Company NameHeapworth Limited
DirectorLeon Reich
Company StatusActive
Company Number03042462
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leon Reich
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address58 Upper Park Road
Manchester
M7 4JA
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameSolomon Reich
NationalityBritish
StatusResigned
Appointed03 July 1995(2 months, 4 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 12 February 2016)
RoleTextile Finisher
Correspondence Address17 Park Lane
Salford
M7 4JE

Location

Registered Address58 Upper Park Road
Salford
M7 4JA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1k at £1Leon Reich
99.90%
Ordinary
1 at £1Solomon Reich
0.10%
Ordinary

Financials

Year2014
Net Worth£321,936
Cash£35,937
Current Liabilities£3,768

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

16 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
15 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
25 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
16 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,002
(3 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,002
(3 pages)
7 April 2016Termination of appointment of Solomon Reich as a secretary on 12 February 2016 (1 page)
7 April 2016Termination of appointment of Solomon Reich as a secretary on 12 February 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,002
(4 pages)
2 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,002
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,002
(4 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,002
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Director's details changed for Leon Reich on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Leon Reich on 12 April 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 July 2009Return made up to 28/03/09; no change of members (4 pages)
1 July 2009Return made up to 28/03/09; no change of members (4 pages)
19 June 2009Director's change of particulars leon reich logged form (1 page)
19 June 2009Director's change of particulars leon reich logged form (1 page)
30 April 2009Director's change of particulars / leon reich / 01/04/2007 (1 page)
30 April 2009Director's change of particulars / leon reich / 01/04/2007 (1 page)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 April 2008Return made up to 28/03/08; no change of members (6 pages)
15 April 2008Return made up to 28/03/08; no change of members (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 May 2007Return made up to 28/03/07; full list of members (6 pages)
29 May 2007Return made up to 28/03/07; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 May 2006Return made up to 28/03/06; full list of members (6 pages)
19 May 2006Return made up to 28/03/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 June 2005Return made up to 28/03/05; full list of members (6 pages)
10 June 2005Return made up to 28/03/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Return made up to 28/03/04; full list of members (6 pages)
27 May 2004Return made up to 28/03/04; full list of members (6 pages)
5 March 2004Registered office changed on 05/03/04 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 May 2003Return made up to 28/03/03; full list of members (6 pages)
30 May 2003Return made up to 28/03/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 April 2001Return made up to 28/03/01; full list of members (6 pages)
10 April 2001Return made up to 28/03/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 August 2000Ad 05/04/99--------- £ si 1000@1 (2 pages)
2 August 2000Ad 05/04/99--------- £ si 1000@1 (2 pages)
21 June 2000Return made up to 05/04/00; full list of members (6 pages)
21 June 2000Return made up to 05/04/00; full list of members (6 pages)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
9 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
9 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
29 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
23 April 1997Return made up to 05/04/97; no change of members (4 pages)
23 April 1997Return made up to 05/04/97; no change of members (4 pages)
14 January 1997Full accounts made up to 30 April 1996 (2 pages)
14 January 1997Full accounts made up to 30 April 1996 (2 pages)
4 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
4 September 1996Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
22 May 1995Nc inc already adjusted 06/04/95 (1 page)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 May 1995Nc inc already adjusted 06/04/95 (1 page)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 April 1995Incorporation (16 pages)
5 April 1995Incorporation (16 pages)