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 FINANCE
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
-
Check the company
-
UK
-
Newcastle-under-Lyme
- Company name
- HERITAGE LEISURE DESIGNS LIMITED
- Company number
- 04118218
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Dec 2000
Age - 25 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
- 71
- 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
- 57
- 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
- 73
- 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
- 89
- 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.