Company NameHeymr Limited
DirectorsJayne Wilbraham and Clare Forster
Company StatusActive
Company Number09625462
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jayne Wilbraham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleScm Administrator
Country of ResidenceEngland
Correspondence Address472 London Road
Davenham
Northwich
Cheshire
CW9 8HW
Director NameMiss Clare Forster
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address137 Moss Road
Northwich
CW8 4BL
Director NameMr David Philip Tindall
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address472 London Road
Davenham
Northwich
Cheshire
CW9 8HW
Director NameMr Matthew Paul Tindall
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address472 London Road
Davenham
Northwich
Cheshire
CW9 8HW
Secretary NameMrs Jayne Wilbraham
StatusResigned
Appointed06 July 2016(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address472 London Road
Davenham
Northwich
Cheshire
CW9 8HW

Location

Registered Address137 Moss Road
Northwich
CW8 4BL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

26 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 5 April 2023 (8 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 5 April 2022 (3 pages)
29 March 2022Termination of appointment of Jayne Wilbraham as a secretary on 29 March 2022 (1 page)
17 February 2022Director's details changed for Miss Clare Forster on 7 May 2021 (2 pages)
23 July 2021Micro company accounts made up to 5 April 2021 (3 pages)
22 July 2021Registered office address changed from 472 London Road Davenham Northwich Cheshire CW9 8HW England to 137 Moss Road Northwich CW8 4BL on 22 July 2021 (1 page)
11 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 April 2020Micro company accounts made up to 5 April 2020 (2 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 5 April 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 5 April 2018 (2 pages)
24 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Current accounting period shortened from 30 June 2018 to 5 April 2018 (1 page)
24 July 2017Current accounting period shortened from 30 June 2018 to 5 April 2018 (1 page)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 July 2016Appointment of Mrs Jayne Wilbraham as a director on 6 July 2016 (2 pages)
7 July 2016Appointment of Mrs Jayne Wilbraham as a director on 6 July 2016 (2 pages)
7 July 2016Director's details changed (2 pages)
7 July 2016Director's details changed (2 pages)
6 July 2016Appointment of Mrs Jayne Wilbraham as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Matthew Tindall as a director on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 472 London Road Davenham Northwich Cheshire CW9 8HW England to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Flat 5 the Silk Mill Stonehouse Green Congleton Cheshire CW12 1FR United Kingdom to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Clare Foster as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Clare Foster as a director on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Clare Foster on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Clare Foster on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of David Philip Tindall as a director on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 472 London Road Davenham Northwich Cheshire CW9 8HW England to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Matthew Tindall as a director on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Jayne Wilbraham as a secretary on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Flat 5 the Silk Mill Stonehouse Green Congleton Cheshire CW12 1FR United Kingdom to 472 London Road Davenham Northwich Cheshire CW9 8HW on 6 July 2016 (1 page)
6 July 2016Termination of appointment of David Philip Tindall as a director on 6 July 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)