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

HESLAM HOMES LIMITED

2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
01601197
Private Limited Company
Liquidation

Company Overview

About Heslam Homes Ltd
HESLAM HOMES LIMITED was founded on 1981-12-01 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Heslam Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HESLAM HOMES LIMITED
 
Legal Registered Office
2-3 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in BB2
 
Filing Information
Company Number 01601197
Company ID Number 01601197
Date formed 1981-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/01/2020
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 03:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESLAM HOMES 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 HESLAM HOMES LIMITED

Current Directors
Officer Role Date Appointed
CARINA LAMB
Company Secretary 1999-11-01
CARINA LAMB
Director 2000-09-12
PHILIP RICHARD LAMB
Director 2000-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LAMB
Director 1999-11-01 2000-09-12
GEORGE LAMB
Director 1991-10-05 2000-09-12
PHILIP RICHARD LAMB
Company Secretary 1991-10-05 1999-11-01
PHILIP RICHARD LAMB
Director 1991-10-05 1999-11-01
JENNY GUNBORG RYDMAN-LAMB
Director 1991-10-05 1999-11-01
KAREN BARBARA RILEY
Director 1991-10-05 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RICHARD LAMB P & LD LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
PHILIP RICHARD LAMB BCHL DEVELOPMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PHILIP RICHARD LAMB CRANFORD ESTATES (RUNCORN) LIMITED Director 2015-11-19 CURRENT 2014-05-08 Active - Proposal to Strike off
PHILIP RICHARD LAMB SRB 87 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
PHILIP RICHARD LAMB SONCREST LIMITED Director 2014-05-16 CURRENT 2014-02-12 Dissolved 2017-05-30
PHILIP RICHARD LAMB BLACKBURN CHEMICALS (HOLDINGS) LIMITED Director 2013-12-06 CURRENT 2004-10-14 Active
PHILIP RICHARD LAMB NORTHERN COMMERCIAL DEVELOPMENTS (ILKLEY) LTD Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-01-14
PHILIP RICHARD LAMB NORTH WEST FINANCE SOLUTIONS LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2014-09-30
PHILIP RICHARD LAMB NORTHERN COMMERCIAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2014-07-01
PHILIP RICHARD LAMB CLAYTON HEY FOLD FARM RESIDENTS LIMITED Director 2010-03-26 CURRENT 2010-02-05 Active
PHILIP RICHARD LAMB KEY CHEMICALS LIMITED Director 2008-11-05 CURRENT 1985-12-24 Active
PHILIP RICHARD LAMB WHITEBIRK CHEMICALS LIMITED Director 2001-11-02 CURRENT 1975-03-03 Dissolved 2016-04-12
PHILIP RICHARD LAMB SILECT CHEMICALS LIMITED Director 2001-11-02 CURRENT 1990-01-19 Active
PHILIP RICHARD LAMB NORTH WEST COMMERCIAL DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Liquidation
PHILIP RICHARD LAMB NORTH WEST HOUSING LIMITED Director 1996-05-23 CURRENT 1996-05-22 Active

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
2019-12-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
2019-06-10600Appointment of a voluntary liquidator
2019-06-10LIQ01Voluntary liquidation declaration of solvency
2019-06-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-22
2019-05-15AA01Previous accounting period shortened from 30/06/19 TO 30/04/19
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-02-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD LAMB / 06/04/2016
2017-10-18PSC04PSC'S CHANGE OF PARTICULARS / MRS CARINA LAMB / 06/04/2016
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA LAMB / 04/10/2017
2017-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CARINA LAMB on 2017-10-04
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD LAMB / 04/10/2017
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM 3 st Francis Road Blackburn Lancs BB2 2TZ
2016-12-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-04-20SH08Change of share class name or designation
2016-02-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-16AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0105/10/14 ANNUAL RETURN FULL LIST
2014-02-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0105/10/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0105/10/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AA01Previous accounting period extended from 31/05/11 TO 30/06/11
2011-10-12AR0105/10/11 ANNUAL RETURN FULL LIST
2010-11-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0105/10/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD LAMB / 27/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CARINA LAMB / 27/10/2010
2010-01-19AR0105/10/09 NO CHANGES
2009-10-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-27363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-17363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-17363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-13363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-17363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-22363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-26363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2000-12-08ELRESS252 DISP LAYING ACC 21/11/00
2000-12-08ELRESS366A DISP HOLDING AGM 21/11/00
2000-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-20288bDIRECTOR RESIGNED
2000-10-20288bDIRECTOR RESIGNED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-11288aNEW DIRECTOR APPOINTED
1999-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-08288aNEW SECRETARY APPOINTED
1999-12-08288bDIRECTOR RESIGNED
1999-10-27363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-05363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-18363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-22363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-26363sRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-08363sRETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS
1994-11-08363(288)DIRECTOR RESIGNED
1994-09-30288DIRECTOR RESIGNED
1994-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-18363sRETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS
1993-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-18363aRETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS
1993-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1991-12-04225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05
1991-10-29363bRETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HESLAM HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-24
Resolution2019-05-24
Fines / Sanctions
No fines or sanctions have been issued against HESLAM HOMES 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
LEGAL MORTGAGE 1982-07-05 Outstanding NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 HESLAM HOMES LIMITED

Intangible Assets
Patents
We have not found any records of HESLAM HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESLAM HOMES LIMITED
Trademarks
We have not found any records of HESLAM HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HESLAM HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2011-06-15 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £6,304 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £-1,842 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £-1,182 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £-1,182 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £-1,182 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £-4,728 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-06-08 GBP £1,382 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-05-11 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-05-11 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-05-11 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-05-11 GBP £6,304 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-05-11 GBP £-1,842 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-04-15 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-04-15 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-04-15 GBP £1,576 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-04-15 GBP £6,304 Social Community Care Supplies & Services
Blackburn with Darwen Council 2011-04-15 GBP £-1,825 Social Community Care Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HESLAM HOMES 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 TypeAppointmen
Defending partyHESLAM HOMES LIMITEDEvent Date2019-05-24
Name of Company: HESLAM HOMES LIMITED Company Number: 01601197 Nature of Business: Other accommodation Registered office: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY Type of Liquida…
 
Initiating party Event TypeResolution
Defending partyHESLAM HOMES LIMITEDEvent Date2019-05-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESLAM HOMES 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 HESLAM HOMES 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.