Company NameHeritage Stone (UK) Limited
DirectorDawn Anne Murray
Company StatusActive
Company Number04927863
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Dawn Anne Murray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
Secretary NameMrs Dawn Anne Murray
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
Director NameMr Matthew Philip Brereton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Oak Bank
Church Road Dodleston
Chester
Cheshire
CH4 9NG
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.heritagestoneuk.com
Telephone01244 680123
Telephone regionChester

Location

Registered Address7 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

50 at £1D.a. Murray
50.00%
Ordinary
50 at £1M.p. Brereton
50.00%
Ordinary

Financials

Year2014
Net Worth£580
Cash£239
Current Liabilities£98,263

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

2 February 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
5 January 2021Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mrs Dawn Anne Murray on 27 January 2020 (2 pages)
27 January 2020Secretary's details changed for Mrs Dawn Anne Murray on 27 January 2020 (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
21 October 2019Cessation of Matthew Philip Brereton as a person with significant control on 9 August 2019 (1 page)
21 October 2019Termination of appointment of Matthew Philip Brereton as a director on 9 August 2019 (1 page)
14 March 2019Micro company accounts made up to 31 January 2018 (4 pages)
11 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Registered office address changed from Unit 7 Ketlan Court River Lane Saltney Chester CH4 8PE on 12 October 2011 (1 page)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Registered office address changed from Unit 7 Ketlan Court River Lane Saltney Chester CH4 8PE on 12 October 2011 (1 page)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 November 2009Director's details changed for Dawn Anne Murray on 24 November 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Matthew Philip Brereton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Matthew Philip Brereton on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Dawn Anne Murray on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 9 October 2008 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 9 October 2008 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 9 October 2008 with a full list of shareholders (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
21 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
1 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Ad 31/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 32 avonlea close green lane saltney chester cheshire CH4 8PE (1 page)
25 January 2005Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Registered office changed on 25/01/05 from: 32 avonlea close green lane saltney chester cheshire CH4 8PE (1 page)
25 January 2005Ad 31/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 January 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
13 January 2005Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
3 November 2003Registered office changed on 03/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Registered office changed on 03/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
9 October 2003Incorporation (12 pages)
9 October 2003Incorporation (12 pages)