Company NameHeritage Trade Frames Limited
DirectorShaun Doyle
Company StatusActive
Company Number05774992
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Shaun Doyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Secretary NameMr Shaun Doyle
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address95 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Director NameMark Holmes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Richmond Avenue
Bill Quay
Gateshead
Tyne & Wear
NE10 0TA
Director NameMark Anthony Holmes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteheritage-tradeframes.co.uk
Telephone0191 5372224
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Abbotsford Road
Felling Industrial Estate
Gateshead
Tyne And Wear
NE10 0EU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shaun Doyle
66.67%
Ordinary
1 at £1Diane Doyle
33.33%
Ordinary

Financials

Year2014
Net Worth£713
Cash£72,430
Current Liabilities£137,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
14 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(4 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(4 pages)
19 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(4 pages)
19 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Termination of appointment of Mark Holmes as a director (1 page)
27 September 2012Termination of appointment of Mark Holmes as a director (1 page)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Registered office address changed from Unit 13 Brooklands Way Boldon Business Park Boldon Tyne and Wear NE35 9LZ on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 13 Brooklands Way Boldon Business Park Boldon Tyne and Wear NE35 9LZ on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 13 Brooklands Way Boldon Business Park Boldon Tyne and Wear NE35 9LZ on 9 June 2010 (1 page)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(5 pages)
26 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(5 pages)
26 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3
(5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
16 May 2009Director appointed mark holmes (2 pages)
16 May 2009Director appointed mark holmes (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Appointment terminated director mark holmes (1 page)
28 April 2008Appointment terminated director mark holmes (1 page)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
23 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 April 2008Director's change of particulars / mark holmes / 09/05/2007 (1 page)
22 April 2008Director's change of particulars / mark holmes / 09/05/2007 (1 page)
4 April 2008Director's change of particulars / mark holmes / 12/12/2007 (1 page)
4 April 2008Director's change of particulars / mark holmes / 12/12/2007 (1 page)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: unit 11A brooklands way boldon business park boldon colliery tyne & wear NE35 9LZ (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 11A brooklands way boldon business park boldon colliery tyne & wear NE35 9LZ (1 page)
30 May 2007Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 May 2007Return made up to 10/04/07; full list of members (2 pages)
30 May 2007Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 May 2007Ad 10/04/06--------- £ si 1@1=1 (1 page)
30 May 2007Return made up to 10/04/07; full list of members (2 pages)
30 May 2007Ad 10/04/06--------- £ si 1@1=1 (1 page)
27 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
10 April 2006Incorporation (16 pages)
10 April 2006Incorporation (16 pages)