Company NameJohn Heath (UK) Limited
Company StatusActive
Company Number07636523
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Paul Heath
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArrowscroft 142 Nantwich Road
Crewe
Cheshire
CW2 6BG
Director NameMr Stephen David Edward Heath
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArrowscroft 142 Nantwich Road
Crewe
Cheshire
CW2 6BG
Director NameMr Philip John Heath
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressArrowscroft 142 Nantwich Road
Crewe
Cheshire
CW2 6BG
Director NameMrs Lillian May Heath
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArrowscroft 142 Nantwich Road
Crewe
Cheshire
CW2 6BG

Contact

Websitejohnheath.com
Telephone08444484681
Telephone regionUnknown

Location

Registered AddressArrowscroft
142 Nantwich Road
Crewe
Cheshire
CW2 6BG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Andrew Paul Heath & Melanie Heath
25.00%
Ordinary
40k at £1Lillian May Heath
25.00%
Ordinary
40k at £1Philip John Heath & Karen Heath
25.00%
Ordinary
40k at £1Stephen David Edward Heath
25.00%
Ordinary

Financials

Year2014
Net Worth£204,108
Cash£14,648
Current Liabilities£9,726

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

20 January 2015Delivered on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
19 May 2022Termination of appointment of Lillian May Heath as a director on 18 May 2022 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with updates (6 pages)
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2021Statement of capital on 17 December 2021
  • GBP 20,000
(5 pages)
17 December 2021Statement by Directors (1 page)
17 December 2021Solvency Statement dated 15/12/21 (1 page)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (6 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 February 2020Statement of capital on 12 February 2020
  • GBP 60,000
(5 pages)
3 February 2020Statement by Directors (1 page)
3 February 2020Solvency Statement dated 31/12/19 (1 page)
3 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 January 2019Statement of capital on 7 January 2019
  • GBP 135,000
(6 pages)
19 December 2018Solvency Statement dated 06/12/18 (1 page)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 January 2018Statement of capital on 24 January 2018
  • GBP 225,000
(6 pages)
24 January 2018Statement by Directors (1 page)
24 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2018Solvency Statement dated 31/12/17 (1 page)
23 January 2018Director's details changed for Mr Philip John Heath on 10 January 2018 (2 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (8 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 315,000
(8 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 315,000
(8 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 January 2016Solvency Statement dated 31/12/15 (1 page)
20 January 2016Statement by Directors (1 page)
20 January 2016Statement by Directors (1 page)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2016Solvency Statement dated 31/12/15 (1 page)
20 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2016Statement of capital on 20 January 2016
  • GBP 315,000
(6 pages)
20 January 2016Statement of capital on 20 January 2016
  • GBP 315,000
(6 pages)
2 November 2015Change of share class name or designation (2 pages)
2 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 415,000
(7 pages)
2 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 415,000
(7 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 415,000
(7 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 November 2015Change of share class name or designation (2 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 160,000
(7 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 160,000
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
22 January 2015Registration of charge 076365230001, created on 20 January 2015 (5 pages)
22 January 2015Registration of charge 076365230001, created on 20 January 2015 (5 pages)
23 December 2014Statement of capital following an allotment of shares on 22 December 2014
  • GBP 160,000
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 22 December 2014
  • GBP 160,000
(3 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 400
(7 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 400
(7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
5 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 May 2011Incorporation (22 pages)
17 May 2011Incorporation (22 pages)