Heathwood Road Higher Heath
Whitchurch
Salop
SY13 2HH
Wales
Secretary Name | Thomas Wayne Nield |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Thomas Wayne Nield |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | heathwood.co.uk |
---|---|
Telephone | 01948 840120 |
Telephone region | Whitchurch |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mrs Irene Mabel Gwillam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £287,896 |
Cash | £187,989 |
Current Liabilities | £77,569 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
21 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
16 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
19 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 December 2020 | Director's details changed for Thomas Wayne Nield on 7 December 2020 (2 pages) |
7 December 2020 | Secretary's details changed for Thomas Wayne Nield on 7 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 November 2015 | Director's details changed for Thomas Wayne Nield on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Thomas Wayne Nield on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Thomas Wayne Nield on 18 November 2015 (1 page) |
18 November 2015 | Secretary's details changed for Thomas Wayne Nield on 18 November 2015 (1 page) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Irene Mabel Gwillam on 9 November 2010 (2 pages) |
2 December 2011 | Director's details changed for Thomas Wayne Nield on 9 November 2010 (2 pages) |
2 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Irene Mabel Gwillam on 9 November 2010 (2 pages) |
2 December 2011 | Director's details changed for Thomas Wayne Nield on 9 November 2010 (2 pages) |
2 December 2011 | Director's details changed for Thomas Wayne Nield on 9 November 2010 (2 pages) |
2 December 2011 | Director's details changed for Irene Mabel Gwillam on 9 November 2010 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
6 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
6 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (14 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
8 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
27 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 December 2006 | Return made up to 08/11/06; full list of members
|
6 December 2006 | Return made up to 08/11/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 January 2006 | Return made up to 08/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 08/11/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 December 2001 | Return made up to 08/11/01; full list of members
|
4 December 2001 | Return made up to 08/11/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 February 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
10 December 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
22 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Incorporation (16 pages) |
8 November 1999 | Incorporation (16 pages) |