Check the

HERITAGE LEISURE DESIGNS LIMITED

Company
HERITAGE LEISURE DESIGNS LIMITED (04118218)

HERITAGE LEISURE DESIGNS

Phone: 01782 618 115
B rating

ABOUT HERITAGE LEISURE DESIGNS LIMITED

A Brief History of Heritage Leisure Designs;

Heritage Leisure Designs Limited are specialist suppliers of intelligently branded merchandise for retail, promotional, and leisure purposes servicing a wide range of organisations from Local business to Premier League Football Clubs, Charities and Universities.

Based in Newcastle Under Lyme, Staffordshire and formed in 2000, the company was the brainchild of Father and Son team Jim and Andrew Tranter, and from humble beginnings the company has grown to become extremely highly regarded within its sector and has developed a loyal client base the envy of its competitors.

The range is extensive and ever evolving with the team using its extensive knowledge of the industry to ensure that products on offer are always inventive, interesting, and inspired by their clients for their clients individual requirements.

The company takes huge pride in its business ethic, sighting honesty and integrity as being as important as its ability to offer a service that is second to none in terms of professionalism, reliability and ingenuity... a mantra that is followed for each and every individual client whether household name or Hen Party organiser, whether University or local Cub Scout group.

KEY FINANCES

Year
2016
Assets
£571.92k ▼ £-2.59k (-0.45 %)
Cash
£12.94k ▲ £2.79k (27.45 %)
Liabilities
£582.18k ▲ £36.36k (6.66 %)
Net Worth
£-10.26k ▼ £-38.95k (-135.77 %)

REGISTRATION INFO

Company name
HERITAGE LEISURE DESIGNS LIMITED
Company number
04118218
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
hldltd.co.uk
Phones
01782 618 115
Registered Address
3 KING STREET,
NEWCASTLE,
STAFFORDSHIRE,
ENGLAND,
ST5 1EN

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

02 Feb 2017
Register inspection address has been changed from C/O Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL England to C/O Security House Mitre House Pitt Street West Stoke-on-Trent ST6 3JW
01 Feb 2017
Confirmation statement made on 1 December 2016 with updates
28 Oct 2016
Registered office address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to 3 King Street Newcastle Staffordshire ST5 1EN on 28 October 2016

CHARGES

17 August 2015
Status
Outstanding
Delivered
19 August 2015
Persons entitled
Barclays Bank PLC
Description
519 etruria road sotke on trent staffordshire.

3 March 2009
Status
Outstanding
Delivered
10 March 2009
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 3 king street newcastle under lyme…

12 January 2007
Status
Outstanding
Delivered
17 January 2007
Persons entitled
Barclays Bank PLC
Description
13 sunny hollow may bank newcastle under lyme staffordshire.

19 October 2006
Status
Outstanding
Delivered
25 October 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 April 2006
Status
Outstanding
Delivered
26 April 2006
Persons entitled
Barclays Bank PLC
Description
F/H 517 etruria road basford newcastle stoke on trent t/n…

2 June 2005
Status
Outstanding
Delivered
9 June 2005
Persons entitled
Barclays Bank PLC
Description
517 etruria road, basford, stoke on trent.

See Also


Last update 2018

HERITAGE LEISURE DESIGNS LIMITED DIRECTORS

Lynda Daphne Ector

  Acting
Appointed
01 December 2000
Role
Secretary
Address
46 Riceyman Road, Bradwell, Newcastle-Under-Lyme, Staffordshire, United Kingdom, ST5 8LG
Name
ECTOR, Lynda Daphne

Lynda Daphne Ector

  Acting
Appointed
25 September 2009
Occupation
Company Secretary
Role
Director
Age
70
Nationality
British
Address
46 Riceyman Road, Bradwell, Newcastle Under Lyme, Staffordshire, ST5 8LG
Country Of Residence
England
Name
ECTOR, Lynda Daphne

Andrew James Tranter

  Acting PSC
Appointed
01 December 2000
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Woodlands, 10 Wulstan Drive, Newcastle Under Lyme, Staffordshire, ST5 0RH
Country Of Residence
England
Name
TRANTER, Andrew James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lesley Anne Chick

  Resigned
Appointed
01 December 2000
Resigned
01 December 2000
Role
Nominee Secretary
Address
4 The Terrace, Folly Lane, Shipham, Winscombe, North Somerset, BS25 1TE
Name
CHICK, Lesley Anne

Diana Elizabeth Redding

  Resigned
Appointed
01 December 2000
Resigned
01 December 2000
Role
Nominee Director
Age
72
Nationality
British
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Country Of Residence
England
Name
REDDING, Diana Elizabeth

Kenneth James Tranter

  Resigned
Appointed
01 December 2000
Resigned
11 July 2007
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
33 Lower Oxford Road, Newcastle Under Lyme, Staffordshire, ST5 0PB
Name
TRANTER, Kenneth James

REVIEWS


Check The Company
Very good according to the company’s financial health.