Heirloom Creative Limited FAKENHAM


Heirloom Creative started in year 2014 as Private Limited Company with registration number 09331158. The Heirloom Creative company has been functioning successfully for ten years now and its status is active. The firm's office is based in Fakenham at 10 Oak Street. Postal code: NR21 9DY. Since 2020-01-17 Heirloom Creative Limited is no longer carrying the name Heirloom Toys.

The company has one director. Anne G., appointed on 27 November 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - James G., John G. and others listed below. There were no ex secretaries.

Heirloom Creative Limited Address / Contact

Office Address 10 Oak Street
Town Fakenham
Post code NR21 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331158
Date of Incorporation Thu, 27th Nov 2014
Industry Retail sale of games and toys in specialised stores
End of financial Year 31st March
Company age 10 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 Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Anne G.

Position: Director

Appointed: 27 November 2014

James G.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2016

John G.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2016

Valerie G.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Anne G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anne G.

Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Heirloom Toys January 17, 2020
B Kidz February 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand4 76212 8244 3373 9511073 438
Current Assets46 15934 10627 27823 72624 65813 438
Debtors1 6802 2824 7811 77512 551 
Net Assets Liabilities-98 478-166 780-161 215-159 011-152 235-152 330
Other Debtors1 6802 2824 7811 77512 551 
Property Plant Equipment632751592468372 
Total Inventories39 71719 00018 16018 00012 00010 000
Other
Accumulated Amortisation Impairment Intangible Assets2 5004 5006 5008 50010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment288494653777873 
Additions Other Than Through Business Combinations Property Plant Equipment 325    
Average Number Employees During Period894442
Bank Borrowings Overdrafts2 2942 2942 2942 2942 233 
Comprehensive Income Expense-98 598-68 302    
Creditors144 357201 020188 762183 176177 265165 768
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     873
Disposals Property Plant Equipment     1 245
Fixed Assets8 1326 2514 0921 968372 
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 00048 00036 00024 000  
Income Expense Recognised Directly In Equity120     
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0001 500 
Increase From Depreciation Charge For Year Property Plant Equipment 20615912496 
Intangible Assets7 5005 5003 5001 500  
Intangible Assets Gross Cost 10 00010 00010 00010 00010 000
Issue Equity Instruments120     
Net Current Assets Liabilities-98 198-166 914-161 484-159 450-152 607-152 330
Other Creditors138 278189 721177 008167 924168 521164 947
Other Taxation Social Security Payable2 819516162413615 
Profit Loss-98 598-68 302    
Property Plant Equipment Gross Cost9201 2451 2451 2451 245 
Total Assets Less Current Liabilities-90 066-160 663-157 392-157 482-152 235-152 330
Trade Creditors Trade Payables9668 4899 29812 5455 896821

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 2024-02-01
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements