Company Information for CARRE HERITAGE LIMITED
Northgate House, Northgate, Sleaford, LINCOLNSHIRE, NG34 7BZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARRE HERITAGE LIMITED | |
Legal Registered Office | |
Northgate House Northgate Sleaford LINCOLNSHIRE NG34 7BZ Other companies in NG34 | |
Company Number | 06954810 | |
---|---|---|
Company ID Number | 06954810 | |
Date formed | 2009-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-17 03:44:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ARTHUR DAVID HATCHER |
||
WILLIAM HATCHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D HATCHER & SONS LIMITED | Director | 2011-11-01 | CURRENT | 2009-02-05 | Active | |
DWH ESTATES LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr William Hatcher on 2020-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/12 FROM 5-6 Clover House Boston Road Sleaford NG34 7HD | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR DAVID HATCHER / 07/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HATCHER / 07/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/11 FROM Stanton House 31 Westgate Grantham Lincs NG31 6LX | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Arthur David Hatcher on 2010-08-11 | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HATCHER / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR DAVID HATCHER / 07/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-31 | £ 3,181 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 3,181 |
Creditors Due After One Year | 2011-07-31 | £ 7,617 |
Creditors Due Within One Year | 2013-07-31 | £ 1,746 |
Creditors Due Within One Year | 2012-07-31 | £ 122,178 |
Creditors Due Within One Year | 2012-07-31 | £ 122,178 |
Creditors Due Within One Year | 2011-07-31 | £ 111,277 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,638 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,638 |
Creditors and other liabilities
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 CARRE HERITAGE LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 31,385 |
Current Assets | 2012-07-31 | £ 131,083 |
Current Assets | 2012-07-31 | £ 131,083 |
Current Assets | 2011-07-31 | £ 119,218 |
Debtors | 2013-07-31 | £ 31,347 |
Debtors | 2012-07-31 | £ 89,173 |
Debtors | 2012-07-31 | £ 89,173 |
Debtors | 2011-07-31 | £ 74,339 |
Shareholder Funds | 2013-07-31 | £ 29,639 |
Shareholder Funds | 2012-07-31 | £ 24,276 |
Shareholder Funds | 2012-07-31 | £ 24,276 |
Shareholder Funds | 2011-07-31 | £ 31,245 |
Stocks Inventory | 2012-07-31 | £ 41,872 |
Stocks Inventory | 2012-07-31 | £ 41,872 |
Stocks Inventory | 2011-07-31 | £ 44,841 |
Tangible Fixed Assets | 2012-07-31 | £ 23,190 |
Tangible Fixed Assets | 2012-07-31 | £ 23,190 |
Tangible Fixed Assets | 2011-07-31 | £ 30,921 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |