Heritage Somerfield Group Ltd BOLTON


Heritage Somerfield Group started in year 1989 as Private Limited Company with registration number 02410892. The Heritage Somerfield Group company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bolton at 1 Cranfield Road. Postal code: BL6 4SB. Since 1994-03-16 Heritage Somerfield Group Ltd is no longer carrying the name Rose County Windows.

The company has 2 directors, namely Phillip M., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 4 July 1996 and Phillip M. has been with the company for the least time - from 28 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BL6 4SB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295107 . It is located at Unit 1, Cranfield Road, Bolton with a total of 10 cars.

Heritage Somerfield Group Ltd Address / Contact

Office Address 1 Cranfield Road
Office Address2 Lostock
Town Bolton
Post code BL6 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02410892
Date of Incorporation Thu, 3rd Aug 1989
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Phillip M.

Position: Director

Appointed: 28 July 2023

Paul C.

Position: Director

Appointed: 04 July 1996

Sean M.

Position: Director

Resigned: 21 September 2018

Vanessa C.

Position: Director

Appointed: 07 July 2023

Resigned: 08 July 2023

Sean M.

Position: Secretary

Appointed: 15 September 2005

Resigned: 22 April 2010

William M.

Position: Director

Appointed: 04 July 1996

Resigned: 02 December 2011

Edwin T.

Position: Director

Appointed: 01 July 1994

Resigned: 13 November 1995

Christopher B.

Position: Director

Appointed: 30 December 1992

Resigned: 08 September 1995

Lynn M.

Position: Secretary

Appointed: 20 December 1992

Resigned: 14 September 2005

Angustine C.

Position: Director

Appointed: 03 August 1991

Resigned: 08 March 1993

Michael Y.

Position: Director

Appointed: 03 August 1991

Resigned: 20 December 1992

Richard A.

Position: Director

Appointed: 03 August 1991

Resigned: 30 December 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is Heritage Somerfield Holdings Limited from Bolton, England. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the PSC register is Culshaw Group Holdings Limited that entered Bolton, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Heritage Group Holdings Ltd, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Heritage Somerfield Holdings Limited

1 Cranfield Road, Lostock, Bolton, BL6 4SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14982565
Notified on 18 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Culshaw Group Holdings Limited

C/O Cowgills Regency House 45-53 Chorley New Road, Bolton, BL1 4QR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14982481
Notified on 17 July 2023
Ceased on 18 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heritage Group Holdings Ltd

Heritage House 1 Lostock, Bolton, BL6 4SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11454185
Notified on 17 July 2023
Ceased on 17 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heritage Somerfield Group Uk Limited

1 Cranfield Road, Lostock Industrial Estate, Lostock, Bolton, BL6 4SB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 08744235
Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Rose County Windows March 16, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 928 15710 657 534
Current Assets13 927 40718 886 675
Debtors5 349 7616 916 913
Net Assets Liabilities7 651 7909 516 863
Other Debtors3732
Property Plant Equipment844 412812 226
Total Inventories1 649 4891 312 228
Other
Audit Fees Expenses10 00011 773
Other Non-audit Services Fees4 0504 200
Other Taxation Advisory Services Fees1 6471 100
Accrued Liabilities Deferred Income237 450348 261
Accumulated Amortisation Impairment Intangible Assets200 000 
Accumulated Depreciation Impairment Property Plant Equipment1 853 6002 132 376
Additions Other Than Through Business Combinations Property Plant Equipment 257 240
Administrative Expenses2 792 5603 236 703
Amounts Owed By Group Undertakings2 681 8883 681 319
Amounts Owed To Group Undertakings2 523 4184 524 015
Average Number Employees During Period171186
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment36 62425 059
Corporation Tax Payable453 981540 522
Cost Sales19 191 93021 765 340
Creditors42 76324 694
Current Tax For Period888 3551 011 226
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -12 702
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws39 741 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences122 184-12 702
Depreciation Expense Property Plant Equipment189 654288 707
Dividend Per Share Interim4850
Dividends Paid2 375 0002 400 000
Dividends Paid On Shares Interim2 375 0002 400 000
Finance Lease Liabilities Present Value Total42 76324 694
Finance Lease Payments Owing Minimum Gross60 83342 764
Finished Goods Goods For Resale349 827292 976
Further Item Tax Increase Decrease Component Adjusting Items-26 015-97
Future Minimum Lease Payments Under Non-cancellable Operating Leases141 494295 544
Gain Loss On Disposals Property Plant Equipment23 592-719
Gross Profit Loss8 241 1988 483 947
Increase Decrease In Current Tax From Adjustment For Prior Periods-84 563 
Increase From Depreciation Charge For Year Property Plant Equipment 288 707
Intangible Assets Gross Cost200 000 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 8831 747
Interest Income On Bank Deposits35918 100
Interest Payable Similar Charges Finance Costs1 8831 747
Net Current Assets Liabilities7 015 7308 882 217
Operating Profit Loss5 448 6385 247 244
Other Creditors12 57914 916
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 931
Other Disposals Property Plant Equipment 10 650
Other Interest Receivable Similar Income Finance Income35918 100
Other Taxation Social Security Payable617 840651 273
Pension Other Post-employment Benefit Costs Other Pension Costs174 302188 569
Prepayments Accrued Income694 480834 548
Profit Loss4 481 3974 265 073
Profit Loss On Ordinary Activities Before Tax5 447 1145 263 597
Property Plant Equipment Gross Cost2 698 0122 944 602
Raw Materials Consumables1 085 471864 748
Social Security Costs320 514388 357
Staff Costs Employee Benefits Expense4 601 6975 124 263
Taxation Including Deferred Taxation Balance Sheet Subtotal165 589152 886
Tax Expense Credit Applicable Tax Rate1 034 9521 000 083
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -514
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings39 741 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 68011 754
Tax Tax Credit On Profit Or Loss On Ordinary Activities965 717998 524
Total Assets Less Current Liabilities7 860 1429 694 443
Total Current Tax Expense Credit803 7921 011 226
Total Deferred Tax Expense Credit161 925-12 702
Total Operating Lease Payments227 094252 705
Trade Creditors Trade Payables3 048 3393 907 401
Trade Debtors Trade Receivables1 973 3562 401 014
Turnover Revenue27 433 12830 249 287
Wages Salaries4 106 8814 547 337
Work In Progress214 191154 504
Company Contributions To Defined Benefit Plans Directors27 40039 200
Director Remuneration10 8547 600
Director Remuneration Benefits Including Payments To Third Parties38 25446 800

Transport Operator Data

Unit 1
Address Cranfield Road , Lostock Industrial Estate , Lostock , Lostock Ind Est
City Bolton
Post code BL6 4SB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, July 2023
Free Download (26 pages)

Company search

Advertisements