Company NameHeaton Fabrics Limited
DirectorChristopher James Wyatt
Company StatusActive
Company Number05104033
CategoryPrivate Limited Company
Incorporation Date16 April 2004(19 years, 11 months ago)
Previous NameStorhill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Wyatt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address456 Chorley Old Road
Bolton
Greater Manchester
BL1 6AG
Director NameBarbara Doreen Crank
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address8 Howarth Court
Horwich
Bolton
Lancashire
BL6 6TS
Director NameWilliam John Crank
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address8 Howarth Court
Horwich
Bolton
Lancashire
BL6 6TS
Secretary NameBarbara Doreen Crank
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Howarth Court
Horwich
Bolton
Lancashire
BL6 6TS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteheatonfabrics.co.uk

Location

Registered Address456 Chorley Old Road
Bolton
Greater Manchester
BL1 6AG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

1 at £1Barbara Doreen Crank
50.00%
Ordinary
1 at £1William John Crank
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,006
Cash£45
Current Liabilities£56,342

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

20 February 2015Delivered on: 28 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
8 November 2022Micro company accounts made up to 31 May 2022 (6 pages)
11 February 2022Notification of Christopher James Wyatt as a person with significant control on 1 February 2022 (2 pages)
11 February 2022Cessation of William John Crank as a person with significant control on 31 January 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
11 February 2022Cessation of Barbara Doreen Crank as a person with significant control on 31 January 2022 (1 page)
1 February 2022Appointment of Mr Christopher James Wyatt as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of William John Crank as a director on 1 February 2022 (1 page)
1 February 2022Registered office address changed from 456 Chorley Chorley Old Road Bolton BL1 6AG England to 456 Chorley Old Road Bolton Greater Manchester BL1 6AG on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Barbara Doreen Crank as a director on 1 February 2022 (1 page)
1 February 2022Termination of appointment of Barbara Doreen Crank as a secretary on 1 February 2022 (1 page)
25 August 2021Micro company accounts made up to 31 May 2021 (6 pages)
13 May 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
30 March 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 456 Chorley Chorley Old Road Bolton BL1 6AG on 30 March 2021 (1 page)
1 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
18 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
22 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
17 March 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
17 March 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Registration of charge 051040330001, created on 20 February 2015 (43 pages)
28 February 2015Registration of charge 051040330001, created on 20 February 2015 (43 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Director's details changed for William John Crank on 31 January 2012 (2 pages)
27 June 2012Secretary's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages)
27 June 2012Director's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages)
27 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 27 June 2012 (1 page)
27 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
27 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 27 June 2012 (1 page)
27 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for William John Crank on 31 January 2012 (2 pages)
27 June 2012Director's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages)
27 June 2012Secretary's details changed for Barbara Doreen Crank on 31 January 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Barbara Doreen Crank on 1 March 2010 (2 pages)
26 July 2010Director's details changed for Barbara Doreen Crank on 1 March 2010 (2 pages)
26 July 2010Director's details changed for William John Crank on 1 March 2010 (2 pages)
26 July 2010Director's details changed for Barbara Doreen Crank on 1 March 2010 (2 pages)
26 July 2010Director's details changed for William John Crank on 1 March 2010 (2 pages)
26 July 2010Director's details changed for William John Crank on 1 March 2010 (2 pages)
26 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 8 June 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 June 2009Return made up to 16/04/09; full list of members (4 pages)
16 June 2009Return made up to 16/04/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 June 2008Return made up to 16/04/08; full list of members (4 pages)
11 June 2008Return made up to 16/04/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 July 2007Return made up to 16/04/07; full list of members (3 pages)
3 July 2007Return made up to 16/04/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Return made up to 16/04/06; full list of members (7 pages)
17 May 2006Return made up to 16/04/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
13 May 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
21 October 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Ad 16/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
7 June 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Company name changed storhill LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed storhill LIMITED\certificate issued on 24/05/04 (2 pages)
16 April 2004Incorporation (19 pages)
16 April 2004Incorporation (19 pages)