Company NameHeaton Lumb Lisle Limited
Company StatusActive
Company Number02645522
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Andrews
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(21 years, 7 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Gordon Paul Gruppetta
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityMaltese
StatusCurrent
Appointed09 April 2013(21 years, 7 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Stephen Barry Hinchcliffe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(21 years, 7 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr Martin James Garrity
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(21 years, 7 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMr David Peter Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27a Lidget Hill
Pudsey
West Yorkshire
LS28 7LG
Director NameMrs Angela Mary Carr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonehaven 27 Larkfield Drive
Rawdon
Leeds
West Yorkshire
LS19 6EL
Secretary NameMrs Angela Mary Carr
NationalityEnglish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonehaven 27 Larkfield Drive
Rawdon
Leeds
West Yorkshire
LS19 6EL
Director NameMr Paul Robert Brook
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(21 years, 7 months after company formation)
Appointment Duration9 years (resigned 08 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants 27a Lidget Hill
Pudsey
West Yorkshire
LS28 7LG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.bpr.co.uk/pages/home
Telephone0113 2574506
Telephone regionLeeds

Location

Registered AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Broadhead Peel Rhodes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 30 April 2023 (5 pages)
4 August 2022Micro company accounts made up to 30 April 2022 (5 pages)
4 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
8 July 2022Director's details changed for Mr Martin James Garrity on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Stephen Barry Hinchcliffe on 8 July 2022 (2 pages)
8 July 2022Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 8 July 2022 (1 page)
8 July 2022Director's details changed for Mr Mark Richard Andrews on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Gordon Paul Gruppetta on 8 July 2022 (2 pages)
8 July 2022Change of details for Broadhead Peel Rhodes Limited as a person with significant control on 8 July 2022 (2 pages)
3 May 2022Termination of appointment of Paul Robert Brook as a director on 8 April 2022 (1 page)
2 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 30 April 2021 (4 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 April 2020 (4 pages)
22 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
1 April 2019Termination of appointment of Angela Mary Carr as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Angela Mary Carr as a secretary on 31 March 2019 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
11 July 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
5 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
5 December 2017Termination of appointment of David Peter Lewis as a director on 31 March 2014 (1 page)
5 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
5 December 2017Termination of appointment of David Peter Lewis as a director on 31 March 2014 (1 page)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(10 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(10 pages)
31 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
31 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(10 pages)
29 July 2014Director's details changed for Mr Martin James Garrity on 11 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Martin James Garrity on 11 July 2014 (2 pages)
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(10 pages)
17 July 2013Registered office address changed from Thorpe House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 17 July 2013 (1 page)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(10 pages)
17 July 2013Registered office address changed from Thorpe House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 17 July 2013 (1 page)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(10 pages)
28 June 2013Director's details changed for Mr David Peter Lewis on 12 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Peter Lewis on 12 June 2013 (2 pages)
3 May 2013Appointment of Mr Martin James Garrity as a director (2 pages)
3 May 2013Appointment of Mr Martin James Garrity as a director (2 pages)
3 May 2013Appointment of Mr Stephen Barry Hinchcliffe as a director (2 pages)
3 May 2013Appointment of Mr Gordon Paul Gruppetta as a director (2 pages)
3 May 2013Appointment of Mr Stephen Barry Hinchcliffe as a director (2 pages)
3 May 2013Appointment of Mr Gordon Paul Gruppetta as a director (2 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Withdraw the company strike off application (2 pages)
23 April 2013Withdraw the company strike off application (2 pages)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Appointment of Mr Mark Richard Andrews as a director (2 pages)
9 April 2013Appointment of Mr Paul Robert Brook as a director (2 pages)
9 April 2013Appointment of Mr Paul Robert Brook as a director (2 pages)
9 April 2013Appointment of Mr Mark Richard Andrews as a director (2 pages)
8 April 2013Application to strike the company off the register (4 pages)
8 April 2013Application to strike the company off the register (4 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 May 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 May 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2009Director's details changed for David Peter Lewis on 23 October 2009 (2 pages)
5 November 2009Director's details changed for David Peter Lewis on 23 October 2009 (2 pages)
23 July 2009Return made up to 16/07/09; full list of members (7 pages)
23 July 2009Return made up to 16/07/09; full list of members (7 pages)
16 May 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 May 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 September 2008Return made up to 16/07/08; full list of members (4 pages)
24 September 2008Return made up to 16/07/08; full list of members (4 pages)
8 August 2007Return made up to 16/07/07; no change of members (7 pages)
8 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 August 2007Return made up to 16/07/07; no change of members (7 pages)
8 August 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
10 August 2006Return made up to 16/07/06; full list of members (7 pages)
10 August 2006Return made up to 16/07/06; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 August 2003Return made up to 28/07/03; full list of members (7 pages)
8 August 2003Return made up to 28/07/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
20 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
26 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 September 2000Return made up to 13/09/00; full list of members (6 pages)
7 September 2000Return made up to 13/09/00; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Secretary's particulars changed;director's particulars changed (1 page)
31 December 1998Registered office changed on 31/12/98 from: thorpe house 61 richardshaw lane stanningley pudsey west yorkshire LS28 7EL (1 page)
31 December 1998Registered office changed on 31/12/98 from: thorpe house 61 richardshaw lane stanningley pudsey west yorkshire LS28 7EL (1 page)
16 September 1998Registered office changed on 16/09/98 from: 32A church lane pudsey leeds LS28 7RF (1 page)
16 September 1998Registered office changed on 16/09/98 from: 32A church lane pudsey leeds LS28 7RF (1 page)
7 September 1998Return made up to 13/09/98; full list of members (6 pages)
7 September 1998Return made up to 13/09/98; full list of members (6 pages)
5 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
5 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
6 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
6 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
18 September 1997Return made up to 13/09/97; no change of members (4 pages)
18 September 1997Return made up to 13/09/97; no change of members (4 pages)
12 September 1996Return made up to 13/09/96; no change of members (4 pages)
12 September 1996Return made up to 13/09/96; no change of members (4 pages)
3 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
3 July 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
5 September 1995Return made up to 13/09/95; full list of members (6 pages)
5 September 1995Return made up to 13/09/95; full list of members (6 pages)
13 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
13 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)