Wirral
CH62 3QG
Wales
Director Name | Mr Michael Scullion |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(21 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Plantation Road Wirral CH62 3QG Wales |
Director Name | Mrs Nicola Elizabeth Humphray |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(24 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Plantation Road Wirral CH62 3QG Wales |
Director Name | Mr Tim Clixby |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Ict Director |
Country of Residence | England |
Correspondence Address | 9 Plantation Road Wirral CH62 3QG Wales |
Director Name | Mr Daniel Young |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Plantation Road Wirral CH62 3QG Wales |
Secretary Name | Mr Peter John Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 15 Grove Road Wallasey Merseyside L45 3HE |
Director Name | Mrs Anne Marie Fielding |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 23 April 2012) |
Role | Director Of This Company |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Pikes Hey Road Wirral Merseyside CH48 1PB Wales |
Secretary Name | Mrs Anne Marie Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Pikes Hey Road Wirral Merseyside CH48 1PB Wales |
Director Name | Berry Whitaker Gordon Carter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 42 Coombe Road Irby Wirral Merseyside CH61 4US Wales |
Website | heatons.net |
---|---|
Email address | [email protected] |
Telephone | 0151 6496001 |
Telephone region | Liverpool |
Registered Address | 9 Plantation Road Wirral CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | D.h. Fielding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,025,920 |
Gross Profit | £3,966,313 |
Net Worth | £1,976,383 |
Cash | £302,987 |
Current Liabilities | £1,449,848 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
16 October 2020 | Delivered on: 22 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2, newmans close, greenfield close, greenfield farm industrial estate, congleton. Outstanding |
---|---|
21 July 2020 | Delivered on: 22 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2010 | Delivered on: 22 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 December 2009 | Delivered on: 15 December 2009 Satisfied on: 27 November 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 November 1990 | Delivered on: 3 December 1990 Satisfied on: 27 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station garage, station road, hoylake, wirral, merseyside. Title no ms 108473. Fully Satisfied |
9 November 1990 | Delivered on: 16 November 1990 Satisfied on: 27 November 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2023 | Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to 9 Plantation Road Wirral CH62 3QG on 20 December 2023 (1 page) |
---|---|
20 November 2023 | Resolutions
|
20 November 2023 | Change of share class name or designation (2 pages) |
17 November 2023 | Sub-division of shares on 19 October 2023 (6 pages) |
10 October 2023 | Full accounts made up to 31 March 2023 (32 pages) |
2 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
14 June 2023 | Change of details for Mr David Heaton Fielding as a person with significant control on 13 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr David Heaton Fielding on 13 June 2023 (2 pages) |
30 November 2022 | Full accounts made up to 31 March 2022 (31 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
30 September 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
29 September 2021 | Director's details changed for Mr David Heaton Fielding on 28 September 2021 (2 pages) |
29 September 2021 | Change of details for Mr David Heaton Fielding as a person with significant control on 28 September 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
7 September 2021 | Full accounts made up to 31 March 2021 (32 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
22 October 2020 | Registration of charge 019951530006, created on 16 October 2020 (33 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
22 July 2020 | Registration of charge 019951530005, created on 21 July 2020 (39 pages) |
2 March 2020 | Change of share class name or designation (2 pages) |
2 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2019 | Resolutions
|
11 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
5 December 2019 | Resolutions
|
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mr Daniel Young as a director on 6 April 2019 (2 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
20 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
1 May 2018 | Resolutions
|
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
5 May 2016 | Appointment of Mr Tim Clixby as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Tim Clixby as a director on 5 May 2016 (2 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Change of share class name or designation (2 pages) |
21 November 2015 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
21 November 2015 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mrs Nicola Elizabeth Humphray on 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr David Heaton Fielding on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Nicola Elizabeth Humphray on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr David Heaton Fielding on 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Michael Scullion on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Michael Scullion on 31 July 2015 (2 pages) |
16 December 2014 | Accounts for a medium company made up to 31 March 2014 (26 pages) |
16 December 2014 | Accounts for a medium company made up to 31 March 2014 (26 pages) |
27 November 2014 | Satisfaction of charge 3 in full (1 page) |
27 November 2014 | Satisfaction of charge 2 in full (1 page) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
27 November 2014 | Satisfaction of charge 3 in full (1 page) |
27 November 2014 | Satisfaction of charge 2 in full (1 page) |
27 November 2014 | Satisfaction of charge 1 in full (1 page) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 November 2013 | Accounts for a medium company made up to 31 March 2013 (23 pages) |
25 November 2013 | Accounts for a medium company made up to 31 March 2013 (23 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 August 2013 | Director's details changed for Mr Michael Scullion on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Michael Scullion on 19 August 2013 (2 pages) |
4 January 2013 | Accounts for a medium company made up to 31 March 2012 (23 pages) |
4 January 2013 | Accounts for a medium company made up to 31 March 2012 (23 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Anne Fielding as a director (1 page) |
9 May 2012 | Termination of appointment of Anne Fielding as a secretary (1 page) |
9 May 2012 | Termination of appointment of Anne Fielding as a secretary (1 page) |
9 May 2012 | Termination of appointment of Anne Fielding as a director (1 page) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
5 January 2012 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 August 2010 | Director's details changed for Mrs Anne Marie Fielding on 3 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mrs Anne Marie Fielding on 3 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for David Heaton Fielding on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Anne Marie Fielding on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for David Heaton Fielding on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for David Heaton Fielding on 3 August 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael Scullion on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael Scullion on 15 July 2010 (2 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed heaton stationery LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Company name changed heaton stationery LIMITED\certificate issued on 19/05/10
|
17 May 2010 | Director's details changed for Nicola Elizabeth Humphray on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Nicola Elizabeth Humphray on 17 May 2010 (2 pages) |
27 April 2010 | Appointment of Nicola Elizabeth Humphray as a director (3 pages) |
27 April 2010 | Appointment of Nicola Elizabeth Humphray as a director (3 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
6 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
8 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
27 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
26 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
14 December 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
14 December 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
3 November 2005 | Return made up to 03/08/05; full list of members (2 pages) |
3 November 2005 | Return made up to 03/08/05; full list of members (2 pages) |
19 October 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
19 October 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
4 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
4 January 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
29 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
29 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
17 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
17 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
15 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 October 2002 | Return made up to 03/08/02; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 03/08/01; full list of members
|
21 August 2001 | Return made up to 03/08/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members
|
14 August 2000 | Return made up to 03/08/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 August 1999 | Return made up to 03/08/99; full list of members
|
11 August 1999 | Return made up to 03/08/99; full list of members
|
11 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
11 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
12 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
5 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 December 1990 | Particulars of mortgage/charge (3 pages) |
3 December 1990 | Particulars of mortgage/charge (3 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
4 March 1986 | Certificate of incorporation (2 pages) |
4 March 1986 | Certificate of incorporation (2 pages) |