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

NORTHERN HERITAGE DEVELOPMENTS LIMITED

STONES COTTAGE STUDRIDGE LANE, SPEEN, PRINCES RISBOROUGH, HP27 0SF,
Company Registration Number
03771351
Private Limited Company
Active

Company Overview

About Northern Heritage Developments Ltd
NORTHERN HERITAGE DEVELOPMENTS LIMITED was founded on 1999-05-17 and has its registered office in Princes Risborough. The organisation's status is listed as "Active". Northern Heritage Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTHERN HERITAGE DEVELOPMENTS LIMITED
 
Legal Registered Office
STONES COTTAGE STUDRIDGE LANE
SPEEN
PRINCES RISBOROUGH
HP27 0SF
Other companies in SW3
 
Filing Information
Company Number 03771351
Company ID Number 03771351
Date formed 1999-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 10:58:43
Primary Source:Companies House
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.

Company Officers of NORTHERN HERITAGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN WARDLE WILSON
Company Secretary 1999-05-24
BENJAMIN MATTHEW RICHARDSON
Director 1999-05-24
DUNCAN WARDLE WILSON
Director 1999-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 1999-05-17 1999-05-24
CREDITREFORM LIMITED
Nominated Director 1999-05-17 1999-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN WARDLE WILSON RENLET LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-08 Active
BENJAMIN MATTHEW RICHARDSON SOUTHERN HERITAGE INVESTMENTS LTD Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
BENJAMIN MATTHEW RICHARDSON APPIN (BAPCHILD) LTD Director 2017-11-03 CURRENT 2017-11-03 Active
BENJAMIN MATTHEW RICHARDSON APM1 LTD Director 2014-06-26 CURRENT 2014-06-26 Active
BENJAMIN MATTHEW RICHARDSON RICHARDSON VENTURES LTD Director 2014-03-03 CURRENT 2014-03-03 Active
BENJAMIN MATTHEW RICHARDSON SOUTHERN HERITAGE DEVELOPMENTS LIMITED Director 2009-11-18 CURRENT 2009-11-18 Liquidation
BENJAMIN MATTHEW RICHARDSON NORTHERN HERITAGE (BERWICK) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
BENJAMIN MATTHEW RICHARDSON NORTHERN HERITAGE (CORNHILL) LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active
BENJAMIN MATTHEW RICHARDSON SOUTHERN HERITAGE (ST IVES) LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
BENJAMIN MATTHEW RICHARDSON RENLET LIMITED Director 2003-05-14 CURRENT 2003-05-08 Active
BENJAMIN MATTHEW RICHARDSON APPIN LAND LTD Director 1999-06-28 CURRENT 1977-08-10 Active
DUNCAN WARDLE WILSON KIWI LOFTS LTD Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2014-01-14

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
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-08PSC04Change of details for Mr Benjamin Matthew Richardson as a person with significant control on 2022-07-08
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 12 Dover Park Drive London SW15 5BG United Kingdom
2022-05-23CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-15CH01Director's details changed for Mr Benjamin Matthew Richardson on 2020-05-15
2020-05-15PSC04Change of details for Mr Benjamin Matthew Richardson as a person with significant control on 2020-05-15
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN WARDLE WILSON on 2019-05-01
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 120 Victoria Drive London SW19 6PS
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-18CH01Director's details changed for Mr Benjamin Matthew Richardson on 2018-04-17
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MATTHEW RICHARDSON
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WARDLE WILSON
2017-07-05DISS40Compulsory strike-off action has been discontinued
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-20AR0117/05/16 ANNUAL RETURN FULL LIST
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-27AR0117/05/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 289 Brompton Road London SW3 2DY
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-17AR0117/05/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0117/05/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-29CH01Director's details changed for Duncan Wardle Wilson on 2012-05-15
2012-05-29CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN WARDLE WILSON on 2012-05-15
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WARDLE WILSON / 15/05/2012
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN WARDLE WILSON / 15/05/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-26AR0117/05/11 FULL LIST
2011-05-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-06-22AR0117/05/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2009-08-03363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-02-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARDSON / 22/05/2008
2008-04-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-05-23363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-05363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-10363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-10288cDIRECTOR'S PARTICULARS CHANGED
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-06-0188(2)RAD 16/05/00--------- £ SI 199@1
2000-02-02225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
1999-05-27288bDIRECTOR RESIGNED
1999-05-27288bSECRETARY RESIGNED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
1999-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to NORTHERN HERITAGE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NORTHERN HERITAGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT AND CHARGE 2001-10-27 Outstanding ZURICH INSURANCE COMPANY
Creditors
Creditors Due Within One Year 2013-07-31 £ 218,384
Creditors Due Within One Year 2012-07-31 £ 218,503
Creditors Due Within One Year 2012-07-31 £ 218,503
Creditors Due Within One Year 2011-07-31 £ 244,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN HERITAGE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2011-07-31 £ 34,442
Current Assets 2013-07-31 £ 160,279
Current Assets 2012-07-31 £ 193,559
Current Assets 2012-07-31 £ 193,559
Current Assets 2011-07-31 £ 227,605
Debtors 2013-07-31 £ 160,251
Debtors 2012-07-31 £ 193,559
Debtors 2012-07-31 £ 193,559
Debtors 2011-07-31 £ 193,163

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHERN HERITAGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN HERITAGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NORTHERN HERITAGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN HERITAGE DEVELOPMENTS LIMITED. 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 (43390 - Other building completion and finishing) as NORTHERN HERITAGE DEVELOPMENTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN HERITAGE DEVELOPMENTS LIMITED 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 NORTHERN HERITAGE DEVELOPMENTS LIMITED 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 NORTHERN HERITAGE DEVELOPMENTS LIMITED 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.
    Other companies at postcode HP27 0SF