Company NameHeatons Group Limited
Company StatusActive
Company Number01995153
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)
Previous NamesHeaton Stationery Limited and Heatons Office Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Heaton Fielding
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Plantation Road
Wirral
CH62 3QG
Wales
Director NameMr Michael Scullion
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(21 years, 1 month after company formation)
Appointment Duration17 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Plantation Road
Wirral
CH62 3QG
Wales
Director NameMrs Nicola Elizabeth Humphray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(24 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Plantation Road
Wirral
CH62 3QG
Wales
Director NameMr Tim Clixby
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleIct Director
Country of ResidenceEngland
Correspondence Address9 Plantation Road
Wirral
CH62 3QG
Wales
Director NameMr Daniel Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Plantation Road
Wirral
CH62 3QG
Wales
Secretary NameMr Peter John Fielding
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleCompany Director
Correspondence Address15 Grove Road
Wallasey
Merseyside
L45 3HE
Director NameMrs Anne Marie Fielding
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(6 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 23 April 2012)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence AddressEaton
Pikes Hey Road
Wirral
Merseyside
CH48 1PB
Wales
Secretary NameMrs Anne Marie Fielding
NationalityBritish
StatusResigned
Appointed17 August 1992(6 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton
Pikes Hey Road
Wirral
Merseyside
CH48 1PB
Wales
Director NameBerry Whitaker Gordon Carter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address42 Coombe Road
Irby
Wirral
Merseyside
CH61 4US
Wales

Contact

Websiteheatons.net
Email address[email protected]
Telephone0151 6496001
Telephone regionLiverpool

Location

Registered Address9 Plantation Road
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1D.h. Fielding
100.00%
Ordinary

Financials

Year2014
Turnover£11,025,920
Gross Profit£3,966,313
Net Worth£1,976,383
Cash£302,987
Current Liabilities£1,449,848

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

16 October 2020Delivered 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 2020Delivered on: 22 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2010Delivered 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 2009Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

20 December 2023Registered 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 2023Resolutions
  • RES13 ‐ Sub divided 19/10/2023
(1 page)
20 November 2023Change of share class name or designation (2 pages)
17 November 2023Sub-division of shares on 19 October 2023 (6 pages)
10 October 2023Full accounts made up to 31 March 2023 (32 pages)
2 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
14 June 2023Change of details for Mr David Heaton Fielding as a person with significant control on 13 June 2023 (2 pages)
14 June 2023Director's details changed for Mr David Heaton Fielding on 13 June 2023 (2 pages)
30 November 2022Full accounts made up to 31 March 2022 (31 pages)
18 November 2022Registered 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 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
29 September 2021Director's details changed for Mr David Heaton Fielding on 28 September 2021 (2 pages)
29 September 2021Change of details for Mr David Heaton Fielding as a person with significant control on 28 September 2021 (2 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
7 September 2021Full accounts made up to 31 March 2021 (32 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 March 2020 (29 pages)
22 October 2020Registration of charge 019951530006, created on 16 October 2020 (33 pages)
6 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
22 July 2020Registration of charge 019951530005, created on 21 July 2020 (39 pages)
2 March 2020Change of share class name or designation (2 pages)
2 March 2020Particulars of variation of rights attached to shares (2 pages)
13 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
(3 pages)
11 December 2019Full accounts made up to 31 March 2019 (31 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Daniel Young as a director on 6 April 2019 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (25 pages)
20 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
1 May 2018Resolutions
  • RES14 ‐ Sum of £12600 is capitalised 16/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (29 pages)
7 January 2017Full accounts made up to 31 March 2016 (29 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 May 2016Appointment of Mr Tim Clixby as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Mr Tim Clixby as a director on 5 May 2016 (2 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2016Change of share class name or designation (2 pages)
21 November 2015Accounts for a medium company made up to 31 March 2015 (25 pages)
21 November 2015Accounts for a medium company made up to 31 March 2015 (25 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Director's details changed for Mrs Nicola Elizabeth Humphray on 31 July 2015 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Director's details changed for Mr David Heaton Fielding on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Mrs Nicola Elizabeth Humphray on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Mr David Heaton Fielding on 31 July 2015 (2 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Director's details changed for Mr Michael Scullion on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Michael Scullion on 31 July 2015 (2 pages)
16 December 2014Accounts for a medium company made up to 31 March 2014 (26 pages)
16 December 2014Accounts for a medium company made up to 31 March 2014 (26 pages)
27 November 2014Satisfaction of charge 3 in full (1 page)
27 November 2014Satisfaction of charge 2 in full (1 page)
27 November 2014Satisfaction of charge 1 in full (1 page)
27 November 2014Satisfaction of charge 3 in full (1 page)
27 November 2014Satisfaction of charge 2 in full (1 page)
27 November 2014Satisfaction of charge 1 in full (1 page)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
25 November 2013Accounts for a medium company made up to 31 March 2013 (23 pages)
25 November 2013Accounts for a medium company made up to 31 March 2013 (23 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Director's details changed for Mr Michael Scullion on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Michael Scullion on 19 August 2013 (2 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (23 pages)
4 January 2013Accounts for a medium company made up to 31 March 2012 (23 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/11/2012
(12 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 13/11/2012
(12 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Anne Fielding as a director (1 page)
9 May 2012Termination of appointment of Anne Fielding as a secretary (1 page)
9 May 2012Termination of appointment of Anne Fielding as a secretary (1 page)
9 May 2012Termination of appointment of Anne Fielding as a director (1 page)
5 January 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
5 January 2012Accounts for a medium company made up to 31 March 2011 (22 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 August 2010Director's details changed for Mrs Anne Marie Fielding on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mrs Anne Marie Fielding on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for David Heaton Fielding on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Anne Marie Fielding on 3 August 2010 (2 pages)
6 August 2010Director's details changed for David Heaton Fielding on 3 August 2010 (2 pages)
6 August 2010Director's details changed for David Heaton Fielding on 3 August 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael Scullion on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Michael Scullion on 15 July 2010 (2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed heaton stationery LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
19 May 2010Company name changed heaton stationery LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
17 May 2010Director's details changed for Nicola Elizabeth Humphray on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Nicola Elizabeth Humphray on 17 May 2010 (2 pages)
27 April 2010Appointment of Nicola Elizabeth Humphray as a director (3 pages)
27 April 2010Appointment of Nicola Elizabeth Humphray as a director (3 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
20 April 2010Change of name notice (2 pages)
20 April 2010Change of name notice (2 pages)
20 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(1 page)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
6 November 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
25 August 2009Return made up to 03/08/09; full list of members (4 pages)
9 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
9 January 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
27 October 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
26 September 2007Return made up to 03/08/07; full list of members (3 pages)
26 September 2007Return made up to 03/08/07; full list of members (3 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
14 December 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
14 December 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
31 August 2006Return made up to 03/08/06; full list of members (2 pages)
31 August 2006Return made up to 03/08/06; full list of members (2 pages)
3 November 2005Return made up to 03/08/05; full list of members (2 pages)
3 November 2005Return made up to 03/08/05; full list of members (2 pages)
19 October 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
19 October 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
4 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
4 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
29 October 2004Return made up to 03/08/04; full list of members (7 pages)
29 October 2004Return made up to 03/08/04; full list of members (7 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
17 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
17 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
15 September 2003Return made up to 03/08/03; full list of members (7 pages)
15 September 2003Return made up to 03/08/03; full list of members (7 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Return made up to 03/08/02; full list of members (7 pages)
15 October 2002Return made up to 03/08/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
14 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Return made up to 03/08/98; full list of members (6 pages)
11 August 1998Return made up to 03/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 November 1997Secretary's particulars changed;director's particulars changed (1 page)
14 November 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1997Return made up to 03/08/97; full list of members (6 pages)
12 August 1997Return made up to 03/08/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1996Return made up to 03/08/96; full list of members (6 pages)
5 August 1996Return made up to 03/08/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1995Return made up to 03/08/95; full list of members (6 pages)
15 August 1995Return made up to 03/08/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 December 1990Particulars of mortgage/charge (3 pages)
3 December 1990Particulars of mortgage/charge (3 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
4 March 1986Certificate of incorporation (2 pages)
4 March 1986Certificate of incorporation (2 pages)