About

Registered Number: 03142712
Date of Incorporation: 02/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 16 Lower Road, Churchfields, Salisbury, Wiltshire, SP2 7QD

 

Heritage Automotive Ltd was registered on 02 January 1996 and are based in Salisbury, Wiltshire, it has a status of "Active". We do not know the number of employees at this business. Heritage Automotive Ltd has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTENBURGER, Henry 01 January 2014 01 March 2016 1
BLYTH, Curtis Edward 01 May 2008 01 March 2016 1
CAIN, Andrew Charles 01 January 2014 01 October 2015 1
DOWLING, Michael 01 January 2014 30 April 2015 1
MOORE, Raymond Neville 01 October 2015 01 March 2016 1
WILLIAMS, Christopher John 01 October 2015 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
LISTER, Brian 18 August 2016 - 1
COOK, John Richard 07 July 2015 01 March 2016 1
COOK, Lesley Susan 15 May 1996 30 November 2007 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
MR05 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR05 - N/A 18 June 2019
MR05 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
MR01 - N/A 07 June 2019
MR01 - N/A 06 June 2019
MR01 - N/A 31 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 24 May 2019
AA - Annual Accounts 15 April 2019
MR05 - N/A 04 February 2019
MR05 - N/A 04 February 2019
CS01 - N/A 10 January 2019
MR05 - N/A 30 October 2018
MR01 - N/A 03 October 2018
MR01 - N/A 03 October 2018
MR05 - N/A 13 July 2018
MR05 - N/A 13 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 February 2018
MR05 - N/A 01 September 2017
MR05 - N/A 01 September 2017
MR05 - N/A 01 September 2017
MR05 - N/A 01 September 2017
AA - Annual Accounts 05 June 2017
MR04 - N/A 08 April 2017
MR04 - N/A 08 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 10 October 2016
AP03 - Appointment of secretary 18 August 2016
MR05 - N/A 18 July 2016
MR05 - N/A 18 July 2016
AP01 - Appointment of director 06 April 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
MR04 - N/A 10 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 28 September 2015
AP03 - Appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 26 May 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 14 August 2014
CH01 - Change of particulars for director 24 January 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
MR01 - N/A 03 August 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 18 June 2013
AUD - Auditor's letter of resignation 28 March 2013
AR01 - Annual Return 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 February 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 01 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 18 September 2008
395 - Particulars of a mortgage or charge 18 September 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 21 August 2007
395 - Particulars of a mortgage or charge 16 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 09 September 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 28 September 1999
395 - Particulars of a mortgage or charge 23 March 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 21 January 1997
288 - N/A 25 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
MEM/ARTS - N/A 26 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
395 - Particulars of a mortgage or charge 22 May 1996
395 - Particulars of a mortgage or charge 21 May 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
225 - Change of Accounting Reference Date 21 May 1996
288 - N/A 21 May 1996
395 - Particulars of a mortgage or charge 17 May 1996
CERTNM - Change of name certificate 17 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
123 - Notice of increase in nominal capital 16 May 1996
NEWINC - New incorporation documents 02 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 22 May 2019 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Outstanding

N/A

Legal charge 19 December 2012 Fully Satisfied

N/A

Legal charge 19 December 2012 Outstanding

N/A

Legal charge 23 November 2011 Fully Satisfied

N/A

Legal charge 23 November 2011 Outstanding

N/A

Legal charge 23 November 2011 Outstanding

N/A

Legal charge 23 November 2011 Fully Satisfied

N/A

Legal charge 08 December 2010 Fully Satisfied

N/A

Legal charge 16 February 2010 Fully Satisfied

N/A

Legal charge 16 February 2010 Fully Satisfied

N/A

Legal charge 02 February 2010 Fully Satisfied

N/A

General charge 19 January 2010 Outstanding

N/A

Debenture 01 September 2008 Fully Satisfied

N/A

Charge 01 September 2008 Fully Satisfied

N/A

Legal charge 14 June 2007 Fully Satisfied

N/A

Legal charge 31 August 2006 Fully Satisfied

N/A

Legal charge 05 October 2005 Fully Satisfied

N/A

Legal mortgage 12 March 1999 Fully Satisfied

N/A

General charge 17 May 1996 Fully Satisfied

N/A

Mortgage debenture 15 May 1996 Outstanding

N/A

Legal mortgage 15 May 1996 Fully Satisfied

N/A

Debenture 15 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.