Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERITAGE SOMERFIELD GROUP LTD
Company Information for

HERITAGE SOMERFIELD GROUP LTD

1 CRANFIELD ROAD, LOSTOCK, BOLTON, BL6 4SB,
Company Registration Number
02410892
Private Limited Company
Active

Company Overview

About Heritage Somerfield Group Ltd
HERITAGE SOMERFIELD GROUP LTD was founded on 1989-08-03 and has its registered office in Bolton. The organisation's status is listed as "Active". Heritage Somerfield Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HERITAGE SOMERFIELD GROUP LTD
 
Legal Registered Office
1 CRANFIELD ROAD
LOSTOCK
BOLTON
BL6 4SB
Other companies in BL6
 
Filing Information
Company Number 02410892
Company ID Number 02410892
Date formed 1989-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB546431055  
Last Datalog update: 2023-10-08 05:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERITAGE SOMERFIELD GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HERITAGE SOMERFIELD GROUP LTD
The following companies were found which have the same name as HERITAGE SOMERFIELD GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERITAGE SOMERFIELD GROUP UK LIMITED 1 CRANFIELD ROAD, LOSTOCK BOLTON LANCS BL6 4SB Active Company formed on the 2002-12-16

Company Officers of HERITAGE SOMERFIELD GROUP LTD

Current Directors
Officer Role Date Appointed
PAUL CULSHAW
Director 1996-07-04
SEAN MUNSIE
Director 1991-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID MUNSIE
Director 1996-07-04 2011-12-02
SEAN MUNSIE
Company Secretary 2005-09-15 2010-04-22
LYNN MUNSIE
Company Secretary 1992-12-20 2005-09-14
EDWIN BINTCLIFFE TURNBULL
Director 1994-07-01 1995-11-13
CHRISTOPHER ROBIN BEAN
Director 1992-12-30 1995-09-08
ANGUSTINE COYNE
Director 1991-08-03 1993-03-08
RICHARD MALCOLM ALLSOPP
Company Secretary 1991-08-03 1992-12-30
RICHARD MALCOLM ALLSOPP
Director 1991-08-03 1992-12-30
MICHAEL STEWART YARLETT
Director 1991-08-03 1992-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CULSHAW HERITAGE SOMERFIELD GROUP UK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Active
SEAN MUNSIE HERITAGE SOMERFIELD GROUP UK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 024108920005
2023-08-09Memorandum articles filed
2023-08-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-03DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 024108920004
2023-07-18Resolutions passed:<ul><li>Resolution Director's steps, actions, approvals, decisions and resolutions taken/,ade ratified and approved 08/07/2023</ul>
2023-07-18Resolutions passed:<ul><li>Resolution Director's steps, actions, approvals, decisions and resolutions taken/,ade ratified and approved 08/07/2023<li>Resolution alteration to articles</ul>
2023-07-18Memorandum articles filed
2023-07-18CESSATION OF CULSHAW GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18Notification of Heritage Somerfield Holdings Limited as a person with significant control on 2023-07-18
2023-07-17Notification of Heritage Group Holdings Ltd as a person with significant control on 2023-07-17
2023-07-17CESSATION OF HERITAGE SOMERFIELD GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17Notification of Culshaw Group Holdings Limited as a person with significant control on 2023-07-17
2023-07-17CESSATION OF HERITAGE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10DIRECTOR APPOINTED VANESSA CULSHAW
2023-07-10APPOINTMENT TERMINATED, DIRECTOR VANESSA CULSHAW
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024108920003
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-04-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024108920003
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MUNSIE
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-06CH01Director's details changed for Mr Paul Culshaw on 2017-01-01
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-12AR0103/08/15 ANNUAL RETURN FULL LIST
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-18AR0103/08/14 ANNUAL RETURN FULL LIST
2013-09-23AR0103/08/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-08-07AR0103/08/12 ANNUAL RETURN FULL LIST
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUNSIE
2011-09-15AR0103/08/11 ANNUAL RETURN FULL LIST
2011-09-15CH01Director's details changed for Mr William David Munsie on 2011-09-15
2011-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-08-09AR0103/08/10 ANNUAL RETURN FULL LIST
2010-08-06CH03SECRETARY'S DETAILS CHNAGED FOR SEAN MUNSIE on 2010-08-01
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MUNSIE / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CULSHAW / 01/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MUNSIE / 01/08/2010
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY SEAN MUNSIE
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CULSHAW / 22/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MUNSIE / 26/04/2010
2009-08-19363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-10363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-11363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-16363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-27RES1440000@£1 ORD SHAREHOLDE 07/12/01
2001-12-2788(2)RAD 07/12/01--------- £ SI 40000@1=40000 £ IC 10000/50000
2001-11-09288cDIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 1 CRANFIELD ROAD LOSTOCK INDUSTRIAL E, LOSTOCK BOLTON LANCASHIRE BL6 4SB
2000-08-29363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: UNIT 23 AND 24 LYON INDUSTRIAL ESTATE KEARSLEY BOLTON BL4 8NB
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-19363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1998-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-02363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-20363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-08-02288NEW DIRECTOR APPOINTED
1996-08-02288NEW DIRECTOR APPOINTED
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1994-03-15Company name changed\certificate issued on 15/03/94
1993-01-29Declaration of satisfaction of mortgage/charge
1993-01-21Resolutions passed:<ul><li>Written resolution passed to purchase shares</ul>
1993-01-21 ic 10000/8800 23/12/92 sr 1200@1=1200
1993-01-19Resolutions passed:<ul><li>Special resolution passed on acquisition</ul>
1993-01-19AUDITOR'S RESIGNATION
1993-01-05Particulars of mortgage/charge
1992-11-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1991-05-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/90
1990-08-23Ad 14/08/90--------- si 9998@1=9998 ic 2/10000
1990-08-23Nc inc already adjusted 14/08/90
1990-01-15Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0295107 Active Licenced property: LOSTOCK INDUSTRIAL ESTATE UNIT 1, CRANFIELD ROAD LOSTOCK LOSTOCK IND EST BOLTON LOSTOCK GB BL6 4SB. Correspondance address: CRANFIELD ROAD UNIT 1 LOSTOCK INDUSTRIAL ESTATE LOSTOCK BOLTON LOSTOCK INDUSTRIAL ESTATE GB BL6 4SB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0295107 Active Licenced property: LOSTOCK INDUSTRIAL ESTATE UNIT 1, CRANFIELD ROAD LOSTOCK LOSTOCK IND EST BOLTON LOSTOCK GB BL6 4SB. Correspondance address: CRANFIELD ROAD UNIT 1 LOSTOCK INDUSTRIAL ESTATE LOSTOCK BOLTON LOSTOCK INDUSTRIAL ESTATE GB BL6 4SB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERITAGE SOMERFIELD GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-01-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HERITAGE SOMERFIELD GROUP LTD registering or being granted any patents
Domain Names

HERITAGE SOMERFIELD GROUP LTD owns 1 domain names.

heritagetradeframes.co.uk  

Trademarks
We have not found any records of HERITAGE SOMERFIELD GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE SOMERFIELD GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HERITAGE SOMERFIELD GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE SOMERFIELD GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERITAGE SOMERFIELD GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERITAGE SOMERFIELD GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.