UKBizDB.co.uk

HERITAGE SOMERFIELD GROUP UK LIMITED

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

This company is commonly known as Heritage Somerfield Group Uk Limited. The company was founded 21 years ago and was given the registration number 04617829. The firm's registered office is in LANCS. You can find them at 1 Cranfield Road, Lostock, Bolton, Lancs, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HERITAGE SOMERFIELD GROUP UK LIMITED
Company Number:04617829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Cranfield Road, Lostock, Bolton, Lancs, BL6 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage House, 1 Cranfield Road, Lostock, Bolton, United Kingdom, BL6 4SB

Director16 December 2002Active
131 Manchester Road, Kearsley, Bolton, BL4 8QL

Secretary16 December 2002Active
6 Toxhead Close, Horwich, Bolton, BL6 5QB

Secretary15 September 2005Active
Heritage House, 1 Cranfield Road, Lostock, Bolton, United Kingdom, BL6 4SB

Director16 December 2002Active

People with Significant Control

Mr Paul Culshaw
Notified on:21 September 2018
Status:Active
Date of birth:September 1968
Nationality:British
Address:1 Cranfield Road, Lostock, Lancs, BL6 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Heritage Group Holdings Ltd
Notified on:21 September 2018
Status:Active
Country of residence:England
Address:Heritage House, 1 Cranefield Road, Lostock Industrial Estate, Bolton, England, BL6 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Patrick Munsie
Notified on:14 August 2018
Status:Active
Date of birth:January 1956
Nationality:British
Address:1 Cranfield Road, Lostock, Lancs, BL6 4SB
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type group.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-09-01Accounts

Accounts with accounts type group.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.