Lostock
Bolton
BL6 4SB
Director Name | Richard Malcolm Allsopp |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 7 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Angustine Coyne |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 15 Alford Close Bolton Lancashire BL2 6NR |
Director Name | Michael Stewart Yarlett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 1992) |
Role | Company Director |
Correspondence Address | High Beeches Moorgate Road Rotherham South Yorkshire S60 2UE |
Director Name | Mr Sean Munsie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranfield Road Lostock Bolton BL6 4SB |
Secretary Name | Richard Malcolm Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 7 Queensway Rotherham South Yorkshire S60 3EE |
Secretary Name | Lynn Munsie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 131 Manchester Road Kearsley Bolton Lancashire BL4 8QL |
Director Name | Christopher Robin Bean |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1995) |
Role | Retired |
Correspondence Address | White Walls Red Copse Lane Boars Hill Oxford Oxfordshire OX1 5ER |
Director Name | Edwin Bintcliffe Turnbull |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1995) |
Role | Operations Director |
Correspondence Address | 10 The Paddock Blackburn Lancashire BB2 7QY |
Director Name | Mr William David Munsie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranfield Road Lostock Bolton BL6 4SB |
Secretary Name | Mr Sean Munsie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranfield Road Lostock Bolton BL6 4SB |
Website | www.heritagetradeframes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 664700 |
Telephone region | Bolton |
Registered Address | 1 Cranfield Road Lostock Bolton BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Heritage Somerfield Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,104,198 |
Gross Profit | £2,527,914 |
Net Worth | £1,400,919 |
Cash | £1,223,062 |
Current Liabilities | £1,894,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
2 September 2019 | Delivered on: 11 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 December 1992 | Delivered 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 1990 | Delivered 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 |
8 September 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
---|---|
11 August 2023 | Registration of charge 024108920005, created on 28 July 2023 (15 pages) |
9 August 2023 | Memorandum and Articles of Association (8 pages) |
9 August 2023 | Resolutions
|
3 August 2023 | Appointment of Mr Phillip Robert Millward as a director on 28 July 2023 (2 pages) |
31 July 2023 | Registration of charge 024108920004, created on 28 July 2023 (15 pages) |
18 July 2023 | Notification of Heritage Somerfield Holdings Limited as a person with significant control on 18 July 2023 (2 pages) |
18 July 2023 | Resolutions
|
18 July 2023 | Memorandum and Articles of Association (4 pages) |
18 July 2023 | Cessation of Culshaw Group Holdings Limited as a person with significant control on 18 July 2023 (1 page) |
17 July 2023 | Notification of Culshaw Group Holdings Limited as a person with significant control on 17 July 2023 (2 pages) |
17 July 2023 | Notification of Heritage Group Holdings Ltd as a person with significant control on 17 July 2023 (2 pages) |
17 July 2023 | Cessation of Heritage Somerfield Group Uk Limited as a person with significant control on 17 July 2023 (1 page) |
17 July 2023 | Cessation of Heritage Group Holdings Ltd as a person with significant control on 17 July 2023 (1 page) |
14 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
10 July 2023 | Termination of appointment of Vanessa Culshaw as a director on 8 July 2023 (1 page) |
10 July 2023 | Appointment of Vanessa Culshaw as a director on 7 July 2023 (2 pages) |
12 June 2023 | Satisfaction of charge 2 in full (1 page) |
8 June 2023 | Satisfaction of charge 024108920003 in full (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 31 December 2019 (27 pages) |
11 September 2019 | Registration of charge 024108920003, created on 2 September 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 September 2018 | Termination of appointment of Sean Munsie as a director on 21 September 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 December 2017 | Director's details changed for Mr Paul Culshaw on 1 January 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Paul Culshaw on 1 January 2017 (2 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 May 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
23 May 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 May 2012 | Termination of appointment of William Munsie as a director (1 page) |
21 May 2012 | Termination of appointment of William Munsie as a director (1 page) |
15 September 2011 | Director's details changed for Mr William David Munsie on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mr William David Munsie on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Secretary's details changed for Sean Munsie on 1 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sean Munsie on 1 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sean Munsie on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Culshaw on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Sean Munsie on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr William David Munsie on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Culshaw on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Culshaw on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Sean Munsie on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr William David Munsie on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Sean Munsie on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr William David Munsie on 1 August 2010 (2 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 May 2010 | Termination of appointment of Sean Munsie as a secretary (1 page) |
10 May 2010 | Director's details changed for Mr William David Munsie on 26 April 2010 (2 pages) |
10 May 2010 | Termination of appointment of Sean Munsie as a secretary (1 page) |
10 May 2010 | Director's details changed for Paul Culshaw on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Paul Culshaw on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr William David Munsie on 26 April 2010 (2 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Return made up to 03/08/05; full list of members
|
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 03/08/05; full list of members
|
11 November 2005 | New secretary appointed (2 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Ad 07/12/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
27 December 2001 | Ad 07/12/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
27 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
20 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 1 cranfield road lostock industrial e, lostock bolton lancashire BL6 4SB (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 1 cranfield road lostock industrial e, lostock bolton lancashire BL6 4SB (1 page) |
29 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: unit 23 and 24 lyon industrial estate kearsley bolton BL4 8NB (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: unit 23 and 24 lyon industrial estate kearsley bolton BL4 8NB (1 page) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 August 1998 | Return made up to 03/08/98; no change of members
|
11 August 1998 | Return made up to 03/08/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 03/08/95; full list of members
|
8 August 1995 | Return made up to 03/08/95; full list of members
|
24 July 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
15 March 1994 | Company name changed\certificate issued on 15/03/94 (2 pages) |
29 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1993 | Resolutions
|
21 January 1993 | £ ic 10000/8800 23/12/92 £ sr 1200@1=1200 (2 pages) |
19 January 1993 | Declaration of assistance for shares acquisition (5 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Auditor's resignation (1 page) |
19 January 1993 | Declaration of assistance for shares acquisition (5 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
20 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
14 May 1991 | Accounts for a small company made up to 31 December 1990 (3 pages) |
23 August 1990 | Ad 14/08/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 August 1990 | Nc inc already adjusted 14/08/90 (1 page) |
15 January 1990 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Company name changed guidesign LIMITED\certificate issued on 10/11/89 (2 pages) |
9 November 1989 | Company name changed guidesign LIMITED\certificate issued on 10/11/89 (2 pages) |
3 August 1989 | Certificate of incorporation (1 page) |
3 August 1989 | Incorporation (13 pages) |
3 August 1989 | Incorporation (13 pages) |
3 August 1989 | Certificate of incorporation (1 page) |