Company NameHeaton Grove Estate Co.,Limited The
Company StatusActive
Company Number00170755
CategoryPrivate Limited Company
Incorporation Date11 October 1920(103 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Hugh Rodway Rix
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(72 years, 7 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Secretary NameMr Jeremy Hugh Rodway Rix
NationalityBritish
StatusCurrent
Appointed29 April 1993(72 years, 7 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameDr Shahid Mahmood Ali
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(82 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressHillside
33 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameMr Robert James Cannell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2004(84 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameMr David Atherton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleManagement Consultant
Correspondence Address28 Park Avenue
Heaton
Bradford
West Yorkshire
BD10 0RJ
Director NameMr Michael Arthur Hobson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1995)
RoleEngineer
Correspondence Address17 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameMr Edgar Herman Julius Rottschild
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1995)
RoleRetired School Teacher
Correspondence Address24 Heaton Grove
Bradford
West Yorkshire
BD9 4DY
Director NameMrs Christina Dora Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 July 2004)
RoleCompany Director
Correspondence Address36 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameMr Paul Ernest Anthony Winter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleSolicitor-Director
Correspondence Address28 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Secretary NameMr David Atherton
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address28 Park Avenue
Heaton
Bradford
West Yorkshire
BD10 0RJ
Director NameDavid Christopher Hutchinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(74 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 1996)
RoleCompany Director
Correspondence AddressThe Red House 28 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameJohn Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(74 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address44 Heaton Grove
Bradford
West Yorkshire
BD9 4EA
Director NameMr Barrie John Meakin
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(74 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Heaton Grove
Bradford
West Yorkshire
BD9 4EA
Director NameColin David Lane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(75 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2005)
RoleLogistics Manager
Correspondence Address28 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ

Contact

Telephone01274 545459
Telephone regionBradford

Location

Registered Address15 Heaton Grove
Frizinghall
Bradford
BD9 4DZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Shareholders

-OTHER
8.00%
-
165 at £1C.d. Lane & S.p. Lane
7.76%
Ordinary
165 at £1J.h.r. Rix
7.76%
Ordinary
165 at £1T. Ward & M. Ward
7.76%
Ordinary
160 at £1S. Chattoo & P. Kaul
7.53%
Ordinary
150 at £1S.m. Ali
7.06%
Ordinary
125 at £1A.a. Hobson & M.a. Hobson
5.88%
Ordinary
100 at £1A. Zaman
4.71%
Ordinary
100 at £1D.m. Wright & P. Wright
4.71%
Ordinary
100 at £1Executors Of G. Brown
4.71%
Ordinary
100 at £1M. Best & A.k. Best
4.71%
Ordinary
50 at £1B.l. Wearing & A.b. Wearing
2.35%
Ordinary
50 at £1D. Atherton
2.35%
Ordinary
50 at £1E.j. Rothschild
2.35%
Ordinary
50 at £1H.a. Fletcher & I.j. Fletcher
2.35%
Ordinary
50 at £1J.w. Stewart & A.e. Stewart
2.35%
Ordinary
50 at £1R. Cannell & C. Connolly
2.35%
Ordinary
250 at £1J.e. Brook & B. Brook
11.76%
Ordinary
25 at £1B. Hall & P. Hall
1.18%
Ordinary
25 at £1C.d. Taylor & R.j. Taylor
1.18%
Ordinary
25 at £1Executors Of C. Hayward
1.18%
Ordinary

Financials

Year2014
Net Worth£2,281
Cash£42

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 April 2016Termination of appointment of Barrie John Meakin as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Barrie John Meakin as a director on 6 April 2016 (1 page)
25 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
25 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,125
(10 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,125
(10 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,125
(10 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,125
(10 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2,125
(10 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 2,125
(10 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
16 January 2010Director's details changed for Mr Barrie John Meakin on 31 December 2009 (2 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
16 January 2010Director's details changed for Robert Cannell on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Robert Cannell on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Dr Shahid Mahmood Ali on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Mr Barrie John Meakin on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Dr Shahid Mahmood Ali on 31 December 2009 (2 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (21 pages)
9 January 2009Return made up to 31/12/08; full list of members (21 pages)
29 January 2008Return made up to 31/12/07; full list of members (9 pages)
29 January 2008Return made up to 31/12/07; full list of members (9 pages)
14 July 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
14 July 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 January 2007Return made up to 31/12/06; no change of members (8 pages)
23 January 2007Return made up to 31/12/06; no change of members (8 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
13 July 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 January 2004Return made up to 31/12/03; no change of members (8 pages)
19 January 2004Return made up to 31/12/03; no change of members (8 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
23 January 2003Return made up to 31/12/02; change of members (8 pages)
23 January 2003Return made up to 31/12/02; change of members (8 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
26 April 2001Full accounts made up to 30 June 2000 (8 pages)
26 April 2001Full accounts made up to 30 June 2000 (8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Full accounts made up to 30 June 1999 (8 pages)
5 May 2000Full accounts made up to 30 June 1999 (8 pages)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Full accounts made up to 30 June 1997 (8 pages)
8 April 1998Full accounts made up to 30 June 1997 (8 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
17 April 1997Full accounts made up to 30 June 1996 (8 pages)
17 April 1997Full accounts made up to 30 June 1996 (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 November 1995Ad 19/11/95--------- £ si 200@1=200 £ ic 1925/2125 (2 pages)
22 November 1995Ad 19/11/95--------- £ si 200@1=200 £ ic 1925/2125 (2 pages)
8 September 1995Ad 03/09/95--------- £ si 450@1=450 £ ic 1475/1925 (2 pages)
8 September 1995Ad 03/09/95--------- £ si 450@1=450 £ ic 1475/1925 (2 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Memorandum and Articles of Association (12 pages)
17 May 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 May 1995Nc inc already adjusted 04/05/95 (1 page)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 May 1995Memorandum and Articles of Association (12 pages)
17 May 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
17 May 1995Nc inc already adjusted 04/05/95 (1 page)
3 May 1995Ad 05/03/95-07/04/95 £ si 30@1=30 £ ic 1445/1475 (2 pages)
3 May 1995Ad 05/03/95-07/04/95 £ si 30@1=30 £ ic 1445/1475 (2 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
26 April 1995Full accounts made up to 30 June 1994 (10 pages)
22 March 1995Director resigned (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995New director appointed (2 pages)