Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERITAGE HOUSE (SEWERBY) LIMITED
Company Information for

HERITAGE HOUSE (SEWERBY) LIMITED

29 JEWISON LANE, BRIDLINGTON, EAST YORKSHIRE, YO15 1DX,
Company Registration Number
07948037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heritage House (sewerby) Ltd
HERITAGE HOUSE (SEWERBY) LIMITED was founded on 2012-02-14 and has its registered office in Bridlington. The organisation's status is listed as "Active - Proposal to Strike off". Heritage House (sewerby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERITAGE HOUSE (SEWERBY) LIMITED
 
Legal Registered Office
29 JEWISON LANE
BRIDLINGTON
EAST YORKSHIRE
YO15 1DX
Other companies in YO30
 
Filing Information
Company Number 07948037
Company ID Number 07948037
Date formed 2012-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 07/04/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:52:45
Primary Source:Companies House
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 HOUSE (SEWERBY) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ELIZABETH VYAS
Director 2012-02-14
COLIN DESMOND WRIGHT
Director 2016-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DESMOND WRIGHT MABGATE LTD Director 2017-08-14 CURRENT 2016-04-10 Active - Proposal to Strike off
COLIN DESMOND WRIGHT LEONARD WRIGHT DEVELOPMENTS LTD Director 2016-03-22 CURRENT 2015-09-15 Active
COLIN DESMOND WRIGHT WRIGHT GUY INVESTMENTS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
COLIN DESMOND WRIGHT WRIGHT INVESTMENTS DEVELOPMENTS LIMITED Director 2012-02-22 CURRENT 2012-02-22 Liquidation
COLIN DESMOND WRIGHT WRIGHT INVESTMENTS WATERFRONTS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
COLIN DESMOND WRIGHT MALTINGS (DONCASTER) MANAGEMENT COMPANY LTD Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
COLIN DESMOND WRIGHT WRIGHT COMMERCIAL SERVICES LTD Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2015-01-31
COLIN DESMOND WRIGHT WRIGHT REMOVALS AND STORAGE LTD. Director 2011-03-14 CURRENT 2011-03-14 Active
COLIN DESMOND WRIGHT SIMPLEX SUPPLIES LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
COLIN DESMOND WRIGHT WRIGHT ENGINEERING LTD Director 2011-03-14 CURRENT 2011-03-14 Active
COLIN DESMOND WRIGHT WRIGHT CARAVANS LTD Director 2011-03-14 CURRENT 2011-03-14 Active
COLIN DESMOND WRIGHT WRIGHT ECO ENERGY LTD Director 2009-08-14 CURRENT 2009-08-14 Active
COLIN DESMOND WRIGHT GIBSON WORKS MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
COLIN DESMOND WRIGHT 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
COLIN DESMOND WRIGHT TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Director 2005-01-01 CURRENT 2004-11-29 Active
COLIN DESMOND WRIGHT CITY PROPERTY INTERNATIONAL LTD Director 2004-05-31 CURRENT 2003-05-29 Dissolved 2014-12-19
COLIN DESMOND WRIGHT WRIGHT COMPANY 100 LIMITED Director 2004-02-24 CURRENT 2003-07-10 Dissolved 2017-05-23

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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-21Application to strike the company off the register
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-03-21REC2Liquidation. Receiver abstract of receipts and payments to 2022-03-14
2022-03-21RM02Notice of ceasing to act as receiver or manager
2021-04-16RM01Liquidation appointment of receiver
2021-04-16RM01Liquidation appointment of receiver
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079480370001
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079480370001
2020-06-15AA01Previous accounting period extended from 29/02/20 TO 31/03/20
2020-04-23RES12Resolution of varying share rights or name
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-21SH08Change of share class name or designation
2020-02-19PSC02Notification of Harmony House Healthcare Limited as a person with significant control on 2019-12-23
2020-02-17PSC07CESSATION OF SANDRA ELIZABETH VYAS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England
2019-04-03PSC04Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 2019-03-29
2019-04-02PSC04Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 2019-03-29
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DESMOND WRIGHT
2019-04-02PSC07CESSATION OF COLIN DESMOND WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Cliffe Wood Sand Lane North Cliffe York YO43 4XE England
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Elmwood House York Road Kirk Hammerton York YO26 8DH England
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DESMOND WRIGHT
2018-02-28PSC04Change of details for Mrs Sandra Elizabeth Vyas as a person with significant control on 2018-02-08
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM C/O Bhp Law Westgate House Faverdale Darlington County Durham DL3 0PZ England
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 079480370003
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-28SH02SUB-DIVISION 27/04/17
2017-05-28SH02SUB-DIVISION 27/04/17
2017-05-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-22RES13PURCHASE OF PROPERTY 27/04/2017
2017-05-22RES13PURCHASE OF PROPERTY 27/04/2017
2017-05-22RES01ADOPT ARTICLES 27/04/2017
2017-05-22RES01ADOPT ARTICLES 27/04/2017
2017-05-22RES12Resolution of varying share rights or name
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079480370002
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079480370002
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079480370001
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079480370001
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-10-04AP01DIRECTOR APPOINTED MR COLIN DESMOND WRIGHT
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM Elmwood House York Road Kirk Hammerton York YO26 8DH England
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM C/O Walkers Commercial Solicitors 31 Bootham York YO30 7BT
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-06AR0114/02/14 FULL LIST
2013-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-21AR0114/02/13 FULL LIST
2012-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HERITAGE HOUSE (SEWERBY) 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 HOUSE (SEWERBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HERITAGE HOUSE (SEWERBY) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 HOUSE (SEWERBY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-14 £ 100
Shareholder Funds 2012-02-14 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERITAGE HOUSE (SEWERBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERITAGE HOUSE (SEWERBY) LIMITED
Trademarks
We have not found any records of HERITAGE HOUSE (SEWERBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE HOUSE (SEWERBY) 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 (99999 - Dormant Company) as HERITAGE HOUSE (SEWERBY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE HOUSE (SEWERBY) 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 HOUSE (SEWERBY) 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 HOUSE (SEWERBY) 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.
    Other companies at postcode YO15 1DX