Company NameJ.J.J. Heathcote Limited
Company StatusActive
Company Number00574871
CategoryPrivate Limited Company
Incorporation Date28 November 1956(67 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMichael Heathcote
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(35 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address72 Chestnut Drive
Poynton
Stockport
Cheshire
SK12 1QB
Director NameJeremy Heathcote
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(39 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwest Avenue
Macclesfield
Cheshire
SK10 5DS
Director NameChristopher Heathcote
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(39 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address109 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT
Director NameJonathan Heathcote
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(35 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 November 1992)
RoleButcher
Correspondence Address92 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
Director NameDorothy Shepherd
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(35 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address28 Shrigley Courts
Church Street
Bollington
Director NameEdward Heathcote
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(35 years, 9 months after company formation)
Appointment Duration23 years (resigned 13 September 2015)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address109a Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT
Director NameMargaret Allaby
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(35 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
Secretary NameMargaret Allaby
NationalityBritish
StatusResigned
Appointed21 August 1992(35 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
Director NameWilliam Edward Heathcote
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(39 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 24 September 2020)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address55 Amberley Road
Macclesfield
Cheshire
SK11 8LX

Contact

Telephone01625 572202
Telephone regionMacclesfield

Location

Registered Address39a, Palmerston Street
Bollington
Macclesfield
SK10 5PX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

671 at £1Christopher Heathcote
6.81%
Ordinary
671 at £1Jeremy Heathcote
6.81%
Ordinary
335 at £1David Shepherd
3.40%
Ordinary
335 at £1Malcolm Shepherd
3.40%
Ordinary
335 at £1Martin Shepherd
3.40%
Ordinary
261 at £1Sandra Jane Caddick
2.65%
Ordinary
261 at £1Sonya Louise Plant
2.65%
Ordinary
261 at £1Susan Elizabeth Gregg
2.65%
Ordinary
1.3k at £1Michael Peter Heathcote
13.65%
Ordinary
1.3k at £1Kathleen Heathcote
13.64%
Ordinary
1.3k at £1Margaret Allaby
13.64%
Ordinary
1k at £1B. Heathcote
10.60%
Ordinary
1k at £1William Edward Heathcote
10.59%
Ordinary
169 at £1Amanda Cryer
1.72%
Ordinary
169 at £1Simon Jackson
1.72%
Ordinary
87 at £1Jacqui Goodwin
0.88%
Ordinary
87 at £1Louise Walters
0.88%
Ordinary
87 at £1Steven Goodwin
0.88%
Ordinary
2 at £1Edward Heathcote
0.02%
Ordinary

Financials

Year2014
Net Worth£457,533
Cash£183,917
Current Liabilities£98,616

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 Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

16 September 1991Delivered on: 19 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f'hold property k/as.53/55. Shrigley road, ballington, macclesfield, cheshire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 March 1983Delivered on: 21 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 fountain place, poynton, cheshire, described in a conveyance dated 10/3/83.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 October 2020Termination of appointment of William Edward Heathcote as a director on 24 September 2020 (1 page)
27 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
28 August 2019Termination of appointment of Margaret Allaby as a director on 6 March 2019 (1 page)
28 August 2019Termination of appointment of Margaret Allaby as a secretary on 6 March 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
22 August 2016Termination of appointment of Edward Heathcote as a director on 13 September 2015 (1 page)
22 August 2016Termination of appointment of Edward Heathcote as a director on 13 September 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,851
(10 pages)
9 September 2015Director's details changed for Christopher Heathcote on 21 August 2015 (2 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,851
(10 pages)
9 September 2015Director's details changed for Christopher Heathcote on 21 August 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,851
(10 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,851
(10 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 9,851
(10 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 9,851
(10 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (11 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Director's details changed for Jeremy Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for William Edward Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Michael Heathcote on 21 August 2010 (2 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
2 September 2010Termination of appointment of Dorothy Shepherd as a director (1 page)
2 September 2010Director's details changed for Edward Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Edward Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for William Edward Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Christopher Heathcote on 21 August 2010 (2 pages)
2 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Jeremy Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Margaret Allaby on 21 August 2010 (2 pages)
2 September 2010Termination of appointment of Dorothy Shepherd as a director (1 page)
2 September 2010Director's details changed for Christopher Heathcote on 21 August 2010 (2 pages)
2 September 2010Director's details changed for Margaret Allaby on 21 August 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 21/08/09; full list of members (9 pages)
7 September 2009Return made up to 21/08/09; full list of members (9 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 21/08/08; full list of members (10 pages)
3 September 2008Return made up to 21/08/08; full list of members (10 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 September 2007Return made up to 21/08/07; no change of members (9 pages)
6 September 2007Return made up to 21/08/07; no change of members (9 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 21/08/06; full list of members (12 pages)
1 September 2006Return made up to 21/08/06; full list of members (12 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 21/08/04; full list of members (12 pages)
31 August 2004Return made up to 21/08/04; full list of members (12 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 September 2002Return made up to 21/08/02; full list of members (12 pages)
4 September 2002Return made up to 21/08/02; full list of members (12 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 21/08/01; full list of members (11 pages)
23 August 2001Return made up to 21/08/01; full list of members (11 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 2000Return made up to 21/08/00; full list of members (11 pages)
25 August 2000Return made up to 21/08/00; full list of members (11 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Return made up to 21/08/99; no change of members (6 pages)
25 August 1999Return made up to 21/08/99; no change of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Return made up to 21/08/98; full list of members (8 pages)
24 August 1998Return made up to 21/08/98; full list of members (8 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 August 1996Return made up to 21/08/96; no change of members (6 pages)
29 August 1996Return made up to 21/08/96; no change of members (6 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
19 October 1995Return made up to 21/08/95; no change of members (4 pages)
19 October 1995Return made up to 21/08/95; no change of members (4 pages)
28 November 1956Incorporation (14 pages)
28 November 1956Incorporation (14 pages)