HERITAGE CRAFTS LIMITED
Overview
Company Name | HERITAGE CRAFTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04612701 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HERITAGE CRAFTS LIMITED?
- Manufacture of other textiles n.e.c. (13990) / Manufacturing
Where is HERITAGE CRAFTS LIMITED located?
Registered Office Address | Nathan Court, Redbrook Lane Brereton WS15 1QU Rugeley Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERITAGE CRAFTS LIMITED?
Company Name | From | Until |
---|---|---|
SEW GIFTS LIMITED | Jun 01, 2003 | Jun 01, 2003 |
STITCH - CARDS LIMITED | Dec 09, 2002 | Dec 09, 2002 |
What are the latest accounts for HERITAGE CRAFTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for HERITAGE CRAFTS LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for HERITAGE CRAFTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||||||||||
Notification of Jon Kenneth Fredrick Blackford as a person with significant control on Jan 25, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Mrs Susan Carolyn Ryder as a person with significant control on Jan 25, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 20, 2018
| 3 pages | SH01 | ||||||||||
Notification of Susan Carolyn Ryder as a person with significant control on Apr 20, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Ian Garnett Ryder as a person with significant control on Apr 20, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Ian Garnett Ryder as a director on Apr 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HERITAGE CRAFTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RYDER, Susan Carolyn | Secretary | Ford House Ford Lane Longdon WS15 4QR Rugeley Staffordshire | British | 33219050001 | ||||||
BLACKFORD, Jon Kenneth Frederick | Director | 18 The Shrubbery Brereton WS15 1JJ Rugeley Staffordshire | England | British | Manager | 84306950002 | ||||
RYDER, Susan Carolyn | Director | Ford House Ford Lane Longdon WS15 4QR Rugeley Staffordshire | United Kingdom | British | Cross Stitch Designer | 33219050001 | ||||
WYNNIATT-HUSEY, Reginald James | Secretary | Yew Tree House Marchington ST14 8LD Uttoxeter Staffordshire | British | Accountant | 21118850001 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
RYDER, Ian Garnett | Director | Ford House Ford Lane Longdon Nr Rugeley Staffs | England | British | Director | 16064420002 | ||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of HERITAGE CRAFTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jon Kenneth Frederick Blackford | Jan 25, 2023 | Nathan Court, Redbrook Lane Brereton WS15 1QU Rugeley Staffordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Carolyn Ryder | Apr 20, 2017 | Redbrook Lane WS15 1QU Rugeley Nathan Court Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian Garnett Ryder | Feb 20, 2017 | Brook End Longdon WS15 4PN Rugeley Ford House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0