Company NameHeaton Moor Limited
Company StatusActive
Company Number07492518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMichael William Shaw
StatusCurrent
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 Brownsville Road
Heaton Moor
Stockport
Cheshire
SK4 4PE
Director NameMr Bharatkumar Rash
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(3 months after company formation)
Appointment Duration13 years
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
Director NameMr Mark John McGuire
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(5 years after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
Director NameMr David Magrath
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
Director NameMr David Curley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Officer
Country of ResidenceEngland
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
Director NameDavid Alexander Rigby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Prince's Road
Heaton Mersey
Stockport
Cheshire
SK4 3NR
Director NameDr John Langrish
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
Director NameMr John Derek Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(3 months after company formation)
Appointment Duration1 year (resigned 15 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
Director NameMr Michael John Curley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 March 2022)
RoleClaims Manager
Country of ResidenceEngland
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
Director NameMr Peter Melville Aspinall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange /6
Clifton Road
Stockport
Cheshire
SK4 4DD
Director NameMr Neil Anthony Harrop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Tatton Road South
Heaton Moor
Stockport
Cheshire
SK4 4LX
Director NameMr David Biddulph
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 13 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB

Contact

Websiteheatonmoor.cartridgeworld.co.uk
Telephone01628 947988
Telephone regionMaidenhead

Location

Registered Address35 Heaton Moor Road
Stockport
Cheshire
SK4 4PB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£425,882
Cash£23,305

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
3 April 2023Micro company accounts made up to 28 February 2023 (8 pages)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
14 April 2022Appointment of Mr David Curley as a director on 24 March 2022 (2 pages)
14 April 2022Termination of appointment of Michael John Curley as a director on 13 March 2022 (1 page)
14 April 2022Termination of appointment of David Biddulph as a director on 13 March 2022 (1 page)
21 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 28 February 2021 (8 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 29 February 2020 (8 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 March 2018Micro company accounts made up to 28 February 2018 (7 pages)
14 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
30 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
19 June 2017Termination of appointment of Peter Melville Aspinall as a director on 6 June 2017 (1 page)
19 June 2017Appointment of Mr David Magrath as a director on 6 June 2017 (2 pages)
19 June 2017Appointment of Mr David Magrath as a director on 6 June 2017 (2 pages)
19 June 2017Termination of appointment of Peter Melville Aspinall as a director on 6 June 2017 (1 page)
20 April 2017Amended total exemption small company accounts made up to 28 February 2016 (3 pages)
20 April 2017Amended total exemption small company accounts made up to 28 February 2016 (3 pages)
23 January 2017Termination of appointment of Neil Anthony Harrop as a director on 1 February 2016 (1 page)
23 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
23 January 2017Termination of appointment of Neil Anthony Harrop as a director on 1 February 2016 (1 page)
22 January 2017Appointment of Mr Mark John Mcguire as a director on 1 February 2016 (2 pages)
22 January 2017Appointment of Mr Mark John Mcguire as a director on 1 February 2016 (2 pages)
8 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
8 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
31 October 2016Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
31 October 2016Previous accounting period extended from 31 January 2016 to 28 February 2016 (1 page)
8 February 2016Appointment of Mr David Biddulph as a director on 14 January 2015 (2 pages)
8 February 2016Appointment of Mr David Biddulph as a director on 14 January 2015 (2 pages)
8 February 2016Annual return made up to 13 January 2016 no member list (6 pages)
8 February 2016Annual return made up to 13 January 2016 no member list (6 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 13 January 2015 no member list (6 pages)
27 January 2015Annual return made up to 13 January 2015 no member list (6 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 February 2014Annual return made up to 13 January 2014 no member list (6 pages)
9 February 2014Annual return made up to 13 January 2014 no member list (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2013Appointment of Mr Neil Anthony Harrop as a director (2 pages)
14 January 2013Termination of appointment of John Langrish as a director (1 page)
14 January 2013Termination of appointment of John Langrish as a director (1 page)
14 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
14 January 2013Appointment of Mr Neil Anthony Harrop as a director (2 pages)
14 January 2013Annual return made up to 13 January 2013 no member list (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 May 2012Termination of appointment of John Wood as a director (1 page)
16 May 2012Termination of appointment of John Wood as a director (1 page)
23 January 2012Appointment of Mr Peter Melville Aspinall as a director (2 pages)
23 January 2012Appointment of Mr Peter Melville Aspinall as a director (2 pages)
20 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
20 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
24 June 2011Appointment of Mr Bharatkumar Rash as a director (2 pages)
24 June 2011Appointment of Mr Bharatkumar Rash as a director (2 pages)
21 June 2011Appointment of Dr John Langrish as a director (2 pages)
21 June 2011Appointment of Dr John Langrish as a director (2 pages)
20 June 2011Termination of appointment of David Alexander Rigby as a director (1 page)
20 June 2011Appointment of Mr Michael John Curley as a director (2 pages)
20 June 2011Appointment of Mr Michael John Curley as a director (2 pages)
20 June 2011Appointment of Mr John Derek Wood as a director (2 pages)
20 June 2011Termination of appointment of David Alexander Rigby as a director (1 page)
20 June 2011Appointment of Mr John Derek Wood as a director (2 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)