UKBizDB.co.uk

STEVEN HEYWORTH NEWS LIMITED

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

This company is commonly known as Steven Heyworth News Limited. The company was founded 19 years ago and was given the registration number 05339735. The firm's registered office is in LANCASHIRE. You can find them at 21 Skipton Road, Colne, Lancashire, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:STEVEN HEYWORTH NEWS LIMITED
Company Number:05339735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:21 Skipton Road, Colne, Lancashire, BB8 0NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Birtwistle Avenue, Colne, United Kingdom, BB8 9RS

Director24 July 2023Active
21 Skipton Road, Colne, BB8 0NQ

Secretary24 January 2005Active
21 Skipton Road, Colne, Lancashire, BB8 0NQ

Director24 January 2005Active
21 Skipton Road, Colne, Lancashire, BB8 0NQ

Director31 December 2007Active
20 Birtwistle Avenue, Colne, United Kingdom, BB8 9RS

Director24 July 2023Active

People with Significant Control

Mr Robert Nicholas Shaw
Notified on:24 July 2023
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:20 Birtwistle Avenue, Colne, United Kingdom, BB8 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Ormerod
Notified on:24 July 2023
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:20 Birtwistle Avenue, Colne, United Kingdom, BB8 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven George Heyworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:21 Skipton Road, Lancashire, BB8 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tonia Jayne Heyworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:21 Skipton Road, Lancashire, BB8 0NQ
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 (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
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.