Company NameHeaton Grange Limited
Company StatusActive
Company Number05919153
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Anthony Kennedy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(5 days after company formation)
Appointment Duration17 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Heaton Grange Drive
Bolton
Lancashire
BL1 5NE
Director NameMr Maksud Hussein Mohamed
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address3 Heaton Grange Drive
Bolton
BL1 5NE
Director NameMr Gordon Lewis Seymour
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(5 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heaton Grange Drive
Bolton
Lancashire
BL1 5NE
Director NameMr Philip James Barnard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heaton Grange Drive
Bolton
BL1 5NE
Director NameMr James Sarson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RolePlant Manager
Country of ResidenceEngland
Correspondence Address1 Heaton Grange Drive Heaton Grange Drive
Bolton
BL1 5NE
Secretary NameMr Philip James Barnard
StatusCurrent
Appointed16 September 2014(8 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address7 Heaton Grange Drive
Bolton
BL1 5NE
Director NameMr John Anthony Barnes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCivil Engineer
Country of ResidenceBahrain
Correspondence Address331 Chorley New Road
Heaton
Bolton
Greater Manchester
BL1 5DA
Director NameMrs Sazeda Musa Valli Maka
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Heaton Grange Drive
Bolton
BL1 5NE
Director NameMrs Amanda Kathryn Holder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heaton Grange Drive
Bolton
BL1 5NE
Director NameMr Ian John Holder
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Heaton Grange Drive
Heaton
Bolton
Lancashire
BL1 5NE
Secretary NameMr Ian John Holder
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Heaton Grange Drive
Heaton
Bolton
Lancashire
BL1 5NE
Director NameBernard Hatton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(5 days after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleRetired
Correspondence Address3 Heaton Grange Drive
Chorley New Road
Bolton
Lancashire
BL1 5NE
Director NameDr Andrew Crank
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(5 days after company formation)
Appointment Duration7 years, 10 months (resigned 04 July 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Heaton Grange Drive
Bolton
Lancashire
BL1 5NE

Location

Registered Address7 Heaton Grange Drive
Bolton
BL1 5NE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

20 at £1Amanda Holder
20.00%
Ordinary
20 at £1Gordon Seymour & Marjorie Seymour
20.00%
Ordinary
20 at £1Ian Anthony Kennedy & Kathryn Kennedy
20.00%
Ordinary
20 at £1Maksud Hussain Mohammed
20.00%
Ordinary
20 at £1Philip Barnard & Louise Barnard
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
30 August 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (5 pages)
31 May 2021Appointment of Mrs Sazeda Musa Valli Maka as a director on 31 May 2021 (2 pages)
21 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
15 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Appointment of Mr John Anthony Barnes as a director on 8 June 2017 (2 pages)
1 September 2017Appointment of Mr John Anthony Barnes as a director on 8 June 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(9 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(9 pages)
29 August 2015Director's details changed for Mr Philip James Barnard on 1 April 2015 (2 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(9 pages)
29 August 2015Director's details changed for Mr Philip James Barnard on 1 April 2015 (2 pages)
29 August 2015Director's details changed for Mr Philip James Barnard on 1 April 2015 (2 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(9 pages)
16 September 2014Appointment of Mr Philip James Barnard as a secretary on 16 September 2014 (2 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(8 pages)
16 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 September 2014Appointment of Mr Philip James Barnard as a secretary on 16 September 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(8 pages)
5 August 2014Appointment of Mr James Sarson as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr James Sarson as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr James Sarson as a director on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 3 Heaton Grange Drive Bolton Lancashire BL1 5NE to 7 Heaton Grange Drive Bolton BL1 5NE on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 3 Heaton Grange Drive Bolton Lancashire BL1 5NE to 7 Heaton Grange Drive Bolton BL1 5NE on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 3 Heaton Grange Drive Bolton Lancashire BL1 5NE to 7 Heaton Grange Drive Bolton BL1 5NE on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Philip James Barnard as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Philip James Barnard as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Philip James Barnard as a director on 4 August 2014 (2 pages)
14 July 2014Termination of appointment of Andrew Crank as a director on 4 July 2014 (1 page)
14 July 2014Termination of appointment of Andrew Crank as a director on 4 July 2014 (1 page)
14 July 2014Termination of appointment of Andrew Crank as a director on 4 July 2014 (1 page)
21 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(7 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(7 pages)
12 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
12 September 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
5 September 2012Termination of appointment of Ian Holder as a director (1 page)
5 September 2012Termination of appointment of Ian Holder as a secretary (1 page)
5 September 2012Termination of appointment of Ian Holder as a director (1 page)
5 September 2012Termination of appointment of Ian Holder as a secretary (1 page)
28 August 2012Appointment of Mr Gordon Lewis Seymour as a director (2 pages)
28 August 2012Appointment of Mr Gordon Lewis Seymour as a director (2 pages)
11 October 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
11 October 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Dr Andrew Crank on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Ian Anthony Kennedy on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Andrew Crank on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Ian Anthony Kennedy on 29 August 2010 (2 pages)
16 August 2010Appointment of Maksud Hussein Mohamed as a director (3 pages)
16 August 2010Appointment of Maksud Hussein Mohamed as a director (3 pages)
15 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
15 July 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
15 October 2009Termination of appointment of Bernard Hatton as a director (1 page)
15 October 2009Termination of appointment of Bernard Hatton as a director (1 page)
29 August 2009Return made up to 29/08/09; full list of members (5 pages)
29 August 2009Return made up to 29/08/09; full list of members (5 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 September 2008Return made up to 30/08/08; full list of members (5 pages)
5 September 2008Return made up to 30/08/08; full list of members (5 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 heaton grange drive bolton BL1 5NE (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 heaton grange drive bolton BL1 5NE (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
30 August 2006Incorporation (15 pages)
30 August 2006Incorporation (15 pages)