Company NameHeyrod Holdings Ltd
Company StatusActive
Company Number09900335
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Francis Joseph Gillespie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameMr Paul Francis Gillespie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameMs Deborah Jane Wedlock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY
Secretary NameMs Deborah Jane Wedlock
StatusCurrent
Appointed24 October 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameMr Neil Timothy Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY
Secretary NameNeil Timothy Harrison
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY
Director NameMiss Joanne Rowe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2021(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY

Contact

Websitewww.heyrod.co.uk
Email address[email protected]
Telephone0161 6834294
Telephone regionManchester

Location

Registered AddressAlbion Works Clowes Street
Chadderton
Oldham
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
16 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
16 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
14 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Particulars of variation of rights attached to shares (5 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
15 April 2016Particulars of variation of rights attached to shares (5 pages)
26 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 25,000
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 25,000
(4 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)