Leeds
LS7 3PD
Director Name | Mrs Alexandra Margaret Heaton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(26 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 October 1991) |
Role | Company Director |
Correspondence Address | Gledhow House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Director Name | Mr John Everett Heaton |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Gledhow House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Director Name | Mr Robert John Heaton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(26 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 March 2007) |
Role | Company Director |
Correspondence Address | Gledhow House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Secretary Name | Mrs Pamela Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(26 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Gledhow House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Director Name | Mrs Pamela Heaton |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | Gledhow House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Secretary Name | Elenor Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | Gledhow House Gledhow Lane Leeds West Yorkshire LS8 1PG |
Website | www.heatongroup.co.uk |
---|
Registered Address | 53 Harrogate Road Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Linda Heaton 49.00% Ordinary |
---|---|
5.3k at £1 | Trustees Of Linda Heaton Life Settlement 26.00% Ordinary |
5.1k at £1 | Eleanor Heaton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,957,525 |
Current Liabilities | £132,380 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
30 March 2001 | Delivered on: 31 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as realtex house, leeds road, rawdon, leeds, west yorkshire t/n WYK256401. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
10 July 1990 | Delivered on: 19 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 boroughton otley west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
1 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
8 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
20 May 2020 | Cessation of Rjh54 Property Holdings Limited as a person with significant control on 31 January 2019 (1 page) |
15 May 2020 | Notification of Heaton Property 2018 Limited as a person with significant control on 31 January 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
13 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
9 May 2019 | Cessation of Linda Heaton as a person with significant control on 31 January 2019 (1 page) |
9 May 2019 | Cessation of Eleanor Heaton as a person with significant control on 31 January 2019 (1 page) |
9 May 2019 | Notification of Rjh54 Property Holdings Limited as a person with significant control on 31 January 2019 (2 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Resolutions
|
12 March 2019 | Change of share class name or designation (2 pages) |
12 March 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Notification of Eleanor Heaton as a person with significant control on 31 January 2019 (2 pages) |
25 January 2019 | Satisfaction of charge 2 in full (2 pages) |
16 January 2019 | Satisfaction of charge 1 in full (1 page) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Linda Heaton on 23 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Linda Heaton on 23 April 2016 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
16 March 2015 | Registered office address changed from 10 Boroughgate Otley West Yorkshire LS21 3AL to 53 Harrogate Road Leeds LS7 3PD on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 10 Boroughgate Otley West Yorkshire LS21 3AL to 53 Harrogate Road Leeds LS7 3PD on 16 March 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
3 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 April 2012 | Director's details changed for Linda Heaton on 24 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Linda Heaton on 24 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 June 2010 | Annual return made up to 24 April 2010 (9 pages) |
22 June 2010 | Annual return made up to 24 April 2010 (9 pages) |
17 June 2010 | Termination of appointment of Elenor Heaton as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Elenor Heaton as a secretary (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 10 boroughgate otley leeds LS21 3AL (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 10 boroughgate otley leeds LS21 3AL (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 24/04/07; no change of members
|
26 June 2007 | Return made up to 24/04/07; no change of members
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members
|
15 May 2003 | Return made up to 24/04/03; full list of members
|
10 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
10 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 May 2002 | Return made up to 24/04/02; full list of members
|
14 May 2002 | Return made up to 24/04/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
8 June 2001 | Return made up to 24/04/01; full list of members (8 pages) |
8 June 2001 | Return made up to 24/04/01; full list of members (8 pages) |
31 March 2001 | Particulars of mortgage/charge (5 pages) |
31 March 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 105 water lane leeds LS11 5QN (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 105 water lane leeds LS11 5QN (1 page) |
28 April 2000 | Return made up to 24/04/00; full list of members (8 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
11 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
11 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
8 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
13 May 1996 | Return made up to 24/04/96; full list of members
|
13 May 1996 | Return made up to 24/04/96; full list of members
|
13 April 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
13 April 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
23 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
13 April 1995 | Full accounts made up to 30 November 1994 (17 pages) |
13 April 1995 | Full accounts made up to 30 November 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
28 April 1994 | Return made up to 24/04/94; no change of members (4 pages) |
28 April 1994 | Return made up to 24/04/94; no change of members (4 pages) |
8 April 1994 | Full accounts made up to 30 November 1993 (15 pages) |
8 April 1994 | Full accounts made up to 30 November 1993 (15 pages) |
1 October 1993 | Full accounts made up to 30 November 1992 (13 pages) |
1 October 1993 | Full accounts made up to 30 November 1992 (13 pages) |
18 May 1993 | Return made up to 24/04/93; full list of members (5 pages) |
18 May 1993 | Return made up to 24/04/93; full list of members (5 pages) |
18 May 1992 | Full accounts made up to 30 November 1991 (14 pages) |
18 May 1992 | Return made up to 24/04/92; no change of members
|
18 May 1992 | Full accounts made up to 30 November 1991 (14 pages) |
18 May 1992 | Return made up to 24/04/92; no change of members
|
14 November 1991 | Accounts for a small company made up to 30 November 1990 (6 pages) |
14 November 1991 | Accounts for a small company made up to 30 November 1990 (6 pages) |
22 May 1991 | Return made up to 24/04/91; no change of members (6 pages) |
22 May 1991 | Return made up to 24/04/91; no change of members (6 pages) |
29 June 1990 | Return made up to 24/04/90; full list of members (4 pages) |
29 June 1990 | Group accounts for a small company made up to 30 November 1989 (6 pages) |
29 June 1990 | Return made up to 24/04/90; full list of members (4 pages) |
29 June 1990 | Group accounts for a small company made up to 30 November 1989 (6 pages) |
13 June 1988 | Full group accounts made up to 30 November 1987 (14 pages) |
13 June 1988 | Full group accounts made up to 30 November 1987 (14 pages) |
13 June 1988 | Return made up to 04/05/88; full list of members (4 pages) |
13 June 1988 | Return made up to 04/05/88; full list of members (4 pages) |
12 February 1987 | Return made up to 02/05/86; full list of members (4 pages) |
12 February 1987 | Return made up to 02/05/86; full list of members (4 pages) |
12 May 1986 | Group of companies' accounts made up to 30 November 1985 (14 pages) |
12 May 1986 | Group of companies' accounts made up to 30 November 1985 (14 pages) |
6 February 1985 | Annual return made up to 31/12/84 (3 pages) |
6 February 1985 | Annual return made up to 31/12/84 (3 pages) |
6 February 1985 | Accounts made up to 30 November 1983 (14 pages) |
6 February 1985 | Accounts made up to 30 November 1983 (14 pages) |
26 April 1984 | Accounts made up to 30 November 1982 (12 pages) |
26 April 1984 | Accounts made up to 30 November 1982 (12 pages) |
4 March 1983 | Annual return made up to 31/12/82 (4 pages) |
4 March 1983 | Annual return made up to 31/12/82 (4 pages) |
3 March 1983 | Annual return made up to 31/12/80 (4 pages) |
3 March 1983 | Annual return made up to 31/12/80 (4 pages) |
29 January 1983 | Accounts made up to 30 November 1980 (12 pages) |
29 January 1983 | Accounts made up to 30 November 1980 (12 pages) |
25 April 1980 | Accounts made up to 30 November 1978 (12 pages) |
25 April 1980 | Accounts made up to 30 November 1978 (12 pages) |
5 April 1979 | Annual return made up to 13/12/78 (4 pages) |
5 April 1979 | Annual return made up to 13/12/78 (4 pages) |
19 July 1973 | Company name changed\certificate issued on 19/07/73 (2 pages) |
19 July 1973 | Company name changed\certificate issued on 19/07/73 (2 pages) |
30 April 1965 | Incorporation (13 pages) |
30 April 1965 | Incorporation (13 pages) |