UKBizDB.co.uk

HEATON GREEN CONTAINMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heaton Green Containment Limited. The company was founded 19 years ago and was given the registration number 05228202. The firm's registered office is in BATLEY. You can find them at Atlas Quarry Works, Upper Howard Street, Batley, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HEATON GREEN CONTAINMENT LIMITED
Company Number:05228202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Atlas Quarry Works, Upper Howard Street, Batley, West Yorkshire, WF17 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Top Road, Lower Cumberworth, Huddersfield, HD8 8PE

Director23 December 2004Active
27 Elder Drive, Thornhill Lees, Dewsbury, WF12 0RL

Director11 October 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary10 September 2004Active
174 Queens Drive, Ossett, WF5 0NR

Secretary10 September 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director10 September 2004Active
Diggle Dell,48a Quarry Hill, Horbury, Wakefield, WF4 5ND

Director10 September 2004Active
174 Queens Drive, Ossett, WF5 0NR

Director10 September 2004Active

People with Significant Control

Mr Keith Stanley Forman
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Diggle Dell, Quarry Hill, Wakefield, England, WF4 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Sunderland
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:174, Queens Drive, Ossett, England, WF5 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Earl Hanley
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:Irish
Country of residence:England
Address:15, Top Road, Huddersfield, England, HD8 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Anthony Mellor
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:United Kingdom
Country of residence:England
Address:27, Elder Drive, Dewsbury, England, WF12 0RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption small.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Change account reference date company previous extended.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.