Herons Reach
Blackpool
Lancashire
FY3 8FH
Director Name | Mr Raymond Hamer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Turnstone Herons Reach Blackpool Lancashire FY3 8FH |
Secretary Name | Mrs Alison Hamer |
---|---|
Status | Current |
Appointed | 31 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Turnstone Blackpool FY3 8FH |
Director Name | Mrs Jean Lesley Briely |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Reeceton Gardens Overdale Drive Heaton Bolton BL1 5BG |
Director Name | Royston Bryan Briely |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Chase Chorley New Road Bolton Lancashire BL1 5HL |
Director Name | Mr Alan Ridgway Leach |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merefold Crown Lane Horwich Bolton BL6 7QL |
Director Name | Mrs Elaine Leach |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merefold Horwich Bolton Lancashire BL6 7RE |
Secretary Name | Mrs Elaine Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merefold Horwich Bolton Lancashire BL6 7RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Craven House Lee Lane Horwich Bolton BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
600 at £1 | Elaine Leach 8.11% Ordinary B |
---|---|
500 at £1 | Mr Royston Brian Briely 6.76% Ordinary A |
400 at £1 | Alison Hamer 5.41% Ordinary B |
400 at £1 | Royston Briely 5.41% Ordinary B |
380 at £1 | Alan Leach 5.14% Ordinary A |
3.5k at £1 | Ray Hamer 47.57% Ordinary A |
200 at £1 | Mr Raymond Hamer 2.70% Ordinary B |
120 at £1 | Elaine Leach 1.62% Ordinary A |
120 at £1 | Gail Halton Fcca 1.62% Ordinary B |
120 at £1 | Mrs Caroline Higgins 1.62% Ordinary B |
120 at £1 | Mrs Jacqueline Hamer 1.62% Ordinary B |
120 at £1 | Mrs Lynn Haydock 1.62% Ordinary B |
100 at £1 | Lesley Johnson 1.35% Ordinary B |
100 at £1 | Mrs Alana Harrison 1.35% Ordinary B |
100 at £1 | Mrs Ann Booth 1.35% Ordinary B |
100 at £1 | Mrs Avis Matthews 1.35% Ordinary B |
100 at £1 | Mrs Helen Dalton 1.35% Ordinary B |
100 at £1 | Mrs Lorraine Melling 1.35% Ordinary B |
100 at £1 | Mrs Susan Ryder 1.35% Ordinary B |
100 at £1 | Sarah Chatburn 1.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £242,692 |
Cash | £134,715 |
Current Liabilities | £356,974 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
11 July 2005 | Delivered on: 13 July 2005 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 |
---|
2 February 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
27 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
15 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
19 July 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
16 March 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
23 June 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
21 November 2019 | Purchase of own shares. (3 pages) |
13 November 2019 | Termination of appointment of Elaine Leach as a director on 31 October 2019 (1 page) |
13 November 2019 | Appointment of Mrs Alison Hamer as a secretary on 31 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Alan Ridgway Leach as a director on 31 October 2019 (1 page) |
13 November 2019 | Termination of appointment of Elaine Leach as a secretary on 31 October 2019 (1 page) |
7 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
6 March 2019 | Amended total exemption full accounts made up to 31 May 2018 (10 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 October 2016 | Purchase of own shares. (2 pages) |
18 October 2016 | Purchase of own shares. (2 pages) |
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 February 2015 | Termination of appointment of Royston Bryan Briely as a director on 5 February 2015
|
22 February 2015 | Termination of appointment of Royston Bryan Briely as a director on 5 February 2015
|
22 February 2015 | Termination of appointment of Royston Bryan Briely as a director on 5 February 2015
|
9 February 2015 | Termination of appointment of Royston Bryan Briely as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Royston Bryan Briely as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Royston Bryan Briely as a director on 5 February 2015 (1 page) |
31 July 2014 | Termination of appointment of Jean Lesley Briely as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Jean Lesley Briely as a director on 31 July 2014 (1 page) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 July 2011 | Director's details changed for Royston Bryan Briely on 30 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Jean Lesley Briely on 30 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Jean Lesley Briely on 30 May 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Elaine Leach on 30 May 2011 (1 page) |
21 July 2011 | Director's details changed for Mrs Elaine Leach on 30 May 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Elaine Leach on 30 May 2011 (1 page) |
21 July 2011 | Director's details changed for Royston Bryan Briely on 30 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Director's details changed for Alison Hamer on 30 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mrs Elaine Leach on 30 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Alison Hamer on 30 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (18 pages) |
28 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (18 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 August 2009 | Return made up to 31/05/09; full list of members (8 pages) |
4 August 2009 | Return made up to 31/05/09; full list of members (8 pages) |
4 August 2009 | Director's change of particulars / jean briely / 01/10/2008 (1 page) |
4 August 2009 | Director's change of particulars / jean briely / 01/10/2008 (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 August 2008 | Return made up to 31/05/08; full list of members (11 pages) |
5 August 2008 | Return made up to 31/05/08; full list of members (11 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 September 2007 | Return made up to 31/05/07; change of members (9 pages) |
5 September 2007 | Return made up to 31/05/07; change of members (9 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members
|
23 June 2006 | Return made up to 31/05/06; full list of members
|
19 July 2005 | Ad 01/07/05--------- £ si 7299@1=7299 £ ic 1/7300 (6 pages) |
19 July 2005 | Ad 01/07/05--------- £ si 7299@1=7299 £ ic 1/7300 (6 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (25 pages) |
31 May 2005 | Incorporation (25 pages) |