1ST CALL HERITAGE LIMITED

Register to unlock more data on OkredoRegister

1ST CALL HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188894

Incorporation date

22/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Palmerston House Farren Court, The Street, Cowfold RH13 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1996)
dot icon24/03/2026
Micro company accounts made up to 2025-10-31
dot icon24/01/2026
Previous accounting period extended from 2025-04-30 to 2025-10-31
dot icon23/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-04-30
dot icon11/09/2024
Registered office address changed from 279 Brighton Road Worthing BN11 2HG England to Palmerston House Farren Court the Street Cowfold RH13 8BP on 2024-09-11
dot icon11/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/07/2022
Registered office address changed from Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU England to 279 Brighton Road Worthing BN11 2HG on 2022-07-07
dot icon07/07/2022
Confirmation statement made on 2022-05-17 with updates
dot icon29/04/2022
Notification of Alex Andrew Wareing as a person with significant control on 2022-04-29
dot icon29/04/2022
Appointment of Mr Alex Andrew Wareing as a director on 2022-04-29
dot icon29/04/2022
Cessation of Steve Loader as a person with significant control on 2022-04-29
dot icon29/04/2022
Termination of appointment of Steven John Loader as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Julie Margaret Loader as a secretary on 2022-04-29
dot icon29/04/2022
Registration of charge 031888940002, created on 2022-04-29
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/11/2021
Sub-division of shares on 2021-11-18
dot icon29/09/2021
Registered office address changed from Millenium Buildings Airport Services Road Portsmouth PO3 5XR to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 2021-09-29
dot icon19/07/2021
Satisfaction of charge 1 in full
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon24/01/2021
Micro company accounts made up to 2020-04-30
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon06/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon29/01/2017
Micro company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Julie Margaret Loader on 2011-04-01
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon06/05/2010
Director's details changed for Steven John Loader on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 22/04/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 22/04/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/06/2007
Return made up to 22/04/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 22/04/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 22/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/06/2004
Return made up to 22/04/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2003
Return made up to 22/04/03; full list of members
dot icon14/03/2003
Registered office changed on 14/03/03 from: old dairy workshops white chimneys road westbourne emsworth hampshire PO10 8SD
dot icon22/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/07/2002
Return made up to 22/04/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 22/04/01; full list of members
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon04/05/2000
Return made up to 22/04/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-04-30
dot icon04/06/1999
Return made up to 22/04/99; no change of members
dot icon09/02/1999
Full accounts made up to 1998-04-30
dot icon04/11/1998
Return made up to 22/04/97; full list of members
dot icon04/11/1998
Return made up to 22/04/98; full list of members
dot icon22/09/1997
Full accounts made up to 1997-04-30
dot icon17/09/1997
Particulars of mortgage/charge
dot icon18/04/1997
New secretary appointed
dot icon20/08/1996
Certificate of change of name
dot icon18/08/1996
New director appointed
dot icon18/08/1996
Secretary resigned
dot icon15/05/1996
New secretary appointed
dot icon15/05/1996
Registered office changed on 15/05/96 from: britannia suite international house 82-85 deansgate manchester M3 2ER
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
Director resigned
dot icon22/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
51.81K
-
0.00
-
-
2023
4
18.62K
-
0.00
-
-
2023
4
18.62K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

18.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wareing, Alex Andrew
Director
29/04/2022 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1ST CALL HERITAGE LIMITED

1ST CALL HERITAGE LIMITED is an(a) Active company incorporated on 22/04/1996 with the registered office located at Palmerston House Farren Court, The Street, Cowfold RH13 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL HERITAGE LIMITED?

toggle

1ST CALL HERITAGE LIMITED is currently Active. It was registered on 22/04/1996 .

Where is 1ST CALL HERITAGE LIMITED located?

toggle

1ST CALL HERITAGE LIMITED is registered at Palmerston House Farren Court, The Street, Cowfold RH13 8BP.

What does 1ST CALL HERITAGE LIMITED do?

toggle

1ST CALL HERITAGE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does 1ST CALL HERITAGE LIMITED have?

toggle

1ST CALL HERITAGE LIMITED had 4 employees in 2023.

What is the latest filing for 1ST CALL HERITAGE LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-10-31.