About

Registered Number: 02419286
Date of Incorporation: 04/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Nantwich Court, Hospital Street, Nantwich, Cheshire, CW5 5RH

 

Herald Park Amenity Ltd was founded on 04 September 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Herald Park Amenity Ltd has 5 directors listed as Wilton Morgan, Timothy James, Cheshire, David Halbane, Parish, John Martin, Baker, Paul Anthony, Sumner, Shirley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILTON MORGAN, Timothy James 20 August 2010 - 1
BAKER, Paul Anthony 01 October 2001 20 August 2010 1
SUMNER, Shirley N/A 04 September 1992 1
Secretary Name Appointed Resigned Total Appointments
CHESHIRE, David Halbane 25 August 1993 05 April 1994 1
PARISH, John Martin 02 July 1993 25 August 1993 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 September 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 19 August 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 15 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 16 August 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 17 November 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 29 May 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 07 November 1995
RESOLUTIONS - N/A 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 06 January 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 18 July 1994
363b - Annual Return 04 May 1994
DISS40 - Notice of striking-off action discontinued 26 January 1994
GAZ1 - First notification of strike-off action in London Gazette 07 December 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
287 - Change in situation or address of Registered Office 30 August 1993
288 - N/A 09 August 1993
288 - N/A 09 August 1993
288 - N/A 17 December 1992
363x - Annual Return 19 January 1992
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 16 October 1991
MEM/ARTS - N/A 02 May 1990
RESOLUTIONS - N/A 01 May 1990
MEM/ARTS - N/A 24 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
CERTNM - Change of name certificate 04 April 1990
RESOLUTIONS - N/A 28 March 1990
288 - N/A 22 March 1990
288 - N/A 22 March 1990
NEWINC - New incorporation documents 04 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.