Company NameHeaton Property Holdings Limited
DirectorLinda Heaton
Company StatusActive
Company Number00847217
CategoryPrivate Limited Company
Incorporation Date30 April 1965(59 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameLinda Heaton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(34 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Harrogate Road
Leeds
LS7 3PD
Director NameMrs Alexandra Margaret Heaton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(26 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 October 1991)
RoleCompany Director
Correspondence AddressGledhow House Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Director NameMr John Everett Heaton
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressGledhow House Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Director NameMr Robert John Heaton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(26 years after company formation)
Appointment Duration15 years, 11 months (resigned 18 March 2007)
RoleCompany Director
Correspondence AddressGledhow House Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Secretary NameMrs Pamela Heaton
NationalityBritish
StatusResigned
Appointed24 April 1991(26 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressGledhow House Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Director NameMrs Pamela Heaton
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 June 2007)
RoleCompany Director
Correspondence AddressGledhow House Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Secretary NameElenor Heaton
NationalityBritish
StatusResigned
Appointed31 July 2007(42 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2010)
RoleCompany Director
Correspondence AddressGledhow House
Gledhow Lane
Leeds
West Yorkshire
LS8 1PG

Contact

Websitewww.heatongroup.co.uk

Location

Registered Address53 Harrogate Road
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Linda Heaton
49.00%
Ordinary
5.3k at £1Trustees Of Linda Heaton Life Settlement
26.00%
Ordinary
5.1k at £1Eleanor Heaton
25.00%
Ordinary

Financials

Year2014
Net Worth£1,957,525
Current Liabilities£132,380

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

30 March 2001Delivered 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 1990Delivered 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

Filing History

16 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
1 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
8 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
20 May 2020Cessation of Rjh54 Property Holdings Limited as a person with significant control on 31 January 2019 (1 page)
15 May 2020Notification of Heaton Property 2018 Limited as a person with significant control on 31 January 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
13 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
9 May 2019Cessation of Linda Heaton as a person with significant control on 31 January 2019 (1 page)
9 May 2019Cessation of Eleanor Heaton as a person with significant control on 31 January 2019 (1 page)
9 May 2019Notification of Rjh54 Property Holdings Limited as a person with significant control on 31 January 2019 (2 pages)
14 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 March 2019Change of share class name or designation (2 pages)
12 March 2019Change of share class name or designation (2 pages)
21 February 2019Notification of Eleanor Heaton as a person with significant control on 31 January 2019 (2 pages)
25 January 2019Satisfaction of charge 2 in full (2 pages)
16 January 2019Satisfaction of charge 1 in full (1 page)
23 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,352
(3 pages)
5 May 2016Director's details changed for Linda Heaton on 23 April 2016 (2 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,352
(3 pages)
5 May 2016Director's details changed for Linda Heaton on 23 April 2016 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20,352
(3 pages)
20 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 20,352
(3 pages)
16 March 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 20,352
(3 pages)
10 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 20,352
(3 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Director's details changed for Linda Heaton on 24 April 2012 (2 pages)
27 April 2012Director's details changed for Linda Heaton on 24 April 2012 (2 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 June 2010Annual return made up to 24 April 2010 (9 pages)
22 June 2010Annual return made up to 24 April 2010 (9 pages)
17 June 2010Termination of appointment of Elenor Heaton as a secretary (2 pages)
17 June 2010Termination of appointment of Elenor Heaton as a secretary (2 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 May 2009Return made up to 24/04/09; full list of members (5 pages)
8 May 2009Return made up to 24/04/09; full list of members (5 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 24/04/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Registered office changed on 20/05/2008 from 10 boroughgate otley leeds LS21 3AL (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Registered office changed on 20/05/2008 from 10 boroughgate otley leeds LS21 3AL (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
26 June 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 April 2006Return made up to 24/04/06; full list of members (7 pages)
25 April 2006Return made up to 24/04/06; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 May 2005Return made up to 24/04/05; full list of members (7 pages)
6 May 2005Return made up to 24/04/05; full list of members (7 pages)
27 April 2004Return made up to 24/04/04; full list of members (7 pages)
27 April 2004Return made up to 24/04/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 February 2004Accounts for a small company made up to 30 November 2003 (6 pages)
15 May 2003Return made up to 24/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Return made up to 24/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Return made up to 24/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 June 2001Return made up to 24/04/01; full list of members (8 pages)
8 June 2001Return made up to 24/04/01; full list of members (8 pages)
31 March 2001Particulars of mortgage/charge (5 pages)
31 March 2001Particulars of mortgage/charge (5 pages)
5 December 2000Registered office changed on 05/12/00 from: 105 water lane leeds LS11 5QN (1 page)
5 December 2000Registered office changed on 05/12/00 from: 105 water lane leeds LS11 5QN (1 page)
28 April 2000Return made up to 24/04/00; full list of members (8 pages)
28 April 2000Return made up to 24/04/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
11 May 1999Return made up to 24/04/99; no change of members (4 pages)
11 May 1999Return made up to 24/04/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
24 May 1998Return made up to 24/04/98; full list of members (6 pages)
24 May 1998Return made up to 24/04/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 May 1997Return made up to 24/04/97; no change of members (4 pages)
8 May 1997Return made up to 24/04/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
13 May 1996Return made up to 24/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1996Return made up to 24/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1996Accounts for a small company made up to 30 November 1995 (10 pages)
13 April 1996Accounts for a small company made up to 30 November 1995 (10 pages)
23 May 1995Return made up to 24/04/95; no change of members (4 pages)
23 May 1995Return made up to 24/04/95; no change of members (4 pages)
13 April 1995Full accounts made up to 30 November 1994 (17 pages)
13 April 1995Full accounts made up to 30 November 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
28 April 1994Return made up to 24/04/94; no change of members (4 pages)
28 April 1994Return made up to 24/04/94; no change of members (4 pages)
8 April 1994Full accounts made up to 30 November 1993 (15 pages)
8 April 1994Full accounts made up to 30 November 1993 (15 pages)
1 October 1993Full accounts made up to 30 November 1992 (13 pages)
1 October 1993Full accounts made up to 30 November 1992 (13 pages)
18 May 1993Return made up to 24/04/93; full list of members (5 pages)
18 May 1993Return made up to 24/04/93; full list of members (5 pages)
18 May 1992Full accounts made up to 30 November 1991 (14 pages)
18 May 1992Return made up to 24/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1992Full accounts made up to 30 November 1991 (14 pages)
18 May 1992Return made up to 24/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1991Accounts for a small company made up to 30 November 1990 (6 pages)
14 November 1991Accounts for a small company made up to 30 November 1990 (6 pages)
22 May 1991Return made up to 24/04/91; no change of members (6 pages)
22 May 1991Return made up to 24/04/91; no change of members (6 pages)
29 June 1990Return made up to 24/04/90; full list of members (4 pages)
29 June 1990Group accounts for a small company made up to 30 November 1989 (6 pages)
29 June 1990Return made up to 24/04/90; full list of members (4 pages)
29 June 1990Group accounts for a small company made up to 30 November 1989 (6 pages)
13 June 1988Full group accounts made up to 30 November 1987 (14 pages)
13 June 1988Full group accounts made up to 30 November 1987 (14 pages)
13 June 1988Return made up to 04/05/88; full list of members (4 pages)
13 June 1988Return made up to 04/05/88; full list of members (4 pages)
12 February 1987Return made up to 02/05/86; full list of members (4 pages)
12 February 1987Return made up to 02/05/86; full list of members (4 pages)
12 May 1986Group of companies' accounts made up to 30 November 1985 (14 pages)
12 May 1986Group of companies' accounts made up to 30 November 1985 (14 pages)
6 February 1985Annual return made up to 31/12/84 (3 pages)
6 February 1985Annual return made up to 31/12/84 (3 pages)
6 February 1985Accounts made up to 30 November 1983 (14 pages)
6 February 1985Accounts made up to 30 November 1983 (14 pages)
26 April 1984Accounts made up to 30 November 1982 (12 pages)
26 April 1984Accounts made up to 30 November 1982 (12 pages)
4 March 1983Annual return made up to 31/12/82 (4 pages)
4 March 1983Annual return made up to 31/12/82 (4 pages)
3 March 1983Annual return made up to 31/12/80 (4 pages)
3 March 1983Annual return made up to 31/12/80 (4 pages)
29 January 1983Accounts made up to 30 November 1980 (12 pages)
29 January 1983Accounts made up to 30 November 1980 (12 pages)
25 April 1980Accounts made up to 30 November 1978 (12 pages)
25 April 1980Accounts made up to 30 November 1978 (12 pages)
5 April 1979Annual return made up to 13/12/78 (4 pages)
5 April 1979Annual return made up to 13/12/78 (4 pages)
19 July 1973Company name changed\certificate issued on 19/07/73 (2 pages)
19 July 1973Company name changed\certificate issued on 19/07/73 (2 pages)
30 April 1965Incorporation (13 pages)
30 April 1965Incorporation (13 pages)