Company NameHeathbond Limited
DirectorPhilip Anthony Branchflower
Company StatusActive
Company Number06873812
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Previous NameStudents Empowered Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Philip Anthony Branchflower
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleAsphalter
Country of ResidenceEngland
Correspondence Address22 Marion Street
Bolton
BL3 2PN
Director NameMr Steven Karabinchak
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Webb Street
Edison
Nj 08820
United States
Director NameMr Philip Anthony Branchflower
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Marion Street
Bolton
BL3 2PN
Director NameMr Ian Stuart Weir
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Boundary Drive
Bradley Fold
Bolton
Lancs
BL2 6SE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 February 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2014)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address142 Chorley New Road
Bolton
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Philip Branchflower
100.00%
Ordinary

Financials

Year2014
Net Worth£1,715
Current Liabilities£2,860

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

19 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
15 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 30 April 2021 (5 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
10 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
23 February 2015Termination of appointment of Ian Stuart Weir as a director on 13 February 2015 (1 page)
23 February 2015Termination of appointment of Ian Stuart Weir as a director on 13 February 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 October 2014Termination of appointment of Paramount Company Searches Limited as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 142 Chorley New Road Bolton BL1 4NX on 20 October 2014 (1 page)
20 October 2014Appointment of Mr Philip Anthony Branchflower as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Paramount Company Searches Limited as a secretary on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 142 Chorley New Road Bolton BL1 4NX on 20 October 2014 (1 page)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Philip Branchflower as a director (1 page)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Philip Branchflower as a director (1 page)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
27 March 2013Appointment of Mr Ian Stuart Weir as a director (2 pages)
27 March 2013Appointment of Mr Ian Stuart Weir as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
25 February 2011Appointment of Paramount Company Searches Limited as a secretary (2 pages)
25 February 2011Appointment of Philip Anthony Branchflower as a director (2 pages)
25 February 2011Termination of appointment of Steven Karabinchak as a director (1 page)
25 February 2011Appointment of Paramount Company Searches Limited as a secretary (2 pages)
25 February 2011Appointment of Philip Anthony Branchflower as a director (2 pages)
25 February 2011Termination of appointment of Steven Karabinchak as a director (1 page)
16 February 2011Company name changed students empowered LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG England on 16 February 2011 (1 page)
16 February 2011Company name changed students empowered LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG England on 16 February 2011 (1 page)
28 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 August 2010Director's details changed for Steven Karabinchak on 8 April 2010 (2 pages)
26 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Steven Karabinchak on 8 April 2010 (2 pages)
26 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Steven Karabinchak on 8 April 2010 (2 pages)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)