Company NameHeatherside Sheet Metal Limited
DirectorMark Robert Baker
Company StatusActive
Company Number04689114
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Robert Baker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address549 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed15 March 2019(16 years after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameRaymond Alan Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2007)
RoleEngineer
Correspondence Address5 Bath Place
Clifton
Bedfordshire
SG17 5HE
Director NameLee Hay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2016)
RoleEngineer
Correspondence Address33 Eldefield
Letchworth
Hertfordshire
SG6 4BP
Secretary NameLee Hay
NationalityBritish
StatusResigned
Appointed07 March 2003(1 day after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2016)
RoleEngineer
Correspondence Address33 Eldefield
Letchworth
Hertfordshire
SG6 4BP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteheathersidesheetmetal.co.uk

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Lee Alexander Hay
20.00%
Ordinary
1 at £1Lee Hay & Mark Robert Baker
20.00%
Ordinary
1 at £1Lynn Jane Baker
20.00%
Ordinary B
1 at £1Mark Robert Baker
20.00%
Ordinary
1 at £1Susan Jane Hay
20.00%
Ordinary B

Financials

Year2014
Net Worth£63,685
Cash£69,546
Current Liabilities£150,726

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

22 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
27 October 2022Micro company accounts made up to 31 May 2022 (5 pages)
23 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
18 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
8 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
26 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
18 March 2019Change of details for Mr Mark Robert Baker as a person with significant control on 18 March 2019 (2 pages)
15 March 2019Appointment of Tayler Bradshaw Limited as a secretary on 15 March 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 April 2018Notification of Mark Robert Baker as a person with significant control on 6 April 2016 (2 pages)
17 April 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 September 2016Termination of appointment of Lee Hay as a secretary on 29 July 2016 (1 page)
6 September 2016Termination of appointment of Lee Hay as a secretary on 29 July 2016 (1 page)
5 September 2016Termination of appointment of Lee Hay as a director on 29 July 2016 (1 page)
5 September 2016Termination of appointment of Lee Hay as a director on 29 July 2016 (1 page)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(6 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5
(6 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(6 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 May 2009Registered office changed on 22/05/2009 from no 8 factory old oak industrial estate stotfold road arlesey bedfordshire SG15 6XD (1 page)
22 May 2009Registered office changed on 22/05/2009 from no 8 factory old oak industrial estate stotfold road arlesey bedfordshire SG15 6XD (1 page)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
20 May 2009Return made up to 06/03/09; full list of members (4 pages)
3 December 2008Return made up to 06/03/08; full list of members (4 pages)
3 December 2008Return made up to 06/03/08; full list of members (4 pages)
2 December 2008Appointment terminated director raymond taylor (1 page)
2 December 2008Appointment terminated director raymond taylor (1 page)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2008Resolutions
  • RES13 ‐ 1000 o sh to 900 0 100 b shares 01/01/2008
(1 page)
13 March 2008Ad 01/01/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
13 March 2008Resolutions
  • RES13 ‐ 1000 o sh to 900 0 100 b shares 01/01/2008
(1 page)
13 March 2008Ad 01/01/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
15 April 2007Return made up to 06/03/07; full list of members (7 pages)
15 April 2007Return made up to 06/03/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
2 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
2 April 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
6 March 2003Incorporation (12 pages)
6 March 2003Incorporation (12 pages)