Company NameHeritage Accountancy Limited
DirectorsJill Keeler and Lorna Anne Copple
Company StatusActive
Company Number07287567
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Jill Keeler
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(2 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMrs Lorna Anne Copple
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMrs Lorna Anne Copple
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCornerways Folly Lane
Greenside
Tyne & Wear
NE40 4ST
Director NameMr Christopher Gillie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Secretary NameLorna Anne Copple
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCornerways Folly Lane
Greenside
Tyne & Wear
NE40 4ST
Director NameMrs Jill Keeler
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways Folly Lane
Greenside
Tyne & Wear
NE40 4ST

Contact

Websiteheritageaccounts.co.uk

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36 at £1Christopher Gillie
36.00%
Ordinary A
32 at £1Jill Keeler
32.00%
Ordinary A
31 at £1Lorna Copple
31.00%
Ordinary B
1 at £1Lorna Copple
1.00%
Ordinary A

Financials

Year2014
Net Worth£20,724
Cash£7,242
Current Liabilities£103,604

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Charges

17 July 2018Delivered on: 20 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 June 2012Delivered on: 30 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 76 front street, prudhoe, northumberland, t/no ND116164.
Outstanding

Filing History

17 July 2023Confirmation statement made on 15 May 2023 with updates (5 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
19 May 2022Change of details for Mrs Lorna Copple as a person with significant control on 15 May 2017 (2 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
18 May 2022Change of details for Mrs Lorna Copple as a person with significant control on 15 May 2017 (2 pages)
17 May 2022Change of details for Mrs Jill Keeler as a person with significant control on 12 April 2022 (2 pages)
17 May 2022Director's details changed for Mrs Jill Keeler on 12 April 2022 (2 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
7 June 2021Change of details for Mrs Lorna Copple as a person with significant control on 4 September 2019 (2 pages)
7 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mrs Lorna Copple on 21 February 2020 (2 pages)
1 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
30 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
13 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 July 2018Registration of charge 072875670002, created on 17 July 2018 (41 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Change of share class name or designation (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
17 May 2017Particulars of variation of rights attached to shares (3 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
17 May 2017Particulars of variation of rights attached to shares (3 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
19 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2017Termination of appointment of Christopher Gillie as a director on 31 December 2016 (1 page)
8 February 2017Appointment of Mrs Lorna Copple as a director on 18 January 2017 (2 pages)
8 February 2017Termination of appointment of Christopher Gillie as a director on 31 December 2016 (1 page)
8 February 2017Appointment of Mrs Lorna Copple as a director on 18 January 2017 (2 pages)
19 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Director's details changed for Mrs Keeler on 2 July 2012 (2 pages)
22 July 2013Director's details changed for Mrs Keeler on 2 July 2012 (2 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mrs Keeler on 2 July 2012 (2 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST on 3 July 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST on 3 July 2012 (1 page)
2 July 2012Appointment of Mrs Keeler as a director (2 pages)
2 July 2012Appointment of Mrs Keeler as a director (2 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Termination of appointment of Jill Keeler as a director (1 page)
11 April 2012Termination of appointment of Jill Keeler as a director (1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
14 June 2011Appointment of Mrs Jill Keeler as a director (2 pages)
14 June 2011Appointment of Mrs Jill Keeler as a director (2 pages)
7 November 2010Statement of capital following an allotment of shares on 7 November 2010
  • GBP 10
(3 pages)
7 November 2010Statement of capital following an allotment of shares on 7 November 2010
  • GBP 10
(3 pages)
7 November 2010Statement of capital following an allotment of shares on 7 November 2010
  • GBP 10
(3 pages)
9 July 2010Termination of appointment of Lorna Copple as a secretary (1 page)
9 July 2010Termination of appointment of Lorna Copple as a secretary (1 page)
9 July 2010Termination of appointment of Lorna Copple as a director (1 page)
9 July 2010Termination of appointment of Lorna Copple as a director (1 page)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)