Company NameHeritage Somerfield Group Ltd
DirectorPaul Culshaw
Company StatusActive
Company Number02410892
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul Culshaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(6 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranfield Road
Lostock
Bolton
BL6 4SB
Director NameRichard Malcolm Allsopp
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleChartered Accountant
Correspondence Address7 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameAngustine Coyne
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address15 Alford Close
Bolton
Lancashire
BL2 6NR
Director NameMichael Stewart Yarlett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1992)
RoleCompany Director
Correspondence AddressHigh Beeches Moorgate Road
Rotherham
South Yorkshire
S60 2UE
Director NameMr Sean Munsie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration27 years, 1 month (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranfield Road
Lostock
Bolton
BL6 4SB
Secretary NameRichard Malcolm Allsopp
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address7 Queensway
Rotherham
South Yorkshire
S60 3EE
Secretary NameLynn Munsie
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address131 Manchester Road
Kearsley
Bolton
Lancashire
BL4 8QL
Director NameChristopher Robin Bean
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1995)
RoleRetired
Correspondence AddressWhite Walls Red Copse Lane
Boars Hill
Oxford
Oxfordshire
OX1 5ER
Director NameEdwin Bintcliffe Turnbull
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1995)
RoleOperations Director
Correspondence Address10 The Paddock
Blackburn
Lancashire
BB2 7QY
Director NameMr William David Munsie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(6 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranfield Road
Lostock
Bolton
BL6 4SB
Secretary NameMr Sean Munsie
NationalityBritish
StatusResigned
Appointed15 September 2005(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranfield Road
Lostock
Bolton
BL6 4SB

Contact

Websitewww.heritagetradeframes.co.uk
Email address[email protected]
Telephone01204 664700
Telephone regionBolton

Location

Registered Address1 Cranfield Road
Lostock
Bolton
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Heritage Somerfield Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,104,198
Gross Profit£2,527,914
Net Worth£1,400,919
Cash£1,223,062
Current Liabilities£1,894,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

2 September 2019Delivered on: 11 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 December 1992Delivered on: 5 January 1993
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.
Outstanding
10 January 1990Delivered on: 15 January 1990
Satisfied on: 29 January 1993
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
11 August 2023Registration of charge 024108920005, created on 28 July 2023 (15 pages)
9 August 2023Memorandum and Articles of Association (8 pages)
9 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2023Appointment of Mr Phillip Robert Millward as a director on 28 July 2023 (2 pages)
31 July 2023Registration of charge 024108920004, created on 28 July 2023 (15 pages)
18 July 2023Notification of Heritage Somerfield Holdings Limited as a person with significant control on 18 July 2023 (2 pages)
18 July 2023Resolutions
  • RES13 ‐ Director's steps, actions, approvals, decisions and resolutions taken/,ade ratified and approved 08/07/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2023Memorandum and Articles of Association (4 pages)
18 July 2023Cessation of Culshaw Group Holdings Limited as a person with significant control on 18 July 2023 (1 page)
17 July 2023Notification of Culshaw Group Holdings Limited as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Notification of Heritage Group Holdings Ltd as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Cessation of Heritage Somerfield Group Uk Limited as a person with significant control on 17 July 2023 (1 page)
17 July 2023Cessation of Heritage Group Holdings Ltd as a person with significant control on 17 July 2023 (1 page)
14 July 2023Full accounts made up to 31 December 2022 (26 pages)
10 July 2023Termination of appointment of Vanessa Culshaw as a director on 8 July 2023 (1 page)
10 July 2023Appointment of Vanessa Culshaw as a director on 7 July 2023 (2 pages)
12 June 2023Satisfaction of charge 2 in full (1 page)
8 June 2023Satisfaction of charge 024108920003 in full (1 page)
9 August 2022Full accounts made up to 31 December 2021 (26 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 December 2020 (27 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 31 December 2019 (27 pages)
11 September 2019Registration of charge 024108920003, created on 2 September 2019 (6 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
29 May 2019Full accounts made up to 31 December 2018 (26 pages)
25 September 2018Termination of appointment of Sean Munsie as a director on 21 September 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (25 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 December 2017Director's details changed for Mr Paul Culshaw on 1 January 2017 (2 pages)
6 December 2017Director's details changed for Mr Paul Culshaw on 1 January 2017 (2 pages)
4 September 2017Full accounts made up to 31 December 2016 (24 pages)
4 September 2017Full accounts made up to 31 December 2016 (24 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (25 pages)
15 July 2016Full accounts made up to 31 December 2015 (25 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 pages)
26 August 2015Full accounts made up to 31 December 2014 (21 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(4 pages)
12 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 50,000
(4 pages)
23 May 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
23 May 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(4 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(4 pages)
23 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(4 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 May 2012Termination of appointment of William Munsie as a director (1 page)
21 May 2012Termination of appointment of William Munsie as a director (1 page)
15 September 2011Director's details changed for Mr William David Munsie on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr William David Munsie on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Sean Munsie on 1 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sean Munsie on 1 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sean Munsie on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Culshaw on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Sean Munsie on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr William David Munsie on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Culshaw on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Culshaw on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Sean Munsie on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr William David Munsie on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Sean Munsie on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr William David Munsie on 1 August 2010 (2 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Termination of appointment of Sean Munsie as a secretary (1 page)
10 May 2010Director's details changed for Mr William David Munsie on 26 April 2010 (2 pages)
10 May 2010Termination of appointment of Sean Munsie as a secretary (1 page)
10 May 2010Director's details changed for Paul Culshaw on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Paul Culshaw on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Mr William David Munsie on 26 April 2010 (2 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
18 October 2007Return made up to 01/08/07; full list of members (2 pages)
18 October 2007Return made up to 01/08/07; full list of members (2 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
5 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005New secretary appointed (2 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 August 2004Return made up to 03/08/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 September 2003Return made up to 03/08/03; full list of members (8 pages)
11 September 2003Return made up to 03/08/03; full list of members (8 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2002Return made up to 03/08/02; full list of members (8 pages)
16 September 2002Return made up to 03/08/02; full list of members (8 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 December 2001Resolutions
  • RES14 ‐ 40000@£1 ord shareholde 07/12/01
(1 page)
27 December 2001Ad 07/12/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
27 December 2001Ad 07/12/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
27 December 2001Resolutions
  • RES14 ‐ 40000@£1 ord shareholde 07/12/01
(1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
20 August 2001Return made up to 03/08/01; full list of members (8 pages)
20 August 2001Return made up to 03/08/01; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 October 2000Registered office changed on 09/10/00 from: 1 cranfield road lostock industrial e, lostock bolton lancashire BL6 4SB (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 cranfield road lostock industrial e, lostock bolton lancashire BL6 4SB (1 page)
29 August 2000Return made up to 03/08/00; full list of members (8 pages)
29 August 2000Return made up to 03/08/00; full list of members (8 pages)
27 June 2000Registered office changed on 27/06/00 from: unit 23 and 24 lyon industrial estate kearsley bolton BL4 8NB (1 page)
27 June 2000Registered office changed on 27/06/00 from: unit 23 and 24 lyon industrial estate kearsley bolton BL4 8NB (1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1997Return made up to 03/08/97; no change of members (4 pages)
2 September 1997Return made up to 03/08/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1996Return made up to 03/08/96; full list of members (6 pages)
20 August 1996Return made up to 03/08/96; full list of members (6 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
8 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Director's particulars changed (2 pages)
24 July 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
15 March 1994Company name changed\certificate issued on 15/03/94 (2 pages)
29 January 1993Declaration of satisfaction of mortgage/charge (1 page)
21 January 1993Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 January 1993£ ic 10000/8800 23/12/92 £ sr 1200@1=1200 (2 pages)
19 January 1993Declaration of assistance for shares acquisition (5 pages)
19 January 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 January 1993Auditor's resignation (1 page)
19 January 1993Declaration of assistance for shares acquisition (5 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
20 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
14 May 1991Accounts for a small company made up to 31 December 1990 (3 pages)
23 August 1990Ad 14/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 August 1990Nc inc already adjusted 14/08/90 (1 page)
15 January 1990Particulars of mortgage/charge (3 pages)
9 November 1989Company name changed guidesign LIMITED\certificate issued on 10/11/89 (2 pages)
9 November 1989Company name changed guidesign LIMITED\certificate issued on 10/11/89 (2 pages)
3 August 1989Certificate of incorporation (1 page)
3 August 1989Incorporation (13 pages)
3 August 1989Incorporation (13 pages)
3 August 1989Certificate of incorporation (1 page)