Company NameW M Heap & Partners Limited
Company StatusActive
Company Number00141341
CategoryPrivate Limited Company
Incorporation Date20 August 1915(108 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatricia Anne Hunter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(75 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleAcupuncturist
Country of ResidenceUnited Kingdom
Correspondence Address70 Panton Road
Hoole
Chester
CH2 3HN
Wales
Director NameMrs Jane Felicity Bignell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(85 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address9 Dee Banks
Chester
Cheshire
CH3 5UU
Wales
Director NameMr Benjamin Charles Harper Hunter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(95 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Clare Avenue
Chester
Cheshire
CH2 3HR
Wales
Director NameMr Hamish George Downer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(95 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Brampton Road
Cambridge
CB1 3HL
Director NameMr Brian Billington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(75 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2004)
RoleChartered Accountant
Correspondence Address86 Childwall Park Avenue
Childwall
Liverpool
Merseyside
L16 0JQ
Director NameAlan Vincent Turner
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(75 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressChorlton House Chorlton Lane
Chorlton
Chester
Cheshire
CH2 4BJ
Wales
Director NameHubert Keith Turner
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(75 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 February 2005)
RoleChartered Accountant
Correspondence AddressLittle Timbers
Old Town Lane
Formby
Liverpool
Secretary NameAlan Vincent Turner
NationalityBritish
StatusResigned
Appointed12 July 1991(75 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 March 2004)
RoleCompany Director
Correspondence AddressChorlton House Chorlton Lane
Chorlton
Chester
Cheshire
CH2 4BJ
Wales
Director NameJeremy Charles Bignell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(79 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 31 October 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address9 Dee Banks
Chester
CH3 5UU
Wales
Secretary NameMr Nicholas James O'Donovan
NationalityBritish
StatusResigned
Appointed16 March 2004(88 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarthdene
Scarth Hill Lane
Ormskirk
Lancashire
L40 6HD
Director NameMr Alastair Maxwell Stoddart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(89 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street
Tarporley
Cheshire
CW6 0AG
Director NameProf Roger James Davey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(89 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Panton Road
Hoole
Chester
CH2 3HN
Wales
Secretary NameMr Malcolm Read Pennington
NationalityBritish
StatusResigned
Appointed26 January 2006(90 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.4k at £1Mrs Jane Felicity Bignell & Benjamin Charles Harper Hunter & Hamish George Downer & Patricia Anne Hunter
57.33%
Preference
293 at £1Mrs Jane Felicity Bignell
3.13%
Ordinary
194 at £1Patricia Anne Hunter
2.07%
Ordinary
1.3k at £1Patricia Anne Hunter & Mrs Jane Felicity Bignell & Benjamin Charles Harper Hunter & Hamish George Downer
14.01%
Ordinary
1000 at £1Mrs Jane Felicity Bignell
10.67%
Preference
1000 at £1Patricia Anne Hunter
10.67%
Preference
50 at £1Benjamin Charles Harper Hunter
0.53%
Ordinary
50 at £1Hamish Downer
0.53%
Ordinary
50 at £1Ian David Turner Hunter
0.53%
Ordinary
50 at £1Patricia Anne Hunter & Executors Of Alan Vincent Turner
0.53%
Ordinary

Financials

Year2014
Net Worth£2,538,961
Cash£160,509
Current Liabilities£91,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
24 July 2020Confirmation statement made on 12 July 2020 with updates (6 pages)
17 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 April 2020Memorandum and Articles of Association (12 pages)
15 April 2020Statement of capital on 10 December 2019
  • GBP 2,000
(4 pages)
14 April 2020Change of share class name or designation (2 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
23 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Malcolm Read Pennington as a secretary on 11 April 2019 (1 page)
13 September 2018Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Cholmondeley House Dee Hills Park Chester CH3 5AR on 13 September 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
23 November 2017Termination of appointment of Roger James Davey as a director on 5 November 2017 (1 page)
23 November 2017Termination of appointment of Jeremy Charles Bignell as a director on 31 October 2017 (1 page)
23 November 2017Termination of appointment of Roger James Davey as a director on 5 November 2017 (1 page)
23 November 2017Termination of appointment of Jeremy Charles Bignell as a director on 31 October 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
23 May 2016Director's details changed for Hamish Downer on 6 October 2014 (2 pages)
23 May 2016Director's details changed for Hamish Downer on 6 October 2014 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9,375
(10 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9,375
(10 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,375
(10 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,375
(10 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
24 May 2013Director's details changed for Benjamin Charles Harper Hunter on 15 April 2013 (4 pages)
24 May 2013Director's details changed for Benjamin Charles Harper Hunter on 15 April 2013 (4 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 September 2011Appointment of Benjamin Charles Harper Hunter as a director (3 pages)
9 September 2011Appointment of Hamish Downer as a director (3 pages)
9 September 2011Appointment of Benjamin Charles Harper Hunter as a director (3 pages)
9 September 2011Appointment of Hamish Downer as a director (3 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
20 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
20 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Patricia Anne Hunter on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Jane Felicity Bignell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Jane Felicity Bignell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Professor Roger James Davey on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Jane Felicity Bignell on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Patricia Anne Hunter on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Professor Roger James Davey on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Professor Roger James Davey on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Patricia Anne Hunter on 1 January 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 12/07/09; full list of members (8 pages)
10 August 2009Return made up to 12/07/09; full list of members (8 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 August 2008Return made up to 12/07/08; full list of members (8 pages)
1 August 2008Return made up to 12/07/08; full list of members (8 pages)
28 November 2007Return made up to 12/07/07; full list of members (5 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 12/07/07; full list of members (5 pages)
28 November 2007Director's particulars changed (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 5/7, james street, liverpool. L2 7XB. (1 page)
2 December 2005Registered office changed on 02/12/05 from: 5/7, james street, liverpool. L2 7XB. (1 page)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 12/07/05; no change of members (8 pages)
21 July 2005Return made up to 12/07/05; no change of members (8 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Return made up to 12/07/04; no change of members (8 pages)
23 August 2004Return made up to 12/07/04; no change of members (8 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
24 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
21 July 2003Return made up to 12/07/03; full list of members (11 pages)
21 July 2003Return made up to 12/07/03; full list of members (11 pages)
6 August 2002Return made up to 12/07/02; full list of members (11 pages)
6 August 2002Return made up to 12/07/02; full list of members (11 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 12/07/01; full list of members (11 pages)
26 July 2001Return made up to 12/07/01; full list of members (11 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Return made up to 12/07/00; full list of members (10 pages)
19 July 2000Return made up to 12/07/00; full list of members (10 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Return made up to 12/07/99; full list of members (8 pages)
27 August 1999Return made up to 12/07/99; full list of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 August 1998Return made up to 12/07/98; no change of members (6 pages)
4 August 1998Return made up to 12/07/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Return made up to 12/07/97; no change of members (6 pages)
28 July 1997Return made up to 12/07/97; no change of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 12/07/96; full list of members (8 pages)
17 July 1996Return made up to 12/07/96; full list of members (8 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)