W M Heap & Partners Limited CHESTER


W M Heap & Partners started in year 1915 as Private Limited Company with registration number 00141341. The W M Heap & Partners company has been functioning successfully for 109 years now and its status is active. The firm's office is based in Chester at Cholmondeley House. Postal code: CH3 5AR.

The company has 4 directors, namely Benjamin H., Hamish D. and Jane B. and others. Of them, Patricia H. has been with the company the longest, being appointed on 12 July 1991 and Benjamin H. and Hamish D. have been with the company for the least time - from 15 March 2011. 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.

W M Heap & Partners Limited Address / Contact

Office Address Cholmondeley House
Office Address2 Dee Hills Park
Town Chester
Post code CH3 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00141341
Date of Incorporation Fri, 20th Aug 1915
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 109 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Benjamin H.

Position: Director

Appointed: 15 March 2011

Hamish D.

Position: Director

Appointed: 15 March 2011

Jane B.

Position: Director

Appointed: 01 February 2001

Patricia H.

Position: Director

Appointed: 12 July 1991

Alan T.

Position: Secretary

Resigned: 16 March 2004

Malcolm P.

Position: Secretary

Appointed: 26 January 2006

Resigned: 11 April 2019

Alistair S.

Position: Director

Appointed: 16 February 2005

Resigned: 28 April 2007

Roger D.

Position: Director

Appointed: 16 February 2005

Resigned: 05 November 2017

Nicholas O.

Position: Secretary

Appointed: 16 March 2004

Resigned: 26 January 2006

Jeremy B.

Position: Director

Appointed: 27 September 1994

Resigned: 31 October 2017

Hubert T.

Position: Director

Appointed: 12 July 1991

Resigned: 16 February 2005

Brian B.

Position: Director

Appointed: 12 July 1991

Resigned: 31 January 2004

Alan T.

Position: Director

Appointed: 12 July 1991

Resigned: 16 February 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Jane B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patricia H. This PSC has significiant influence or control over the company,.

Jane B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patricia H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 210 1712 538 9612 621 168       
Balance Sheet
Cash Bank On Hand  192 033319 6991 098 607550 418157 786649 018179 151142 353
Current Assets895 673172 150216 318391 7591 135 144641 704235 552826 222235 927194 821
Debtors13 35311 64124 28572 06036 53791 28677 766177 20456 77652 468
Net Assets Liabilities  3 688 7064 326 5124 768 9675 215 7694 553 0705 365 0795 124 8265 126 916
Other Debtors  4 62938 50223 46256 20222 330123 34014 16332 930
Property Plant Equipment    1 859 1652 877 7882 877 7882 765 0003 477 7603 477 760
Cash Bank In Hand882 320160 509192 033       
Net Assets Liabilities Including Pension Asset Liability2 210 1712 538 9612 621 168       
Tangible Fixed Assets753 4121 868 3221 868 322       
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve1 805 2552 134 0452 216 252       
Shareholder Funds2 210 1712 538 9612 621 168       
Other
Average Number Employees During Period   1111111
Corporation Tax Payable  27 12141 06330 29235 25528 19329 641118 97542 100
Creditors  7 3757 3757 37573 49974 80173 870181 11794 613
Disposals Property Plant Equipment       215 000  
Fixed Assets1 387 5292 465 8423 876 6594 401 9054 452 5874 998 5984 807 8595 119 8645 512 4725 459 005
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     490 835    
Investment Property Fair Value Model  1 868 3221 859 1651 859 1652 877 788    
Investments    2 593 422-364 000-420 2332 354 8642 034 7121 981 245
Investments Fixed Assets634 117597 520595 8782 542 7402 593 4222 120 8101 930 0712 354 8642 034 7121 981 245
Investments In Group Undertakings Participating Interests    364 000-364 000-364 000   
Net Current Assets Liabilities830 01780 494164 343320 124711 897568 205160 751752 35254 810100 208
Other Creditors  3 50011 20018 42629 66836 03633 32248 08342 073
Other Investments Other Than Loans  1 674 4022 208 8052 229 4222 120 8101 930 0712 354 8642 034 7121 981 245
Other Taxation Social Security Payable    3 5725 1476 9389 21013 43510 440
Property Plant Equipment Gross Cost    1 859 1652 877 7882 877 7882 765 0003 477 7603 477 760
Provisions For Liabilities Balance Sheet Subtotal  344 921388 142388 142343 659415 540507 137442 456432 297
Total Additions Including From Business Combinations Property Plant Equipment        712 760 
Total Assets Less Current Liabilities2 217 5462 546 3364 041 0024 722 0295 164 4845 566 8034 968 6105 872 2165 567 2825 559 213
Total Increase Decrease From Revaluations Property Plant Equipment     490 835 102 212  
Trade Creditors Trade Payables  2 7112 0626 3113 4293 6341 697624 
Trade Debtors Trade Receivables  19 47623 4596 28735 08455 43653 86442 61319 538
Advances Credits Directors   1 1451 1451 5053 5053 505  
Advances Credits Made In Period Directors      2 000   
Advances Credits Repaid In Period Directors     360    
Amount Specific Advance Or Credit Directors    360     
Amount Specific Advance Or Credit Made In Period Directors    360     
Accrued Liabilities  9 67210 30710 306     
Amounts Owed To Directors  2 7312 7311 505     
Amounts Owed To Group Undertakings    352 835     
Creditors Due After One Year7 3757 3757 375       
Creditors Due Within One Year65 65691 65651 975       
Cumulative Preference Share Dividends Unpaid  7 3757 3757 375     
Dividends Paid   60 00075 000     
Investment Property  1 868 3221 859 1651 859 165     
Investments In Group Undertakings  333 935333 935364 000     
Number Shares Allotted 7 3757 375       
Number Shares Issued Fully Paid   2 0002 000     
Par Value Share 1111     
Percentage Subsidiary Held 6060       
Prepayments Accrued Income  180646 067     
Profit Loss   229 9911 005 975     
Revaluation Reserve402 916402 916402 916       
Share Capital Allotted Called Up Paid7 3757 3757 375       
Tangible Fixed Assets Additions 1 114 910        
Tangible Fixed Assets Cost Or Valuation753 4121 868 322        
Value-added Tax Payable  6 2404 2723 572     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, June 2023
Free Download (14 pages)

Company search