Company NameHeaford Services Limited
DirectorElizabeth Anne Heaford
Company StatusActive
Company Number01686720
CategoryPrivate Limited Company
Incorporation Date14 December 1982(41 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Anne Heaford
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(8 years, 11 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
Secretary NameMrs Elizabeth Anne Heaford
NationalityBritish
StatusCurrent
Appointed20 November 1991(8 years, 11 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 NameMr John Marland Heaford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Century Park Pacific Road, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5BJ
Director NameWilliam Michael Heaford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(15 years, 8 months 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.co.uk
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

100 at £1J.m. Heaford LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

12 July 1989Delivered on: 18 July 1989
Satisfied on: 29 August 1996
Persons entitled: Alliance and Leicester Building Society

Classification: Legal charge
Secured details: £241,500 due from the company to the chargee and further advances.
Particulars: Freehold warehouses units 8 & 9 century park off atlantic street altrincham cheshire with parking spaces.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2016Termination of appointment of John Marland Heaford as a director on 15 December 2016 (1 page)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 December 2016Termination of appointment of John Marland Heaford as a director on 15 December 2016 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
28 November 2013Termination of appointment of William Heaford as a director (1 page)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Termination of appointment of William Heaford as a director (1 page)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for John Marland Heaford on 8 December 2009 (2 pages)
8 December 2009Director's details changed for William Michael Heaford on 8 December 2009 (2 pages)
8 December 2009Director's details changed for William Michael Heaford on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Anne Heaford on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Elizabeth Anne Heaford on 7 December 2009 (2 pages)
8 December 2009Director's details changed for John Marland Heaford on 8 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Elizabeth Anne Heaford on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Elizabeth Anne Heaford on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Elizabeth Anne Heaford on 7 December 2009 (1 page)
8 December 2009Secretary's details changed for Elizabeth Anne Heaford on 7 December 2009 (1 page)
8 December 2009Director's details changed for William Michael Heaford on 8 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for John Marland Heaford on 8 December 2009 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 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 dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
11 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2006Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(7 pages)
27 January 2006Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(7 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 December 2004Return made up to 20/11/04; full list of members (7 pages)
10 December 2004Return made up to 20/11/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2004Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2003Full accounts made up to 31 March 2002 (9 pages)
22 January 2003Full accounts made up to 31 March 2002 (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 (7 pages)
8 January 2003Return made up to 20/11/02; full list of members (7 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 (7 pages)
5 February 2002Return made up to 20/11/01; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Return made up to 20/11/00; full list of members (7 pages)
27 December 2000Return made up to 20/11/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 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)
28 May 1999Ad 01/03/99--------- £ si 90@1=90 £ ic 10/100 (2 pages)
28 May 1999Ad 01/03/99--------- £ si 90@1=90 £ ic 10/100 (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Return made up to 20/11/98; full list of members (6 pages)
14 January 1999Return made up to 20/11/98; full list of members (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1997Return made up to 20/11/97; no change of members (4 pages)
19 December 1997Return made up to 20/11/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 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)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/12/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/12/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)