HERITAGE CRAFTS LIMITED

HERITAGE CRAFTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERITAGE CRAFTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04612701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HERITAGE CRAFTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEW GIFTS LIMITEDJun 01, 2003Jun 01, 2003
    STITCH - CARDS LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for HERITAGE CRAFTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for HERITAGE CRAFTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for HERITAGE CRAFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Notification of Jon Kenneth Fredrick Blackford as a person with significant control on Jan 25, 2023

    2 pagesPSC01

    Change of details for Mrs Susan Carolyn Ryder as a person with significant control on Jan 25, 2023

    2 pagesPSC04

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 20, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 20, 2018

    • Capital: GBP 2
    3 pagesSH01

    Notification of Susan Carolyn Ryder as a person with significant control on Apr 20, 2017

    2 pagesPSC01

    Cessation of Ian Garnett Ryder as a person with significant control on Apr 20, 2017

    1 pagesPSC07

    Confirmation statement made on Feb 20, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Termination of appointment of Ian Garnett Ryder as a director on Apr 20, 2017

    1 pagesTM01

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    9 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of HERITAGE CRAFTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYDER, Susan Carolyn
    Ford House
    Ford Lane Longdon
    WS15 4QR Rugeley
    Staffordshire
    Secretary
    Ford House
    Ford Lane Longdon
    WS15 4QR Rugeley
    Staffordshire
    British33219050001
    BLACKFORD, Jon Kenneth Frederick
    18 The Shrubbery
    Brereton
    WS15 1JJ Rugeley
    Staffordshire
    Director
    18 The Shrubbery
    Brereton
    WS15 1JJ Rugeley
    Staffordshire
    EnglandBritishManager84306950002
    RYDER, Susan Carolyn
    Ford House
    Ford Lane Longdon
    WS15 4QR Rugeley
    Staffordshire
    Director
    Ford House
    Ford Lane Longdon
    WS15 4QR Rugeley
    Staffordshire
    United KingdomBritishCross Stitch Designer33219050001
    WYNNIATT-HUSEY, Reginald James
    Yew Tree House
    Marchington
    ST14 8LD Uttoxeter
    Staffordshire
    Secretary
    Yew Tree House
    Marchington
    ST14 8LD Uttoxeter
    Staffordshire
    BritishAccountant21118850001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    RYDER, Ian Garnett
    Ford House
    Ford Lane
    Longdon Nr Rugeley
    Staffs
    Director
    Ford House
    Ford Lane
    Longdon Nr Rugeley
    Staffs
    EnglandBritishDirector16064420002
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jon Kenneth Frederick Blackford
    Nathan Court, Redbrook Lane
    Brereton
    WS15 1QU Rugeley
    Staffordshire
    Jan 25, 2023
    Nathan Court, Redbrook Lane
    Brereton
    WS15 1QU Rugeley
    Staffordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Susan Carolyn Ryder
    Redbrook Lane
    WS15 1QU Rugeley
    Nathan Court
    Staffordshire
    England
    Apr 20, 2017
    Redbrook Lane
    WS15 1QU Rugeley
    Nathan Court
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Garnett Ryder
    Brook End
    Longdon
    WS15 4PN Rugeley
    Ford House
    England
    Feb 20, 2017
    Brook End
    Longdon
    WS15 4PN Rugeley
    Ford House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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