Background WavePink WaveYellow Wave

HERITAGE 165 LTD (01059510)

HERITAGE 165 LTD (01059510) is an active UK company. incorporated on 26 June 1972. with registered office in 165 Warwick Road. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. HERITAGE 165 LTD has been registered for 53 years. Current directors include CALCOTT, Brian, DAVOUDIAN, Hosey, SEARLE, Alan James.

Company Number
01059510
Status
active
Type
ltd
Incorporated
26 June 1972
Age
53 years
Address
165 Warwick Road, CV3 6AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CALCOTT, Brian, DAVOUDIAN, Hosey, SEARLE, Alan James
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE 165 LTD

HERITAGE 165 LTD is an active company incorporated on 26 June 1972 with the registered office located in 165 Warwick Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. HERITAGE 165 LTD was registered 53 years ago.(SIC: 56301)

Status

active

Active since 53 years ago

Company No

01059510

LTD Company

Age

53 Years

Incorporated 26 June 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

HERITAGE165 (TRADING AS COVENTRY MASONIC HERITAGE CENTRE) LTD.
From: 18 November 2013To: 15 January 2014
DRAPERS' MANAGEMENT LIMITED
From: 26 June 1972To: 18 November 2013
Contact
Address

165 Warwick Road Coventry , CV3 6AU,

Timeline

32 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Jun 72
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
May 16
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 22
Director Left
Oct 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WATSON, William Patrick, Doctor

Active
165 Warwick RoadCV3 6AU
Secretary
Appointed 08 Oct 2018

CALCOTT, Brian

Active
165 Warwick RoadCV3 6AU
Born July 1952
Director
Appointed 05 Dec 2017

DAVOUDIAN, Hosey

Active
165 Warwick RoadCV3 6AU
Born May 1950
Director
Appointed 05 Dec 2017

SEARLE, Alan James

Active
165 Warwick RoadCV3 6AU
Born August 1951
Director
Appointed 15 Jun 2018

BAZELEY, Martin Peter

Resigned
14 Bigbury Close, CoventryCV3 5AJ
Secretary
Appointed 06 Dec 2007
Resigned 19 Feb 2010

CORRIGAN, Frank James

Resigned
Wimborne Drive, CoventryCV2 2HZ
Secretary
Appointed 19 Feb 2010
Resigned 08 Sept 2013

KEENE, Victor Walter

Resigned
Cherrytrees 3 Bates Road, CoventryCV5 6AW
Secretary
Appointed 28 Sept 1992
Resigned 06 Dec 2007

MARSTON, John Edward

Resigned
28 Mantilla Drive, CoventryCV3 6NH
Secretary
Appointed N/A
Resigned 28 Sept 1992

THOMSON, Hugh Robert

Resigned
Wimborne Drive, CoventryCV2 2HZ
Secretary
Appointed 08 Sept 2013
Resigned 22 Jan 2018

BAZELEY, Martin Peter

Resigned
14 Bigbury Close, CoventryCV3 5AJ
Born March 1957
Director
Appointed 19 Nov 2005
Resigned 15 Nov 2009

BLAKEMAN, Michael

Resigned
Cambria Woodloes Lane, WarwickCV34 5YL
Born November 1948
Director
Appointed 19 Nov 2005
Resigned 30 Jun 2011

COATES, Michael Henry Arnold

Resigned
Ash Tree Farm Ashby Lane, LutterworthLE17 4SQ
Born September 1945
Director
Appointed 15 Dec 2000
Resigned 10 Dec 2007

CORRIGAN, Frank James

Resigned
Stoneleigh Avenue, CoventryCV5 6BZ
Born June 1955
Director
Appointed 19 Jan 2010
Resigned 08 Sept 2013

CREEDY, Edward

Resigned
51 Regency House Newbold Terrace, Leamington SpaCV32 4HD
Born February 1929
Director
Appointed 11 May 1994
Resigned 22 May 2008

EARLE, Graham John

Resigned
Warwick Road, CoventryCV3 6AU
Born April 1958
Director
Appointed 28 Oct 2022
Resigned 01 Nov 2024

EVANS, David John

Resigned
35 Mountbatten Avenue, KenilworthCV8 2PY
Born September 1940
Director
Appointed 01 Apr 2004
Resigned 30 Jun 2011

GILLITT, Barry

Resigned
The Stone House Church Lane, WarwickCV35 7QZ
Born March 1932
Director
Appointed N/A
Resigned 17 Jul 1991

GLOVER, John Selwyn

Resigned
Woodlands House, BarfordCV35 8DD
Born June 1936
Director
Appointed N/A
Resigned 19 Feb 2010

GRIFFIN, James Andrew

Resigned
165 Warwick RoadCV3 6AU
Born June 1967
Director
Appointed 20 Oct 2014
Resigned 02 Oct 2016

HAGGAN, Lee

Resigned
The Green, RugbyCV23 9BL
Born June 1967
Director
Appointed 15 Dec 2009
Resigned 23 Aug 2015

HARTLEY, William Mark

Resigned
14 Kenilworth Court, CoventryCV3 6HZ
Born September 1919
Director
Appointed 28 Sept 1992
Resigned 13 Dec 2002

JAMES, Geoffrey Peter

Resigned
Willow Bend 67 Armorial Road, CoventryCV3 6GH
Born February 1925
Director
Appointed N/A
Resigned 20 Dec 1996

KEENE, Victor Walter

Resigned
Cherrytrees 3 Bates Road, CoventryCV5 6AW
Born July 1935
Director
Appointed N/A
Resigned 02 Jun 2009

LEECH, John Clive Boulton

Resigned
9 Highland Road, KenilworthCV8 2EU
Born May 1935
Director
Appointed 23 Sept 1991
Resigned 18 Feb 2009

MARSTON, John Edward

Resigned
28 Mantilla Drive, CoventryCV3 6NH
Born June 1925
Director
Appointed N/A
Resigned 11 May 1994

PAREKH, Girish

Resigned
49 Moreall Meadows, CoventryCV4 7HL
Born November 1957
Director
Appointed 01 May 2004
Resigned 27 Oct 2009

PEACHEY, David John

Resigned
The Old Manor, KenilworthCV8 2GJ
Born May 1925
Director
Appointed N/A
Resigned 17 Jul 1991

PEARSON, Patrick William

Resigned
5 Gardenia Drive, CoventryCV5 9BN
Born February 1933
Director
Appointed 23 Sept 1991
Resigned 09 Oct 2003

RICHARDS, Anthony Vincent Nowell

Resigned
92 Kenilworth Road, CoventryCV4 7AH
Born October 1942
Director
Appointed 29 Apr 2002
Resigned 22 Jan 2010

ROOK, John Colin

Resigned
165 Warwick RoadCV3 6AU
Born August 1938
Director
Appointed 08 Sept 2013
Resigned 26 Oct 2018

ROWLANDS, Paul James

Resigned
Lower Eastern Green Lane, CoventryCV5 7DT
Born October 1966
Director
Appointed 26 Jul 2007
Resigned 05 Dec 2012

SOHAL, Gurdeep Singh

Resigned
165 Warwick RoadCV3 6AU
Born May 1965
Director
Appointed 20 Oct 2014
Resigned 26 Oct 2018

SUTCLIFFE, Douglas Hallowell

Resigned
2 The Elms, WarwickCV35 7RR
Born November 1920
Director
Appointed 11 May 1994
Resigned 29 Apr 2002

TAYLOR, Kevin Daniel

Resigned
Coombe Drive, CoventryCV3 2QU
Born February 1977
Director
Appointed 08 Sept 2013
Resigned 15 Nov 2013

THOMSON, Hugh Robert

Resigned
165 Warwick RoadCV3 6AU
Born July 1952
Director
Appointed 09 Sept 2013
Resigned 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 May 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
1 November 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
1 November 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
10 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
18 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
19 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2013
AP01Appointment of Director
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Termination Secretary Company With Name
8 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Secretary Company With Change Date
8 July 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Auditors Resignation Company
8 October 2007
AUDAUD
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Resolution
8 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
12 December 2001
88(2)R88(2)R
Legacy
30 July 2001
88(2)R88(2)R
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
23 December 1998
88(2)R88(2)R
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
14 August 1991
363aAnnual Return
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
15 May 1989
288288
Legacy
15 May 1989
363363
Legacy
15 May 1989
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Incorporation Company
26 June 1972
NEWINCIncorporation