Heaton Group Developments Limited WIGAN


Heaton Group Developments started in year 2013 as Private Limited Company with registration number 08615014. The Heaton Group Developments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wigan at 2-4 Wigan Road. Postal code: WN2 3BE. Since Tue, 22nd Sep 2015 Heaton Group Developments Limited is no longer carrying the name Riverstone Properties Developments.

The firm has 3 directors, namely Adrian C., Paul M. and John H.. Of them, John H. has been with the company the longest, being appointed on 18 July 2013 and Adrian C. and Paul M. have been with the company for the least time - from 26 May 2023. As of 29 May 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

Heaton Group Developments Limited Address / Contact

Office Address 2-4 Wigan Road
Office Address2 Hindley
Town Wigan
Post code WN2 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08615014
Date of Incorporation Thu, 18th Jul 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Adrian C.

Position: Director

Appointed: 26 May 2023

Paul M.

Position: Director

Appointed: 26 May 2023

John H.

Position: Director

Appointed: 18 July 2013

Michael C.

Position: Director

Appointed: 15 February 2019

Resigned: 26 May 2023

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Heaton 2014 Limited from Wigan, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heaton 2014 Limited

99 Hall Lane Aspull, Wigan, Greater Manchester, WN2 2SF, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09032137
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Riverstone Properties Developments September 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-131 863-11 43463 978    
Balance Sheet
Cash Bank On Hand   168 361301 3842 325 571758 437
Current Assets252 943934 1381 010 2113 308 7513 835 8268 001 04817 972 004
Debtors93 040542 745954 8153 140 3903 534 4425 514 12117 213 567
Other Debtors   167 188 562 763840 751
Property Plant Equipment   19 71910 79249 92250 063
Total Inventories     161 356 
Cash Bank In Hand1 3072 04055 396    
Net Assets Liabilities Including Pension Asset Liability -11 43463 978    
Stocks Inventory158 596389 353     
Tangible Fixed Assets2 7341 83215 855    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-131 864-11 43563 977    
Shareholder Funds-131 863-11 43463 978    
Other
Accrued Liabilities Deferred Income   212 6772 116451 9823 229 326
Accumulated Depreciation Impairment Property Plant Equipment   45 59657 44876 04696 367
Additions Other Than Through Business Combinations Property Plant Equipment    3 23757 72820 462
Administrative Expenses     936 6631 027 470
Amounts Owed By Group Undertakings   2 963 5623 255 2624 664 98416 055 379
Amounts Owed To Associates Joint Ventures Participating Interests   1 823 3553 001 568  
Amounts Owed To Group Undertakings    3 001 5684 821 2429 158 002
Average Number Employees During Period   2222
Cost Sales     14 798 63529 522 540
Creditors   2 768 7423 321 0826 889 41915 078 525
Dividends Paid     135 000120 000
Dividends Paid On Shares Interim     135 000120 000
Finance Lease Liabilities Present Value Total   2 250   
Finished Goods Goods For Resale     161 356 
Further Item Interest Expense Component Total Interest Expense     4 066709
Further Item Tax Increase Decrease Component Adjusting Items     -7 217 
Increase From Depreciation Charge For Year Property Plant Equipment    12 03318 59820 321
Interest Payable Similar Charges Finance Costs     4 066709
Net Current Assets Liabilities-134 597-13 26658 383540 009514 7441 111 6292 893 479
Number Shares Issued Fully Paid    1  
Other Creditors   21 19911 510 25 316
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    181  
Other Disposals Property Plant Equipment    312  
Other Interest Income      618
Other Interest Receivable Similar Income Finance Income      618
Other Operating Income Format1     3 500 
Par Value Share111 1  
Prepayments Accrued Income   9 63192 99885 93089 567
Profit Loss     771 0151 901 991
Profit Loss On Ordinary Activities Before Tax     771 0151 901 991
Property Plant Equipment Gross Cost   65 31568 240125 968146 430
Tax Expense Credit Applicable Tax Rate     146 493361 378
Tax Increase Decrease Arising From Group Relief Tax Reconciliation     -139 833-361 378
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     557 
Total Assets Less Current Liabilities-131 863-11 43474 238559 728525 5361 161 5512 943 542
Trade Creditors Trade Payables   709 261305 8881 616 1952 665 881
Trade Debtors Trade Receivables   9132200 444227 870
Wages Salaries     599 101582 181
Creditors Due After One Year  10 260    
Creditors Due Within One Year387 540947 404951 828    
Number Shares Allotted111    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions2 734 18 796    
Tangible Fixed Assets Cost Or Valuation2 7342 73421 530    
Tangible Fixed Assets Depreciation 9025 675    
Tangible Fixed Assets Depreciation Charged In Period 9024 773    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (21 pages)

Company search

Advertisements