Company NameHeaton Press Limited
Company StatusDissolved
Company Number02875643
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)
Dissolution Date6 January 2024 (3 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Richard Bardsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMrs Amanda Bardsley
StatusClosed
Appointed03 January 2013(19 years, 1 month after company formation)
Appointment Duration11 years (closed 06 January 2024)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameElizabeth Bardsley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
Secretary NameMr Gordon Barry Boden
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Moor Hall Drive
Sutton Coldfield
West Midlands
B75 6LR
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Neville Bardsley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 year, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hope Avenue
Handforth
Wilmslow
Cheshire
SK9 3DL
Secretary NameMr Richard Holt
NationalityBritish
StatusResigned
Appointed05 June 2000(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashbrook Close
Heald Green
Cheadle
Cheshire
SK8 3QW
Director NameMr Richard Holt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashbrook Close
Heald Green
Cheadle
Cheshire
SK8 3QW

Contact

Websitehpfolderprint.co.uk
Telephone0161 4421771
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

35 at £1Amanda Bardsley
17.50%
Ordinary B
35 at £1John Bardsley
17.50%
Ordinary B
30 at £1Ms Elizabeth Bardsley
15.00%
Ordinary A
30 at £1Ms Elizabeth Bardsley
15.00%
Ordinary B
30 at £1Neville Bardsley
15.00%
Ordinary A
20 at £1Mr John R. Bardsley
10.00%
Ordinary A
20 at £1Mrs Amanda Lee Bardsley
10.00%
Ordinary A

Financials

Year2014
Net Worth£4,464
Cash£3,095
Current Liabilities£260,536

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 December 2012Delivered on: 11 December 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 November 2011Delivered on: 21 November 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg speedmaster 74 refurbished printing press s/no 622958.
Outstanding
15 November 2010Delivered on: 17 November 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
9 April 2009Delivered on: 17 April 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg - speedmaster 74 - printing press- serial no 622956.
Outstanding

Filing History

6 January 2024Final Gazette dissolved following liquidation (1 page)
6 October 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
9 August 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
(1 page)
4 August 2022Registered office address changed from Unit 17 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 4 August 2022 (2 pages)
4 August 2022Statement of affairs (14 pages)
4 August 2022Appointment of a voluntary liquidator (4 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
9 September 2020Director's details changed for Mr. John Richard Bardsley on 9 September 2020 (2 pages)
9 September 2020Secretary's details changed for Mrs Amanda Bardsley on 9 September 2020 (1 page)
12 March 2020Satisfaction of charge 1 in full (1 page)
11 March 2020Termination of appointment of Elizabeth Bardsley as a director on 11 October 2019 (1 page)
11 March 2020Termination of appointment of Neville Bardsley as a director on 11 October 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 May 2019Registered office address changed from Unit 6B Battersea Road Heaton Mersey Industrial Estate Stockport Cheshire SK4 3EA to Unit 17 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU on 30 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
17 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
14 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(7 pages)
14 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(7 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 200
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
28 January 2013Termination of appointment of Richard Holt as a secretary (1 page)
28 January 2013Appointment of Mrs Amanda Bardsley as a secretary (2 pages)
28 January 2013Termination of appointment of Richard Holt as a secretary (1 page)
28 January 2013Appointment of Mrs Amanda Bardsley as a secretary (2 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Termination of appointment of Richard Holt as a director (2 pages)
11 March 2010Termination of appointment of Richard Holt as a director (2 pages)
19 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Elizabeth Bardsley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Richard Bardsley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Holt on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Elizabeth Bardsley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Richard Bardsley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Neville Bardsley on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Elizabeth Bardsley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Neville Bardsley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Holt on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Neville Bardsley on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Holt on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Richard Bardsley on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Registered office changed on 08/09/2009 from allens accountants LIMITED 123 wellington road south stockport cheshire SK1 3TH (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Registered office changed on 08/09/2009 from allens accountants LIMITED 123 wellington road south stockport cheshire SK1 3TH (2 pages)
26 August 2009Registered office changed on 26/08/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
26 August 2009Registered office changed on 26/08/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Director and secretary's change of particulars / richard holt / 13/10/2008 (2 pages)
12 February 2009Director and secretary's change of particulars / richard holt / 13/10/2008 (2 pages)
12 February 2009Return made up to 16/11/08; full list of members (6 pages)
12 February 2009Return made up to 16/11/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 16/11/07; full list of members (6 pages)
22 July 2008Return made up to 16/11/07; full list of members (6 pages)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 16/11/06; full list of members (10 pages)
15 January 2007Return made up to 16/11/06; full list of members (10 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (2 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (2 pages)
2 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 December 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: unit 6B battersea road heaton mersey ind estate stockport cheshire SK4 3EA (1 page)
11 July 2005Registered office changed on 11/07/05 from: unit 6B battersea road heaton mersey ind estate stockport cheshire SK4 3EA (1 page)
10 November 2004Return made up to 16/11/04; full list of members (10 pages)
10 November 2004Return made up to 16/11/04; full list of members (10 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2003Return made up to 16/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2003Return made up to 16/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 December 2002Return made up to 16/11/02; full list of members (8 pages)
6 December 2002Return made up to 16/11/02; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
20 June 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 June 2002Ad 01/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 January 2002Return made up to 16/11/01; full list of members (7 pages)
28 January 2002Return made up to 16/11/01; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Return made up to 16/11/00; full list of members (7 pages)
11 December 2000Return made up to 16/11/00; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 November 1998Return made up to 26/11/98; no change of members (4 pages)
27 November 1998Return made up to 26/11/98; no change of members (4 pages)
22 September 1998Full accounts made up to 31 December 1997 (3 pages)
22 September 1998Full accounts made up to 31 December 1997 (3 pages)
6 January 1998Return made up to 26/11/97; full list of members (5 pages)
6 January 1998Return made up to 26/11/97; full list of members (5 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 December 1996Return made up to 26/11/96; no change of members (4 pages)
16 December 1996Return made up to 26/11/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Return made up to 26/11/95; full list of members (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Return made up to 26/11/95; full list of members (6 pages)
15 November 1995Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 1995Ad 13/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (6 pages)