UKBizDB.co.uk

HERITAGE CRAFTS LIMITED

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

This company is commonly known as Heritage Crafts Limited. The company was founded 21 years ago and was given the registration number 04612701. The firm's registered office is in RUGELEY. You can find them at Nathan Court, Redbrook Lane, Brereton, Rugeley, Staffordshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:HERITAGE CRAFTS LIMITED
Company Number:04612701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Nathan Court, Redbrook Lane, Brereton, Rugeley, Staffordshire, WS15 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ford House, Ford Lane Longdon, Rugeley, WS15 4QR

Secretary30 May 2007Active
18 The Shrubbery, Brereton, Rugeley, WS15 1JJ

Director30 May 2007Active
Ford House, Ford Lane Longdon, Rugeley, WS15 4QR

Director30 May 2007Active
Yew Tree House, Marchington, Uttoxeter, ST14 8LD

Secretary07 January 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 December 2002Active
Ford House, Ford Lane, Longdon Nr Rugeley,

Director07 January 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 December 2002Active

People with Significant Control

Mr Jon Kenneth Frederick Blackford
Notified on:25 January 2023
Status:Active
Date of birth:October 1971
Nationality:British
Address:Nathan Court, Redbrook Lane, Rugeley, WS15 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Carolyn Ryder
Notified on:20 April 2017
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Nathan Court, Redbrook Lane, Rugeley, England, WS15 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Garnett Ryder
Notified on:20 February 2017
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Ford House, Brook End, Rugeley, England, WS15 4PN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Capital

Capital allotment shares.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.