Warning: file_put_contents(c/e07caebe46dcfe35d2348eea9d4e5104.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a306209dbace7c78740d77f48c438415.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Heritage Flour & Grain Limited, HP6 6AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERITAGE FLOUR & GRAIN LIMITED

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

This company is commonly known as Heritage Flour & Grain Limited. The company was founded 3 years ago and was given the registration number 13043977. The firm's registered office is in AMERSHAM. You can find them at 98 Woodside Road, , Amersham, . This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:HERITAGE FLOUR & GRAIN LIMITED
Company Number:13043977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2020
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:98 Woodside Road, Amersham, England, HP6 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collings Hanger Farm, 100 Wycombe Road, Woodside Road, Amersham, United Kingdom, HP16 0HP

Secretary13 May 2021Active
Milestones 98, Milestones 98, Woodside Road, Amersham, United Kingdom, HP6 6AP

Director25 November 2021Active
Collings Hanger Farm, Wycombe Road, Prestwood, Great Missenden, England, HP16 0HP

Director13 May 2021Active
Bruern Grange, Milton-Under-Wychwood, Chipping Norton, England, OX7 6HA

Director13 May 2021Active
98 Woodside Road, Amersham, England, HP6 6AP

Director25 November 2020Active

People with Significant Control

Mr John Brandon Letts
Notified on:25 November 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Collings Hanger Farm, 100 Wycombe Road, Amersham, United Kingdom, HP16 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Henry Waldorf Astor
Notified on:13 May 2021
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Bruern Grange, Milton-Under-Wychwood, Chipping Norton, England, OX7 6HA
Nature of control:
  • Significant influence or control
Mr Peter John Clark
Notified on:25 November 2020
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:98 Woodside Road, Amersham, England, HP6 6AP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Address

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

Download
2021-05-14Resolution

Resolution.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-13Address

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

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-11-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.