Heritage Holdings (UK) Limited WAKEFIELD


Heritage Holdings (UK) started in year 1992 as Private Limited Company with registration number 02713984. The Heritage Holdings (UK) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Wakefield at Hemmingway House. Postal code: WF2 8PG. Since Monday 23rd February 1998 Heritage Holdings (UK) Limited is no longer carrying the name Hirst Brothers Properties (yorkshire).

The company has one director. Gemma M., appointed on 23 March 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen H. who worked with the the company until 11 November 2016.

Heritage Holdings (UK) Limited Address / Contact

Office Address Hemmingway House
Office Address2 Thornes Moor Road
Town Wakefield
Post code WF2 8PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713984
Date of Incorporation Tue, 12th May 1992
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Gemma M.

Position: Director

Appointed: 23 March 2017

Helen H.

Position: Director

Appointed: 23 June 2017

Resigned: 18 December 2018

Stephen H.

Position: Director

Appointed: 22 June 2017

Resigned: 23 June 2017

Trevor H.

Position: Director

Appointed: 23 March 2017

Resigned: 23 March 2017

Michael H.

Position: Director

Appointed: 14 November 2016

Resigned: 19 January 2017

Gemma M.

Position: Director

Appointed: 27 June 2016

Resigned: 23 March 2017

Gemma M.

Position: Director

Appointed: 22 May 2015

Resigned: 27 June 2016

Stephen H.

Position: Director

Appointed: 16 March 2012

Resigned: 11 November 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 12 May 1992

Resigned: 12 May 1992

Stephen H.

Position: Secretary

Appointed: 12 May 1992

Resigned: 11 November 2016

Michael H.

Position: Director

Appointed: 12 May 1992

Resigned: 01 June 2015

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 May 1992

Resigned: 12 May 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Gemma M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gemma M.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hirst Brothers Properties (yorkshire) February 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand342 108156 826181 0469 312352 39810 23463 494
Current Assets1 975 0182 302 3241 025 695856 365385 28094 8262 758 062
Debtors160 437673 02544 64947 05332 88284 4682 694 444
Net Assets Liabilities1 128 5921 142 0641 126 5451 119 4041 391 1731 449 210468 814
Other Debtors     22 5102 670 625
Property Plant Equipment2 910 6992 853 1782 822 1512 761 5463 495 2373 710 844149 573
Total Inventories1 472 4731 272 473800 000800 000 124124
Other
Accumulated Depreciation Impairment Property Plant Equipment95 918106 74765 37865 74366 01666 22066 897
Additions Other Than Through Business Combinations Property Plant Equipment      148 875
Average Number Employees During Period 333333
Bank Borrowings     42 36629 061
Bank Overdrafts     7 6347 634
Creditors30 87621 8522 433 5552 210 7612 422 60542 3662 343 021
Fixed Assets     3 710 844149 573
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -1 044 862
Increase From Depreciation Charge For Year Property Plant Equipment 10 8297 484365273204677
Investments Fixed Assets     3 709 469 
Net Current Assets Liabilities-1 463 485-1 582 916-1 407 860-1 354 396-2 037 325-2 152 529415 041
Other Creditors     2 202 2662 272 356
Other Investments Other Than Loans     3 709 4693 709 469
Property Plant Equipment Gross Cost3 006 6172 959 9252 887 5292 827 2893 561 2533 777 064216 470
Provisions For Liabilities Balance Sheet Subtotal287 746287 746287 746287 74666 73966 73966 739
Taxation Social Security Payable     13 3306 526
Total Assets Less Current Liabilities1 447 2141 451 6621 414 2911 407 1501 457 9121 558 315564 614
Trade Creditors Trade Payables     24 12556 505
Trade Debtors Trade Receivables     61 95823 819
Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 853    
Disposals Property Plant Equipment 46 69272 39660 240   
Total Additions Including From Business Combinations Property Plant Equipment    733 964215 811 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, December 2023
Free Download (7 pages)

Company search