Background WavePink WaveYellow Wave

HERITAGE SOMERFIELD GROUP LTD (02410892)

HERITAGE SOMERFIELD GROUP LTD (02410892) is an active UK company. incorporated on 3 August 1989. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HERITAGE SOMERFIELD GROUP LTD has been registered for 36 years. Current directors include CULSHAW, James David, CULSHAW, Paul, MILLWARD, Phillip Robert.

Company Number
02410892
Status
active
Type
ltd
Incorporated
3 August 1989
Age
36 years
Address
1 Cranfield Road, Bolton, BL6 4SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CULSHAW, James David, CULSHAW, Paul, MILLWARD, Phillip Robert
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE SOMERFIELD GROUP LTD

HERITAGE SOMERFIELD GROUP LTD is an active company incorporated on 3 August 1989 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HERITAGE SOMERFIELD GROUP LTD was registered 36 years ago.(SIC: 22290)

Status

active

Active since 36 years ago

Company No

02410892

LTD Company

Age

36 Years

Incorporated 3 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ROSE COUNTY WINDOWS LIMITED
From: 10 November 1989To: 16 March 1994
GUIDESIGN LIMITED
From: 3 August 1989To: 10 November 1989
Contact
Address

1 Cranfield Road Lostock Bolton, BL6 4SB,

Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
May 12
Director Left
Sept 18
Loan Secured
Sept 19
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Jul 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CULSHAW, James David

Active
Lostock Industrial Estate, BoltonBL6 4SB
Born November 1991
Director
Appointed 09 Oct 2025

CULSHAW, Paul

Active
Cranfield Road, BoltonBL6 4SB
Born September 1968
Director
Appointed 04 Jul 1996

MILLWARD, Phillip Robert

Active
1 Cranfield Road, BoltonBL6 4SB
Born June 1962
Director
Appointed 28 Jul 2023

ALLSOPP, Richard Malcolm

Resigned
7 Queensway, RotherhamS60 3EE
Secretary
Appointed N/A
Resigned 30 Dec 1992

MUNSIE, Lynn

Resigned
131 Manchester Road, BoltonBL4 8QL
Secretary
Appointed 20 Dec 1992
Resigned 14 Sept 2005

MUNSIE, Sean

Resigned
Cranfield Road, BoltonBL6 4SB
Secretary
Appointed 15 Sept 2005
Resigned 22 Apr 2010

ALLSOPP, Richard Malcolm

Resigned
7 Queensway, RotherhamS60 3EE
Born April 1938
Director
Appointed N/A
Resigned 30 Dec 1992

BEAN, Christopher Robin

Resigned
White Walls Red Copse Lane, OxfordOX1 5ER
Born August 1934
Director
Appointed 30 Dec 1992
Resigned 08 Sept 1995

COYNE, Angustine

Resigned
15 Alford Close, BoltonBL2 6NR
Born June 1946
Director
Appointed N/A
Resigned 08 Mar 1993

CULSHAW, Vanessa

Resigned
1 Cranfield Road, BoltonBL6 4SB
Born November 1969
Director
Appointed 07 Jul 2023
Resigned 08 Jul 2023

MUNSIE, Sean

Resigned
Cranfield Road, BoltonBL6 4SB
Born January 1956
Director
Appointed N/A
Resigned 21 Sept 2018

MUNSIE, William David

Resigned
Cranfield Road, BoltonBL6 4SB
Born June 1946
Director
Appointed 04 Jul 1996
Resigned 02 Dec 2011

TURNBULL, Edwin Bintcliffe

Resigned
10 The Paddock, BlackburnBB2 7QY
Born August 1943
Director
Appointed 01 Jul 1994
Resigned 13 Nov 1995

YARLETT, Michael Stewart

Resigned
High Beeches Moorgate Road, RotherhamS60 2UE
Born July 1954
Director
Appointed N/A
Resigned 20 Dec 1992

Persons with significant control

4

1 Active
3 Ceased
Cranfield Road, BoltonBL6 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2023
45-53 Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Ceased 18 Jul 2023
Lostock, BoltonBL6 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Ceased 17 Jul 2023
Cranfield Road, Lostock Industrial Estate, BoltonBL6 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Resolution
9 August 2023
RESOLUTIONSResolutions
Memorandum Articles
9 August 2023
MAMA
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Medium
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
288cChange of Particulars
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
27 December 2001
88(2)R88(2)R
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
288cChange of Particulars
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
9 October 2000
287Change of Registered Office
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
16 November 1995
288288
Legacy
9 October 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts Amended With Made Up Date
16 September 1994
AAMDAAMD
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
29 January 1993
403aParticulars of Charge Subject to s859A
Legacy
21 January 1993
169169
Resolution
21 January 1993
RESOLUTIONSResolutions
Auditors Resignation Company
19 January 1993
AUDAUD
Resolution
19 January 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
155(6)a155(6)a
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
5 September 1990
225(1)225(1)
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
287Change of Registered Office
Legacy
23 August 1990
123Notice of Increase in Nominal Capital
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
23 August 1990
288288
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
20 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
287Change of Registered Office
Certificate Change Of Name Company
9 November 1989
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 August 1989
MISCMISC
Incorporation Company
3 August 1989
NEWINCIncorporation