Company NameHistory & Heraldry Limited
DirectorMalcolm Charles Ogg
Company StatusActive
Company Number03230109
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Malcolm Charles Ogg
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1996(same day as company formation)
RoleCompany Partner
Country of ResidenceEngland
Correspondence Address2 Denby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
Secretary NameMiss Amanda Dawn Hill
StatusCurrent
Appointed10 February 2011(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address2 Denby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
Director NameMiss Dianne Clothier
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Partner
Country of ResidenceEngland
Correspondence Address2 Denby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
Secretary NameChristine Daniels
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Denby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehistoryheraldry.com
Email address[email protected]
Telephone01709 730700
Telephone regionRotherham

Location

Registered Address2 Denby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches3 other UK companies use this postal address

Shareholders

9.9m at £0.001History & Heraldry Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,522,329
Gross Profit£3,476,690
Net Worth£6,075,764
Cash£3,135,558
Current Liabilities£4,278,262

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

30 August 2017Delivered on: 30 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 April 2007Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

29 January 2021Full accounts made up to 31 December 2019 (21 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (21 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 August 2017Registration of charge 032301090005, created on 30 August 2017 (30 pages)
30 August 2017Registration of charge 032301090005, created on 30 August 2017 (30 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
20 October 2016Full accounts made up to 31 December 2015 (22 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 March 2016Termination of appointment of Dianne Clothier as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Dianne Clothier as a director on 17 March 2016 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,888.962
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,888.962
(5 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (16 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 26 July 2014 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 9,888.962
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(6 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 9,888.962
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014.
(6 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 9,888.96
(4 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 9,888.96
(4 pages)
16 September 2013Resolutions
  • RES13 ‐ Company share business 02/09/2013
(1 page)
16 September 2013Resolutions
  • RES13 ‐ Company share business 02/09/2013
(1 page)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 February 2011Appointment of Miss Amanda Dawn Hill as a secretary (1 page)
10 February 2011Termination of appointment of Christine Daniels as a secretary (1 page)
10 February 2011Appointment of Miss Amanda Dawn Hill as a secretary (1 page)
10 February 2011Termination of appointment of Christine Daniels as a secretary (1 page)
7 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
5 March 2010Director's details changed for Mr Malcolm Ogg on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dianne Clothier on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Christine Daniels on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Christine Daniels on 5 March 2010 (1 page)
5 March 2010Director's details changed for Dianne Clothier on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Christine Daniels on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Malcolm Ogg on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dianne Clothier on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Malcolm Ogg on 5 March 2010 (2 pages)
10 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
10 September 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
8 September 2007Return made up to 26/07/07; no change of members (7 pages)
8 September 2007Return made up to 26/07/07; no change of members (7 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
24 August 2006Return made up to 26/07/06; full list of members (8 pages)
24 August 2006Return made up to 26/07/06; full list of members (8 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
4 August 2005Return made up to 26/07/05; full list of members (8 pages)
4 August 2005Return made up to 26/07/05; full list of members (8 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
28 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
16 August 2004Return made up to 26/07/04; full list of members (8 pages)
16 August 2004Return made up to 26/07/04; full list of members (8 pages)
8 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
8 October 2003Accounts for a medium company made up to 31 December 2001 (19 pages)
8 October 2003Accounts for a medium company made up to 31 December 2001 (19 pages)
8 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
5 August 2003Return made up to 26/07/03; full list of members (8 pages)
5 August 2003Return made up to 26/07/03; full list of members (8 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
8 May 2003Particulars of mortgage/charge (6 pages)
8 May 2003Particulars of mortgage/charge (6 pages)
1 April 2003Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
1 April 2003Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2003S-div 12/02/03 (1 page)
13 March 2003£ nc 1000/12500 12/02/03 (1 page)
13 March 2003Ad 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 2003S-div 12/02/03 (1 page)
13 March 2003Ad 12/02/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Full accounts made up to 31 July 2001 (19 pages)
2 April 2002Full accounts made up to 31 July 2001 (19 pages)
8 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 August 2000Return made up to 26/07/00; full list of members (6 pages)
7 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
18 April 2000Registered office changed on 18/04/00 from: fordoces farmhouse marsh hill micklebring rotherham south yorkshire S66 7RN (1 page)
18 April 2000Registered office changed on 18/04/00 from: fordoces farmhouse marsh hill, micklebring, rotherham, south yorkshire S66 7RN (1 page)
17 August 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Return made up to 26/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
13 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
14 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Secretary resigned (1 page)
26 July 1996Incorporation (16 pages)
26 July 1996Incorporation (16 pages)