Background WavePink WaveYellow Wave

SYDNEY HEATH & SON LTD. (02696136)

SYDNEY HEATH & SON LTD. (02696136) is an active UK company. incorporated on 11 March 1992. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SYDNEY HEATH & SON LTD. has been registered for 34 years. Current directors include BARNES, Gemma Olivia Seaman, BARNES, Jonathan David.

Company Number
02696136
Status
active
Type
ltd
Incorporated
11 March 1992
Age
34 years
Address
Bycars Road, Stoke-On-Trent, ST6 1BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BARNES, Gemma Olivia Seaman, BARNES, Jonathan David
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDNEY HEATH & SON LTD.

SYDNEY HEATH & SON LTD. is an active company incorporated on 11 March 1992 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SYDNEY HEATH & SON LTD. was registered 34 years ago.(SIC: 22290)

Status

active

Active since 34 years ago

Company No

02696136

LTD Company

Age

34 Years

Incorporated 11 March 1992

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ELMSWALK LIMITED
From: 11 March 1992To: 6 April 1992
Contact
Address

Bycars Road Burslem Stoke-On-Trent, ST6 1BY,

Previous Addresses

P O Box 1 Bycars Road Burslem Stoke on Trent Staffordshire ST6 4SH
From: 11 March 1992To: 22 February 2024
Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Funding Round
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Share Issue
Jun 15
Director Left
Feb 20
Director Left
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 25
Owner Exit
Aug 25
6
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARNES, Gemma Olivia Seaman

Active
Burslem, Stoke-On-TrentST6 1BY
Secretary
Appointed 10 Nov 2008

BARNES, Gemma Olivia Seaman

Active
Burslem, Stoke-On-TrentST6 1BY
Born June 1983
Director
Appointed 11 May 2015

BARNES, Jonathan David

Active
Burslem, Stoke-On-TrentST6 1BY
Born March 1980
Director
Appointed 11 May 2015

HEATH, Robert Seaman

Resigned
The Orchards, CreweCW3 9RF
Secretary
Appointed 18 Mar 1992
Resigned 10 Nov 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 11 Mar 1992
Resigned 18 Mar 1992

BENNETT, Edwina Seaman

Resigned
Jasmine House, CreweCW3 9AB
Born January 1954
Director
Appointed 11 Oct 2000
Resigned 05 Apr 2003

HALL, Janice Seaman

Resigned
161 Foxridge Drive, AncasterL9G 5B9
Born June 1952
Director
Appointed 11 Oct 2000
Resigned 31 Jul 2003

HEATH, Godfry Seaman

Resigned
Grove House Wybunbury Lane, NantwichCW5 7HD
Born May 1956
Director
Appointed 18 Mar 1992
Resigned 03 Feb 2020

HEATH, Heather Christine

Resigned
Wybunbury Lane, NantwichCW5 7HD
Born February 1958
Director
Appointed 01 Jul 2008
Resigned 03 Feb 2020

HEATH, Robert Seaman

Resigned
The Orchards, CreweCW3 9RF
Born August 1950
Director
Appointed 18 Mar 1992
Resigned 10 Nov 2008

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 11 Mar 1992
Resigned 18 Mar 1992

Persons with significant control

4

1 Active
3 Ceased
Burslem, Stoke-On-TrentST6 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2025

Ms Gemma Olivia Seaman Barnes

Ceased
Burslem, Stoke-On-TrentST6 1BY
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 17 Jun 2025

Mr Jonathan David Barnes

Ceased
Burslem, Stoke-On-TrentST6 1BY
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2020
Ceased 17 Jun 2025
Wybunbury Lane, NantwichCW5 7HD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Resolution
28 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Alter Shares Subdivision
10 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
27 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Resolution
21 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
169169
Legacy
26 June 2008
169169
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
363aAnnual Return
Legacy
22 January 2003
169169
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
7 May 2002
363aAnnual Return
Legacy
7 May 2002
288cChange of Particulars
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Legacy
30 March 2001
288cChange of Particulars
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
287Change of Registered Office
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
13 April 1999
363aAnnual Return
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
23 March 1998
363aAnnual Return
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
17 March 1997
363aAnnual Return
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
21 March 1996
363aAnnual Return
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
14 March 1995
363x363x
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
31 July 1992
224224
Certificate Change Of Name Company
3 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
287Change of Registered Office
Incorporation Company
11 March 1992
NEWINCIncorporation