Company NameHeritage Locomotives Limited
DirectorJonathan Paul Harris
Company StatusActive
Company Number05165593
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jonathan Paul Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Secretary NameCaroline Louise Harris
NationalityBritish
StatusCurrent
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Heritage Locomotive Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£377
Cash£418
Current Liabilities£5,703

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

26 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
31 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
10 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
3 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
24 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Jon Paul Harris as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Jon Paul Harris as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
24 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
24 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / caroline harris / 18/05/2009 (1 page)
3 June 2009Director's change of particulars / jonathan harris / 18/05/2009 (2 pages)
3 June 2009Director's change of particulars / jonathan harris / 18/05/2009 (2 pages)
3 June 2009Secretary's change of particulars / caroline harris / 18/05/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from 87 trippet lane sheffield S1 4EL (1 page)
12 August 2008Return made up to 29/06/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 87 trippet lane sheffield S1 4EL (1 page)
12 August 2008Return made up to 29/06/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 September 2007Return made up to 29/06/07; no change of members (6 pages)
22 September 2007Return made up to 29/06/07; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 29/06/06; full list of members (6 pages)
17 August 2006Return made up to 29/06/06; full list of members (6 pages)
7 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 August 2005Return made up to 29/06/05; full list of members (6 pages)
26 August 2005Return made up to 29/06/05; full list of members (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (1 page)
29 June 2004Incorporation (19 pages)
29 June 2004Incorporation (19 pages)