Lostock
Bolton
BL6 4SB
Director Name | Mr Sean Munsie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 1 Cranfield Road Lostock Bolton BL6 4SB |
Secretary Name | Lynn Munsie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Manchester Road Kearsley Bolton Lancashire BL4 8QL |
Secretary Name | Mr Sean Munsie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Toxhead Close Horwich Bolton Lancashire BL6 5QB |
Website | heritagetradeframes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 664700 |
Telephone region | Bolton |
Registered Address | 1 Cranfield Road, Lostock Bolton Lancs BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
24.2k at £1 | Paul Culshaw 50.00% Ordinary |
---|---|
12.1k at £1 | Sarah Elizabeth Munsie 25.00% Ordinary |
12.1k at £1 | Sean Munsie 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,104,198 |
Gross Profit | £2,527,914 |
Net Worth | £1,659,336 |
Cash | £1,223,062 |
Current Liabilities | £2,429,180 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
21 February 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
12 June 2023 | Satisfaction of charge 1 in full (1 page) |
8 June 2023 | Satisfaction of charge 2 in full (1 page) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
25 September 2018 | Cessation of Paul Culshaw as a person with significant control on 21 September 2018 (1 page) |
25 September 2018 | Notification of Sean Munsie as a person with significant control on 14 August 2018 (2 pages) |
25 September 2018 | Notification of Heritage Group Holdings Ltd as a person with significant control on 21 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Sean Munsie as a director on 21 September 2018 (1 page) |
25 September 2018 | Withdrawal of a person with significant control statement on 25 September 2018 (2 pages) |
25 September 2018 | Notification of Paul Culshaw as a person with significant control on 21 September 2018 (2 pages) |
25 September 2018 | Cessation of Sean Munsie as a person with significant control on 21 September 2018 (1 page) |
16 August 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 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) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
29 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
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 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 16 December 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) |
15 May 2012 | Statement by directors (1 page) |
15 May 2012 | Solvency statement dated 02/12/11 (3 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Statement of capital on 15 May 2012
|
15 May 2012 | Statement by directors (1 page) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Statement of capital on 15 May 2012
|
15 May 2012 | Statement of capital on 15 May 2012
|
15 May 2012 | Statement of capital on 15 May 2012
|
15 May 2012 | Solvency statement dated 02/12/11 (3 pages) |
15 May 2012 | Resolutions
|
10 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
4 January 2012 | Statement by directors (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Solvency statement dated 15/03/11 (2 pages) |
4 January 2012 | Statement by directors (1 page) |
4 January 2012 | Solvency statement dated 15/03/11 (2 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) |
3 February 2011 | Director's details changed for Paul Culshaw on 3 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Paul Culshaw on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Sean Munsie on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Sean Munsie on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Sean Munsie on 3 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Paul Culshaw on 3 February 2011 (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 | Director's details changed for Sean Munsie on 22 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 Sean Munsie 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 | Termination of appointment of Sean Munsie as a secretary (1 page) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 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) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 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) |
2 May 2008 | Return made up to 16/12/07; full list of members (4 pages) |
2 May 2008 | Return made up to 16/12/07; full list of members (4 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 | Return made up to 16/12/06; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | New secretary appointed (2 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 December 2003 | Return made up to 16/12/03; full list of members
|
24 December 2003 | Return made up to 16/12/03; full list of members
|
17 March 2003 | Ad 15/01/03--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages) |
17 March 2003 | Ad 15/01/03--------- £ si 50000@1=50000 £ ic 500/50500 (2 pages) |
17 March 2003 | Particulars of contract relating to shares (4 pages) |
17 March 2003 | Particulars of contract relating to shares (4 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | £ nc 1000/100000 15/01/03 (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Ad 15/01/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 January 2003 | Ad 15/01/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | £ nc 1000/100000 15/01/03 (1 page) |
16 December 2002 | Incorporation (10 pages) |
16 December 2002 | Incorporation (10 pages) |