pacific Road Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ
Director NameMiss Sally Anne Heaford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(19 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Century Park Pacific Road Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ
Secretary NameMiss Sally Anne Heaford
NationalityBritish
StatusCurrent
Appointed01 May 2002(19 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Century Park Pacific Road Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ
Director NameMr David Anthony Muncaster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(34 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Century Park Pacific Road Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ
Director NameMr John Marland Heaford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Century Park Pacific Road Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ
Secretary NameMrs Elizabeth Anne Heaford
NationalityBritish
StatusResigned
Appointed20 November 1991(9 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeodin
8 Chester Avenue Hale
Altrincham
Cheshire
WA15 9DB
Director NameWilliam Michael Heaford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(16 years after company formation)
Appointment Duration15 years, 2 months (resigned 31 October 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Century Park Pacific Road Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ

Contact

Websitejmheaford.com
Email address[email protected]
Telephone0161 9285679
Telephone regionManchester

Location

Registered Address9 Century Park Pacific Road Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

28.5k at £1Seodin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,292,022
Cash£1,839,670
Current Liabilities£2,119,420

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

2 July 2004Delivered on: 17 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 November 1987Delivered on: 11 November 1987
Satisfied on: 7 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 January 1983Delivered on: 8 February 1983
Satisfied on: 10 June 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 March 2017 (13 pages)
20 September 2017Full accounts made up to 31 March 2017 (13 pages)
23 March 2017Appointment of Mr David Anthony Muncaster as a director on 13 March 2017 (2 pages)
23 March 2017Appointment of Mr David Anthony Muncaster as a director on 13 March 2017 (2 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (8 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 28,500
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 28,500
(4 pages)
18 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
18 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 28,500
(4 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 28,500
(4 pages)
23 April 2014Termination of appointment of John Heaford as a director (1 page)
23 April 2014Termination of appointment of John Heaford as a director (1 page)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 28,500
(4 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 28,500
(4 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (5 pages)
26 November 2013Termination of appointment of William Heaford as a director (1 page)
26 November 2013Termination of appointment of William Heaford as a director (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 November 2009Director's details changed for Sally Anne Heaford on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Sally Anne Heaford on 30 November 2009 (1 page)
30 November 2009Director's details changed for John Marland Heaford on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Elizabeth Anne Heaford on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for William Michael Heaford on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Elizabeth Anne Heaford on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Sally Anne Heaford on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Marland Heaford on 30 November 2009 (2 pages)
30 November 2009Director's details changed for William Michael Heaford on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Sally Anne Heaford on 30 November 2009 (1 page)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Return made up to 20/11/08; full list of members (5 pages)
11 December 2008Return made up to 20/11/08; full list of members (5 pages)
20 October 2008Registered office changed on 20/10/2008 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
20 October 2008Registered office changed on 20/10/2008 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 December 2007Return made up to 20/11/07; full list of members (4 pages)
7 December 2007Return made up to 20/11/07; full list of members (4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 20/11/06; full list of members (4 pages)
23 January 2007Return made up to 20/11/06; full list of members (4 pages)
18 April 2006Full accounts made up to 31 March 2005 (21 pages)
18 April 2006Full accounts made up to 31 March 2005 (21 pages)
9 February 2006Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(9 pages)
9 February 2006Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(9 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
22 December 2004Full accounts made up to 31 March 2004 (18 pages)
22 December 2004Full accounts made up to 31 March 2004 (18 pages)
10 December 2004Return made up to 20/11/04; full list of members (9 pages)
10 December 2004Return made up to 20/11/04; full list of members (9 pages)
17 July 2004Particulars of mortgage/charge (9 pages)
17 July 2004Particulars of mortgage/charge (9 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
27 January 2004Return made up to 20/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2004Return made up to 20/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2003Registered office changed on 10/01/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
10 January 2003Registered office changed on 10/01/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
8 January 2003Return made up to 20/11/02; full list of members (9 pages)
8 January 2003Return made up to 20/11/02; full list of members (9 pages)
30 October 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
30 October 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Secretary resigned (2 pages)
5 June 2002Secretary resigned (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
19 April 2002Registered office changed on 19/04/02 from: 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
5 February 2002Return made up to 20/11/01; full list of members (8 pages)
5 February 2002Return made up to 20/11/01; full list of members (8 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
23 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
23 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
27 December 2000Return made up to 20/11/00; full list of members (8 pages)
27 December 2000Return made up to 20/11/00; full list of members (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (17 pages)
27 January 2000Full accounts made up to 31 March 1999 (17 pages)
22 December 1999Return made up to 20/11/99; full list of members (7 pages)
22 December 1999Return made up to 20/11/99; full list of members (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (17 pages)
5 February 1999Full accounts made up to 31 March 1998 (17 pages)
19 January 1999Return made up to 20/11/98; no change of members (4 pages)
19 January 1999Return made up to 20/11/98; no change of members (4 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
19 December 1997Return made up to 20/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(6 pages)
19 December 1997Return made up to 20/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
18 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
13 December 1995Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/12/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1995Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/12/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
23 July 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
23 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 November 1982Company name changed\certificate issued on 22/11/82 (2 pages)
22 November 1982Company name changed\certificate issued on 22/11/82 (2 pages)
15 November 1982Alter mem and arts (1 page)
15 November 1982Alter mem and arts (1 page)
27 July 1982Certificate of incorporation (1 page)
27 July 1982Incorporation (14 pages)
27 July 1982Incorporation (14 pages)
27 July 1982Certificate of incorporation (1 page)