Saltney
Chester
CH4 8SB
Wales
Secretary Name | Mrs Dawn Anne Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Ketlan Court, River Lane Saltney Chester CH4 8SB Wales |
Director Name | Mr Matthew Philip Brereton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 Oak Bank Church Road Dodleston Chester Cheshire CH4 9NG Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.heritagestoneuk.com |
---|---|
Telephone | 01244 680123 |
Telephone region | Chester |
Registered Address | 7 Ketlan Court, River Lane Saltney Chester CH4 8SB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
50 at £1 | D.a. Murray 50.00% Ordinary |
---|---|
50 at £1 | M.p. Brereton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £580 |
Cash | £239 |
Current Liabilities | £98,263 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
2 February 2006 | Delivered on: 8 February 2006 Persons entitled: Ketlan Developments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,875. Outstanding |
---|---|
19 August 2004 | Delivered on: 21 August 2004 Persons entitled: Hsbc 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. Outstanding |
30 January 2004 | Delivered on: 14 February 2004 Persons entitled: Ketlan Developments Limited Classification: Rent deposit deed Secured details: £1,875.00 due or to become due from the company to the chargee. Particulars: The deposit account. Outstanding |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
5 January 2021 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mrs Dawn Anne Murray on 27 January 2020 (2 pages) |
27 January 2020 | Secretary's details changed for Mrs Dawn Anne Murray on 27 January 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
21 October 2019 | Cessation of Matthew Philip Brereton as a person with significant control on 9 August 2019 (1 page) |
21 October 2019 | Termination of appointment of Matthew Philip Brereton as a director on 9 August 2019 (1 page) |
14 March 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
11 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Registered office address changed from Unit 7 Ketlan Court River Lane Saltney Chester CH4 8PE on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Registered office address changed from Unit 7 Ketlan Court River Lane Saltney Chester CH4 8PE on 12 October 2011 (1 page) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 November 2009 | Director's details changed for Dawn Anne Murray on 24 November 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Matthew Philip Brereton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Matthew Philip Brereton on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Dawn Anne Murray on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 9 October 2008 with a full list of shareholders (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
21 November 2006 | Return made up to 09/10/06; full list of members
|
21 November 2006 | Return made up to 09/10/06; full list of members
|
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 09/10/05; full list of members
|
1 November 2005 | Return made up to 09/10/05; full list of members
|
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Return made up to 09/10/04; full list of members
|
25 January 2005 | Ad 31/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 32 avonlea close green lane saltney chester cheshire CH4 8PE (1 page) |
25 January 2005 | Return made up to 09/10/04; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: 32 avonlea close green lane saltney chester cheshire CH4 8PE (1 page) |
25 January 2005 | Ad 31/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 January 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
13 January 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
9 October 2003 | Incorporation (12 pages) |
9 October 2003 | Incorporation (12 pages) |