Background WavePink WaveYellow Wave

CHOSEN HERITAGE LIMITED (03006774)

CHOSEN HERITAGE LIMITED (03006774) is an active UK company. incorporated on 6 January 1995. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHOSEN HERITAGE LIMITED has been registered for 31 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
03006774
Status
active
Type
ltd
Incorporated
6 January 1995
Age
31 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOSEN HERITAGE LIMITED

CHOSEN HERITAGE LIMITED is an active company incorporated on 6 January 1995 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHOSEN HERITAGE LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03006774

LTD Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

FUNERAL PLANS LIMITED
From: 12 May 1995To: 1 June 1995
HACKREMCO (NO.1001) LIMITED
From: 6 January 1995To: 12 May 1995
Contact
Address

4 King Edwards Court Sutton Coldfield, B73 6AP,

Previous Addresses

4 King Edwards Court Sutton Coldfield West Midlands B73 6AP United Kingdom
From: 8 October 2010To: 11 October 2010
Plantsbrook House 94 the Parade Sutton Coldfield West Midlands B72 1PH
From: 6 January 1995To: 8 October 2010
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

BULKELEY, Russell

Resigned
63 Park Hall Road, WalsallW55 3HL
Secretary
Appointed 04 Nov 1996
Resigned 10 Sept 1998

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

HYMAN, Martin Barry

Resigned
45 Littleover Avenue, BirminghamB28 9HR
Secretary
Appointed 10 Sept 1998
Resigned 25 Mar 1999

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

MIDDLETON, Ronald Alfred Wilson

Resigned
The Woodman Corner, BirminghamB17 8QN
Secretary
Appointed 21 Jun 1995
Resigned 04 Nov 1996

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 16 Apr 2004
Resigned 27 Nov 2018

WILLIAMSON, Robert Douglas

Resigned
35 Treves Road, DorchesterDT1 2HE
Secretary
Appointed 25 Mar 1999
Resigned 16 Apr 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 06 Jan 1995
Resigned 21 Jun 1995

CHANNON, Gary Andrew Scott

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 31 Jan 2024
Resigned 01 Jun 2024

HINDLEY, Peter Talbot

Resigned
Braye House, OxtedRH8 0EN
Born September 1943
Director
Appointed 22 Feb 1999
Resigned 29 Dec 2008

JUDD, Andrew

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LEROUGE, Philippe William Claude

Resigned
16 Hermitage Road, BirminghamB15 3UR
Born May 1960
Director
Appointed 06 Mar 1997
Resigned 10 Feb 2002

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 31 Jan 2024
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 10 Feb 2002
Resigned 03 Apr 2020

MIDDLETON, Ronald Alfred Wilson

Resigned
The Woodman Corner, BirminghamB17 8QN
Born March 1951
Director
Appointed 21 Jun 1995
Resigned 04 Nov 1996

OGDEN, Darren

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 03 Apr 2020
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 29 Dec 2008
Resigned 14 Dec 2020

WILLS, Peter George

Resigned
Harelands Bentsbrook Park, DorkingRH5 4JN
Born July 1942
Director
Appointed 21 Jun 1995
Resigned 21 Jun 1995

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 06 Jan 1995
Resigned 21 Jun 1995

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Secretary Company
10 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Legacy
11 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288cChange of Particulars
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
9 April 1997
363b363b
Resolution
2 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
363b363b
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
30 June 1995
287Change of Registered Office
Legacy
30 June 1995
224224
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Resolution
30 June 1995
RESOLUTIONSResolutions
Memorandum Articles
30 June 1995
MEM/ARTSMEM/ARTS
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1995
NEWINCIncorporation