Company NameHeightvale Group Holdings Limited
DirectorsClaire Bagshaw and Melissa Owen
Company StatusActive
Company Number10481928
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Claire Bagshaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial
Estate Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMelissa Owen
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Spa Road
Bolton
Lancashire
BL1 4SS
Director NameMr Keith Gallagher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMr Timothy Newberry
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMr Stephen Cain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMr Jim Sutton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleJunior Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS
Director NameMrs Leanne Sutton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Spa Road Industrial Estate
Bolton
BL1 4SS

Location

Registered AddressUnit 1
Spa Road Industrial Estate
Bolton
BL1 4SS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

23 October 2019Delivered on: 24 October 2019
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of schedule 2 (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 4.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding

Filing History

16 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
24 November 2022Confirmation statement made on 15 November 2022 with updates (6 pages)
24 November 2022Change of details for Miss Claire Bagshaw as a person with significant control on 1 January 2022 (2 pages)
24 November 2022Change of details for Mr Timothy Newberry as a person with significant control on 4 October 2022 (2 pages)
5 October 2022Notification of Claire Bagshaw as a person with significant control on 1 January 2022 (2 pages)
5 October 2022Notification of Melissa Owen as a person with significant control on 1 January 2022 (2 pages)
4 October 2022Cessation of Leanne Sutton as a person with significant control on 1 June 2022 (1 page)
4 October 2022Cessation of Keith Gallagher as a person with significant control on 1 January 2020 (1 page)
31 August 2022Termination of appointment of Jim Sutton as a director on 12 August 2022 (1 page)
31 August 2022Termination of appointment of Stephen Cain as a director on 12 August 2022 (1 page)
5 July 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
5 April 2022Termination of appointment of Leanne Sutton as a director on 1 April 2022 (1 page)
25 November 2021Director's details changed for Melissa Owen on 25 November 2021 (2 pages)
25 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
25 November 2021Director's details changed for Miss Claire Bagshaw on 25 November 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
25 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 July 2020Change of details for Ms Leanne Sutton as a person with significant control on 23 June 2020 (2 pages)
6 July 2020Director's details changed for Ms Leanne Sutton on 23 June 2020 (2 pages)
12 May 2020Director's details changed for Mr Jim Sutton on 6 March 2020 (2 pages)
12 May 2020Appointment of Melissa Owen as a director on 6 March 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 February 2020Termination of appointment of Keith Gallagher as a director on 4 February 2020 (1 page)
30 January 2020Appointment of Miss Claire Bagshaw as a director on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Timothy Newberry as a director on 29 January 2020 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
24 October 2019Registration of charge 104819280001, created on 23 October 2019 (27 pages)
22 February 2019Accounts made up to 30 June 2018 (15 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
12 September 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
12 September 2017Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 50
  • GBP 100
  • GBP 100
  • GBP 275
  • GBP 100
  • GBP 100
  • GBP 275
(34 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 50
  • GBP 100
  • GBP 100
  • GBP 275
  • GBP 100
  • GBP 100
  • GBP 275
(34 pages)