Company NameHeritage Hygienic Environments Ltd
DirectorGregory Francis Jude Howell
Company StatusActive
Company Number05153542
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Previous NameHeritage Hygenic Environments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGregory Francis Jude Howell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Leasoweside
Wirral
CH46 2RN
Wales
Director NameAndrew Herbert
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Wallasey Road
Wallasey
Wirral
CH44 2AA
Wales
Director NameRichard Alexander Herbert
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Wallasey Road
Wallasey
Wirral
CH44 2AA
Wales
Secretary NameAndrew Herbert
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Danehurst Road
Wallasey
Merseyside
CH45 3JT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheritagehe.com
Email address[email protected]
Telephone0151 6390772
Telephone regionLiverpool

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67 at £1Gregory Francis Jude Howell
97.10%
Ordinary
1 at £1Alan Jones
1.45%
C
1 at £1Gregory Francis Jude Howell
1.45%
Ordinary B

Financials

Year2014
Net Worth£140,848
Cash£715
Current Liabilities£123,203

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
7 July 2020Confirmation statement made on 2 August 2019 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
23 August 2018Registered office address changed from C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 1 Pye Road Wirral CH60 0DB on 23 August 2018 (1 page)
21 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
29 June 2017Notification of Greg Howell as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Notification of Greg Howell as a person with significant control on 6 April 2016 (2 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 69
(6 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 69
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 69
(4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 69
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 69
(4 pages)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 69
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 September 2013Registered office address changed from C/O Stanhope Accountancy & Advisory 124a Ossatura Enterprise Centre Barnston Road Heswall Wirral Merseyside CH61 1BT United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from C/O Stanhope Accountancy & Advisory 124a Ossatura Enterprise Centre Barnston Road Heswall Wirral Merseyside CH61 1BT United Kingdom on 26 September 2013 (1 page)
19 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
7 May 2013Registered office address changed from 113 Wallasey Road Wallasey Wirral CH44 2AA on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 113 Wallasey Road Wallasey Wirral CH44 2AA on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 113 Wallasey Road Wallasey Wirral CH44 2AA on 7 May 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 March 2012Cancellation of shares. Statement of capital on 15 March 2012
  • GBP 69
(5 pages)
15 March 2012Cancellation of shares. Statement of capital on 15 March 2012
  • GBP 69
(5 pages)
15 March 2012Purchase of own shares. (3 pages)
15 March 2012Purchase of own shares. (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 July 2011Termination of appointment of Richard Herbert as a director (1 page)
20 July 2011Termination of appointment of Richard Herbert as a director (1 page)
20 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 December 2010Termination of appointment of Andrew Herbert as a secretary (1 page)
14 December 2010Termination of appointment of Andrew Herbert as a director (1 page)
14 December 2010Termination of appointment of Andrew Herbert as a director (1 page)
14 December 2010Termination of appointment of Andrew Herbert as a secretary (1 page)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Gregory Francis Jude Howell on 31 October 2009 (2 pages)
1 July 2010Director's details changed for Andrew Herbert on 1 May 2010 (2 pages)
1 July 2010Secretary's details changed for Andrew Herbert on 1 May 2010 (1 page)
1 July 2010Director's details changed for Andrew Herbert on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Richard Alexander Herbert on 31 October 2009 (2 pages)
1 July 2010Director's details changed for Richard Alexander Herbert on 31 October 2009 (2 pages)
1 July 2010Director's details changed for Gregory Francis Jude Howell on 31 October 2009 (2 pages)
1 July 2010Director's details changed for Andrew Herbert on 1 May 2010 (2 pages)
1 July 2010Secretary's details changed for Andrew Herbert on 1 May 2010 (1 page)
1 July 2010Secretary's details changed for Andrew Herbert on 1 May 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
18 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
27 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
27 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
8 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
16 September 2005Registered office changed on 16/09/05 from: 194A brighton street wallasey wirral CH44 8DY (4 pages)
16 September 2005Registered office changed on 16/09/05 from: 194A brighton street wallasey wirral CH44 8DY (4 pages)
23 June 2005Registered office changed on 23/06/05 from: 74A brighton street wallasey wirral CH44 2AE (1 page)
23 June 2005Registered office changed on 23/06/05 from: 74A brighton street wallasey wirral CH44 2AE (1 page)
20 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
20 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
23 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
23 March 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
25 June 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2004Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Memorandum and Articles of Association (14 pages)
23 June 2004Memorandum and Articles of Association (14 pages)
17 June 2004Company name changed heritage hygenic environments lt d\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed heritage hygenic environments lt d\certificate issued on 17/06/04 (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Incorporation (17 pages)
15 June 2004Incorporation (17 pages)
15 June 2004Secretary resigned (1 page)