Company NameHeritage Somerfield Group UK Limited
DirectorPaul Culshaw
Company StatusActive
Company Number04617829
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Culshaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House 1 Cranfield Road
Lostock
Bolton
BL6 4SB
Director NameMr Sean Munsie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 1 Cranfield Road
Lostock
Bolton
BL6 4SB
Secretary NameLynn Munsie
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address131 Manchester Road
Kearsley
Bolton
Lancashire
BL4 8QL
Secretary NameMr Sean Munsie
NationalityBritish
StatusResigned
Appointed15 September 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Toxhead Close
Horwich
Bolton
Lancashire
BL6 5QB

Contact

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

Location

Registered Address1 Cranfield Road, Lostock
Bolton
Lancs
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

24.2k at £1Paul Culshaw
50.00%
Ordinary
12.1k at £1Sarah Elizabeth Munsie
25.00%
Ordinary
12.1k at £1Sean Munsie
25.00%
Ordinary

Financials

Year2014
Turnover£9,104,198
Gross Profit£2,527,914
Net Worth£1,659,336
Cash£1,223,062
Current Liabilities£2,429,180

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

21 February 2003Delivered on: 28 February 2003
Satisfied on: 7 June 2013
Persons entitled: Sean Munsie and Lynn Munsie

Classification: Legal charge
Secured details: £330,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 lostock industrial estate canfield road lostock greater manchester.
Fully Satisfied
21 February 2003Delivered on: 26 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 lostock industrial estate cranfield road bolton t/n GM77672 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2003Delivered on: 5 February 2003
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 31 December 2022 (21 pages)
12 June 2023Satisfaction of charge 1 in full (1 page)
8 June 2023Satisfaction of charge 2 in full (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (22 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 December 2020 (22 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 April 2020Full accounts made up to 31 December 2019 (23 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (23 pages)
3 January 2019Confirmation statement made on 16 December 2018 with updates (5 pages)
25 September 2018Cessation of Paul Culshaw as a person with significant control on 21 September 2018 (1 page)
25 September 2018Notification of Sean Munsie as a person with significant control on 14 August 2018 (2 pages)
25 September 2018Notification of Heritage Group Holdings Ltd as a person with significant control on 21 September 2018 (2 pages)
25 September 2018Termination of appointment of Sean Munsie as a director on 21 September 2018 (1 page)
25 September 2018Withdrawal of a person with significant control statement on 25 September 2018 (2 pages)
25 September 2018Notification of Paul Culshaw as a person with significant control on 21 September 2018 (2 pages)
25 September 2018Cessation of Sean Munsie as a person with significant control on 21 September 2018 (1 page)
16 August 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (4 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)
1 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
29 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 48,480
(4 pages)
29 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 48,480
(4 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 48,480
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 48,480
(4 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 48,480
(4 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 48,480
(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 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 16 December 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)
15 May 2012Statement by directors (1 page)
15 May 2012Solvency statement dated 02/12/11 (3 pages)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 May 2012Statement of capital on 15 May 2012
  • GBP 49,995
(4 pages)
15 May 2012Statement by directors (1 page)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 May 2012Statement of capital on 15 May 2012
  • GBP 48,480
(4 pages)
15 May 2012Statement of capital on 15 May 2012
  • GBP 48,480
(4 pages)
15 May 2012Statement of capital on 15 May 2012
  • GBP 49,995
(4 pages)
15 May 2012Solvency statement dated 02/12/11 (3 pages)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
5 January 2012Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(9 pages)
5 January 2012Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(9 pages)
4 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
4 January 2012Statement by directors (1 page)
4 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
4 January 2012Solvency statement dated 15/03/11 (2 pages)
4 January 2012Statement by directors (1 page)
4 January 2012Solvency statement dated 15/03/11 (2 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)
3 February 2011Director's details changed for Paul Culshaw on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Paul Culshaw on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Sean Munsie on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Sean Munsie on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Sean Munsie on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Paul Culshaw on 3 February 2011 (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 2010Director's details changed for Sean Munsie on 22 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 Sean Munsie on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Paul Culshaw on 22 April 2010 (2 pages)
10 May 2010Termination of appointment of Sean Munsie as a secretary (1 page)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 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)
16 December 2008Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Return made up to 16/12/08; full list of members (4 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)
2 May 2008Return made up to 16/12/07; full list of members (4 pages)
2 May 2008Return made up to 16/12/07; full list of members (4 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 2007Return made up to 16/12/06; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 16/12/06; full list of members (3 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 16/12/05; full list of members (8 pages)
13 February 2006Return made up to 16/12/05; full list of members (8 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
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 2005New secretary appointed (2 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 16/12/04; full list of members (8 pages)
22 December 2004Return made up to 16/12/04; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Ad 15/01/03--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages)
17 March 2003Ad 15/01/03--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages)
17 March 2003Particulars of contract relating to shares (4 pages)
17 March 2003Particulars of contract relating to shares (4 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003£ nc 1000/100000 15/01/03 (1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Ad 15/01/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 January 2003Ad 15/01/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003£ nc 1000/100000 15/01/03 (1 page)
16 December 2002Incorporation (10 pages)
16 December 2002Incorporation (10 pages)