Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B. HELLER & SONS LIMITED
Company Information for

B. HELLER & SONS LIMITED

61 RODNEY STREET, LIVERPOOL, L1 9ER,
Company Registration Number
00488707
Private Limited Company
Active

Company Overview

About B. Heller & Sons Ltd
B. HELLER & SONS LIMITED was founded on 1950-11-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". B. Heller & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
B. HELLER & SONS LIMITED
 
Legal Registered Office
61 RODNEY STREET
LIVERPOOL
L1 9ER
Other companies in L1
 
Filing Information
Company Number 00488707
Company ID Number 00488707
Date formed 1950-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-12-11 06:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B. HELLER & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B. HELLER & SONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BENJAMIN HELLER
Company Secretary 2012-10-22
MARTIN BENJAMIN HELLER
Director 2012-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ELAINE SCOTT
Director 2013-05-13 2013-07-15
NORMAN NATHAN HELLER
Director 1991-12-21 2012-12-29
LEATRIC JOY HELLER
Company Secretary 1992-05-01 2012-10-21
LEATRIC JOY HELLER
Director 1993-12-21 2012-10-21
MARTIN BENJAMIN HELLER
Company Secretary 1991-12-21 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BENJAMIN HELLER ADMINISTRATIVE SERVICES AGENCY LIMITED Director 2000-09-13 CURRENT 2000-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-31DS01Application to strike the company off the register
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-03PSC04Change of details for Mr. Martin Benjamin Heller as a person with significant control on 2018-12-21
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SCOTT
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1276
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN BENJAMIN HELLER on 2016-08-31
2016-08-31CH01Director's details changed for Mr Martin Benjamin Heller on 2016-08-31
2016-06-27SH20Statement by Directors
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1276
2016-06-27SH19Statement of capital on 2016-06-27 GBP 1,276
2016-06-27CAP-SSSolvency Statement dated 18/06/16
2016-06-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 25503
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 25503
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Mr Martin Benjamin Heller on 2014-12-22
2014-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN BENJAMIN HELLER on 2014-12-21
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM Granite Building 6 Stanley Street Liverpool L1 6AF
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 25503
2014-01-13AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SCOTT
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-05-13AP01DIRECTOR APPOINTED MRS. ROSEMARY ELAINE SCOTT
2013-04-30GAZ1FIRST GAZETTE
2013-02-07AP03SECRETARY APPOINTED MR MARTIN BENJAMIN HELLER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HELLER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LEATRIC HELLER
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY LEATRIC HELLER
2013-02-07AP01DIRECTOR APPOINTED MR MARTIN BENJAMIN HELLER
2013-01-25AR0121/12/12 FULL LIST
2012-01-16AR0121/12/11 FULL LIST
2011-12-22AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-31AR0121/12/10 FULL LIST
2010-09-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-10AR0121/12/09 FULL LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN NATHAN HELLER / 31/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEATRIC JOY HELLER / 31/12/2009
2009-11-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-29363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-23363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-06363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/03
2003-01-16363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-23363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-10363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-19363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-12-22363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-07363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-03363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/96
1996-01-09363bRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/95
1995-03-13363bRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-03363bRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1993-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-01-27363sRETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS
1993-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-01-21363sRETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS
1992-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-08AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B. HELLER & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against B. HELLER & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1979-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 34,960
Creditors Due Within One Year 2012-04-30 £ 33,903
Creditors Due Within One Year 2012-04-30 £ 33,903
Creditors Due Within One Year 2011-04-30 £ 24,581

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B. HELLER & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 25,503
Called Up Share Capital 2012-04-30 £ 25,503
Called Up Share Capital 2012-04-30 £ 25,503
Called Up Share Capital 2011-04-30 £ 25,503
Cash Bank In Hand 2013-04-30 £ 64,543
Cash Bank In Hand 2012-04-30 £ 59,136
Cash Bank In Hand 2012-04-30 £ 59,136
Cash Bank In Hand 2011-04-30 £ 52,415
Shareholder Funds 2013-04-30 £ 29,583
Shareholder Funds 2012-04-30 £ 25,233
Shareholder Funds 2012-04-30 £ 25,233
Shareholder Funds 2011-04-30 £ 27,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B. HELLER & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B. HELLER & SONS LIMITED
Trademarks
We have not found any records of B. HELLER & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B. HELLER & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as B. HELLER & SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where B. HELLER & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB. HELLER & SONS LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B. HELLER & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B. HELLER & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.