Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
Secretary Name | Miss Amanda Dawn Hill |
---|---|
Status | Current |
Appointed | 10 February 2011(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR |
Director Name | Miss Dianne Clothier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Partner |
Country of Residence | England |
Correspondence Address | 2 Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR |
Secretary Name | Christine Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | historyheraldry.com |
---|---|
Email address | [email protected] |
Telephone | 01709 730700 |
Telephone region | Rotherham |
Registered Address | 2 Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 3 other UK companies use this postal address |
9.9m at £0.001 | History & Heraldry Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,522,329 |
Gross Profit | £3,476,690 |
Net Worth | £6,075,764 |
Cash | £3,135,558 |
Current Liabilities | £4,278,262 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
30 August 2017 | Delivered on: 30 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 April 2007 | Delivered on: 20 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
30 June 2003 | Delivered on: 9 July 2003 Persons entitled: Invicta Film Partnership No.10, LLP Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by way of security of the company's right, title and interest in and to the rights, the distribution agreement, the sales agency agreement and any and all sub-distribution agreements, the production finance and distribution agremment, the sale and purchase agreement and any other agreement. See the mortgage charge document for full details. Outstanding |
17 April 2003 | Delivered on: 8 May 2003 Persons entitled: The Invicta Film Partnership No. 10 LLP Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns by way of security the chargor's right title and interest in and to the rights; the distribution agreement, the sales agency agreement and any and all sub-distribution agreements; the production finance and distribution agreement, the sale and purchase agreement and any other agreement entered into by the chargor relating to the film and/or the source material. See the mortgage charge document for full details. Outstanding |
26 May 2000 | Delivered on: 2 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 August 2017 | Registration of charge 032301090005, created on 30 August 2017 (30 pages) |
30 August 2017 | Registration of charge 032301090005, created on 30 August 2017 (30 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 March 2016 | Termination of appointment of Dianne Clothier as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Dianne Clothier as a director on 17 March 2016 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
6 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Appointment of Miss Amanda Dawn Hill as a secretary (1 page) |
10 February 2011 | Termination of appointment of Christine Daniels as a secretary (1 page) |
10 February 2011 | Appointment of Miss Amanda Dawn Hill as a secretary (1 page) |
10 February 2011 | Termination of appointment of Christine Daniels as a secretary (1 page) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Director's details changed for Mr Malcolm Ogg on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dianne Clothier on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Christine Daniels on 5 March 2010 (1 page) |
5 March 2010 | Secretary's details changed for Christine Daniels on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Dianne Clothier on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Christine Daniels on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Malcolm Ogg on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dianne Clothier on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Malcolm Ogg on 5 March 2010 (2 pages) |
10 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
10 September 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
8 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
8 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
8 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
8 October 2003 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
8 October 2003 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
8 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | Particulars of mortgage/charge (6 pages) |
8 May 2003 | Particulars of mortgage/charge (6 pages) |
1 April 2003 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | S-div 12/02/03 (1 page) |
13 March 2003 | £ nc 1000/12500 12/02/03 (1 page) |
13 March 2003 | Ad 12/02/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 March 2003 | £ nc 1000/12500 12/02/03 (1 page) |
13 March 2003 | S-div 12/02/03 (1 page) |
13 March 2003 | Ad 12/02/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 March 2003 | Resolutions
|
13 August 2002 | Return made up to 26/07/02; full list of members
|
13 August 2002 | Return made up to 26/07/02; full list of members
|
2 April 2002 | Full accounts made up to 31 July 2001 (19 pages) |
2 April 2002 | Full accounts made up to 31 July 2001 (19 pages) |
8 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
7 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: fordoces farmhouse marsh hill micklebring rotherham south yorkshire S66 7RN (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: fordoces farmhouse marsh hill, micklebring, rotherham, south yorkshire S66 7RN (1 page) |
17 August 1999 | Return made up to 26/07/99; no change of members
|
17 August 1999 | Return made up to 26/07/99; no change of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
13 August 1998 | Return made up to 26/07/98; no change of members
|
13 August 1998 | Return made up to 26/07/98; no change of members
|
31 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
14 August 1997 | Return made up to 26/07/97; full list of members
|
14 August 1997 | Return made up to 26/07/97; full list of members
|
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
26 July 1996 | Incorporation (16 pages) |
26 July 1996 | Incorporation (16 pages) |