Company NameHessle Heel Bar Ltd
DirectorPaul Uscroft
Company StatusActive
Company Number04604439
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Paul Uscroft
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pilmar Lane
Roos
Hull
HU12 0HN
Director NameTrevor Edward Uscroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCobbler
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Main Street
Roos
East Yorkshire
Hu12 Ohb
Secretary NameCarol Uscroft
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCedar House Main Street
Roos
Hull
North Humberside
HU12 0HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMulholland & Co, The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Trevor Edward Uscroft
100.00%
Ordinary

Financials

Year2014
Net Worth£10,811
Cash£2,590
Current Liabilities£2,022

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 30 November 2022 (3 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 November 2021 (3 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL on 30 November 2020 (1 page)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 June 2020Registered office address changed from C/O Mulholland Spence 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020 (1 page)
13 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
6 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 November 2017Notification of Paul Uscroft as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Cessation of Trevor Edward Uscroft as a person with significant control on 29 November 2017 (1 page)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 November 2017Cessation of Trevor Edward Uscroft as a person with significant control on 29 November 2017 (1 page)
30 November 2017Notification of Paul Uscroft as a person with significant control on 29 November 2017 (2 pages)
7 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 February 2016Appointment of Mr Paul Uscroft as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Trevor Edward Uscroft as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Mr Paul Uscroft as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Trevor Edward Uscroft as a director on 29 February 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 December 2011Registered office address changed from Cedar House Main Street Roos East Yorkshire HU12 0NB on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Cedar House Main Street Roos East Yorkshire HU12 0NB on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Carol Uscroft as a secretary (1 page)
5 December 2011Registered office address changed from Cedar House Main Street Roos East Yorkshire HU12 0NB on 5 December 2011 (1 page)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
5 December 2011Termination of appointment of Carol Uscroft as a secretary (1 page)
15 July 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 January 2010Director's details changed for Trevor Edward Uscroft on 31 October 2009 (2 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Trevor Edward Uscroft on 31 October 2009 (2 pages)
7 July 2009Return made up to 29/11/08; full list of members (3 pages)
7 July 2009Return made up to 29/11/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2007Return made up to 29/11/06; full list of members (6 pages)
19 February 2007Return made up to 29/11/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 March 2006Amended accounts made up to 30 November 2004 (5 pages)
1 March 2006Amended accounts made up to 30 November 2004 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 December 2005Return made up to 29/11/05; full list of members (6 pages)
29 December 2005Return made up to 29/11/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 January 2005Return made up to 29/11/04; full list of members (2 pages)
20 January 2005Return made up to 29/11/04; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 December 2003Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
17 December 2003Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002Registered office changed on 02/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 December 2002New secretary appointed (1 page)
2 December 2002New secretary appointed (1 page)
2 December 2002Registered office changed on 02/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Incorporation (31 pages)
29 November 2002Incorporation (31 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)