Company NameMark Heslington Limited
DirectorMark Heslington
Company StatusActive
Company Number04690315
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMark Heslington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 week, 3 days after company formation)
Appointment Duration21 years, 1 month
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence Address1 Middlefield Close
Osgodby
Scarborough
North Yorkshire
YO11 3PU
Secretary NameMrs Julie Heslington
StatusCurrent
Appointed08 January 2013(9 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressBelgrave House 15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJeanette Patricia Heslington
NationalityBritish
StatusResigned
Appointed17 March 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (resigned 08 January 2013)
RoleSecretary
Correspondence Address131 West Garth
Cayton
Scarborough
North Yorkshire
YO11 3SG

Contact

Websitewww.markheslington.com/cms/
Telephone01723 584994
Telephone regionScarborough

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1M. Heslington
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,091
Cash£5,963
Current Liabilities£22,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Director's details changed for Mark Heslington on 7 January 2013 (2 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mark Heslington on 7 January 2013 (2 pages)
13 March 2013Director's details changed for Mark Heslington on 7 January 2013 (2 pages)
8 January 2013Appointment of Mrs Julie Heslington as a secretary (2 pages)
8 January 2013Termination of appointment of Jeanette Heslington as a secretary (1 page)
8 January 2013Termination of appointment of Jeanette Heslington as a secretary (1 page)
8 January 2013Appointment of Mrs Julie Heslington as a secretary (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Mark Heslington on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mark Heslington on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mark Heslington on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 03/03/07; full list of members (2 pages)
10 May 2007Return made up to 03/03/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Registered office changed on 15/01/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
15 January 2007Registered office changed on 15/01/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 February 2006Return made up to 07/03/05; full list of members (2 pages)
7 February 2006Return made up to 07/03/05; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Director's particulars changed (1 page)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 March 2003Incorporation (18 pages)
7 March 2003Incorporation (18 pages)