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

HERITAGE LEGAL AND FINANCIAL LIMITED

13 HELLESDON PARK ROAD, DRAYTON HIGH ROAD, NORWICH, NORFOLK, NR6 5DR,
Company Registration Number
04586373
Private Limited Company
Active

Company Overview

About Heritage Legal And Financial Ltd
HERITAGE LEGAL AND FINANCIAL LIMITED was founded on 2002-11-11 and has its registered office in Norwich. The organisation's status is listed as "Active". Heritage Legal And Financial 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
HERITAGE LEGAL AND FINANCIAL LIMITED
 
Legal Registered Office
13 HELLESDON PARK ROAD
DRAYTON HIGH ROAD
NORWICH
NORFOLK
NR6 5DR
Other companies in NR6
 
Filing Information
Company Number 04586373
Company ID Number 04586373
Date formed 2002-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800177762  
Last Datalog update: 2024-04-06 16:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERITAGE LEGAL AND FINANCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HERITAGE TAX AND FINANCIAL CONSULTANCY LIMITED   QUINNEY AND COMPANY LTD   SJM BOOKKEEPING LTD
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 HERITAGE LEGAL AND FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ROSE LONG
Company Secretary 2002-11-11
STUART JAN BURRELL
Director 2013-05-16
KATHRYN ROSE LONG
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA JONES
Director 2002-12-03 2013-04-25
JAMES RAYMOND CANN
Director 2002-12-03 2012-07-20
PETER RALPH JONES
Director 2002-11-11 2012-06-11
JOHN GREGORY HEAVENS
Director 2002-11-11 2009-11-11
MICHELLE HEAVENS
Director 2002-12-03 2009-11-11
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-11-11 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAN BURRELL HERITAGE LAW (NORWICH) LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
KATHRYN ROSE LONG HERITAGE LAW (NORWICH) LIMITED Director 2016-09-27 CURRENT 2016-09-27 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
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10Compulsory strike-off action has been suspended
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-01-04DIRECTOR APPOINTED MRS JULIE MARIE HUTCHIN
2023-01-04AP01DIRECTOR APPOINTED MRS JULIE MARIE HUTCHIN
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-01Compulsory strike-off action has been discontinued
2022-10-01DISS40Compulsory strike-off action has been discontinued
2022-09-3030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-07-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 045863730007
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045863730006
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045863730004
2020-07-19AP01DIRECTOR APPOINTED MRS MICHELLE LOUISE BURRELL
2020-07-17PSC07CESSATION OF KATHRYN ROSE LONG AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17PSC02Notification of Burrell Holdings Ltd as a person with significant control on 2020-07-17
2020-07-17TM02Termination of appointment of Kathryn Rose Long on 2020-07-17
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROSE LONG
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-04-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045863730005
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045863730004
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-04-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-04-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1601
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-04-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10DISS40Compulsory strike-off action has been discontinued
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1601
2016-02-05AR0111/11/15 ANNUAL RETURN FULL LIST
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ROSE LONG / 10/08/2015
2016-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN ROSE LONG on 2015-08-10
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAN BURRELL / 10/08/2015
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1134
2014-12-08AR0111/11/14 ANNUAL RETURN FULL LIST
2014-12-08SH0101/01/14 STATEMENT OF CAPITAL GBP 1134
2014-12-05SH0101/01/14 STATEMENT OF CAPITAL GBP 1034
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 667
2013-11-18AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-07SH03Purchase of own shares
2013-10-01SH06Cancellation of shares. Statement of capital on 2013-10-01 GBP 667
2013-09-24RES09Resolution of authority to purchase a number of shares
2013-09-24CH01Director's details changed for Mrs Kathryn Rose Cann on 2013-09-01
2013-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN ROSE CANN on 2013-09-01
2013-09-19AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-05-16AP01DIRECTOR APPOINTED MR STUART JAN BURRELL
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JONES
2012-12-06AR0111/11/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CANN
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2012-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH JONES / 19/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JONES / 19/12/2011
2011-12-05AR0111/11/11 FULL LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-22AR0111/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ROSE CANN / 22/12/2010
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM BOUNDARY HOUSE 225 YARMOUTH ROAD NORWICH NORFOLK NR7 0SW
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-17SH0617/12/09 STATEMENT OF CAPITAL GBP 2000
2009-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-30AR0111/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH JONES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JONES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND CANN / 30/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HEAVENS
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEAVENS
2009-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-06363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-12-10363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 76 PARK ROAD SPIXWORTH NORWICH NORFOLK NR10 3PJ
2003-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24RES12VARYING SHARE RIGHTS AND NAMES
2003-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-04225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-11-20Secretary resigned
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HERITAGE LEGAL AND FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERITAGE LEGAL AND FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-10 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-10-16 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-06-30 £ 278,347
Creditors Due After One Year 2011-12-31 £ 587,864
Creditors Due Within One Year 2013-06-30 £ 435,975
Creditors Due Within One Year 2011-12-31 £ 222,542
Provisions For Liabilities Charges 2013-06-30 £ 6,800
Provisions For Liabilities Charges 2011-12-31 £ 8,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 HERITAGE LEGAL AND FINANCIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Cash Bank In Hand 2013-06-30 £ 489,799
Cash Bank In Hand 2011-12-31 £ 88,656
Current Assets 2013-06-30 £ 511,562
Current Assets 2011-12-31 £ 117,628
Debtors 2013-06-30 £ 21,763
Debtors 2011-12-31 £ 28,972
Fixed Assets 2013-06-30 £ 763,589
Fixed Assets 2011-12-31 £ 781,945
Secured Debts 2013-06-30 £ 319,921
Secured Debts 2011-12-31 £ 421,629
Shareholder Funds 2013-06-30 £ 554,029
Shareholder Funds 2011-12-31 £ 80,467
Tangible Fixed Assets 2013-06-30 £ 723,422
Tangible Fixed Assets 2011-12-31 £ 735,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERITAGE LEGAL AND FINANCIAL LIMITED registering or being granted any patents
Domain Names

HERITAGE LEGAL AND FINANCIAL LIMITED owns 3 domain names.

heritagewills.co.uk   h2group.co.uk   h2solutions.co.uk  

Trademarks
We have not found any records of HERITAGE LEGAL AND FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE LEGAL AND FINANCIAL 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 (96090 - Other service activities n.e.c.) as HERITAGE LEGAL AND FINANCIAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE LEGAL AND FINANCIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERITAGE LEGAL AND FINANCIAL 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 HERITAGE LEGAL AND FINANCIAL 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.