Background WavePink WaveYellow Wave

FLEMING HERITAGE LIMITED (04196643)

FLEMING HERITAGE LIMITED (04196643) is an active UK company. incorporated on 9 April 2001. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEMING HERITAGE LIMITED has been registered for 24 years. Current directors include SMITH, Howard James, SMITH, Jonathan Mark.

Company Number
04196643
Status
active
Type
ltd
Incorporated
9 April 2001
Age
24 years
Address
The Old Sunday School Canterbury Street, Blackburn, BB2 2LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Howard James, SMITH, Jonathan Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEMING HERITAGE LIMITED

FLEMING HERITAGE LIMITED is an active company incorporated on 9 April 2001 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEMING HERITAGE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04196643

LTD Company

Age

24 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

The Old Sunday School Canterbury Street Islington Blackburn, BB2 2LN,

Previous Addresses

24 Wellgate Clitheroe Lancashire BB7 2DP
From: 9 April 2001To: 19 July 2023
Timeline

3 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Apr 01
New Owner
Apr 18
New Owner
Apr 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Howard James

Active
Beech House, LoughtonIG10 4AE
Secretary
Appointed 09 Apr 2001

SMITH, Howard James

Active
Beech House, LoughtonIG10 4AE
Born September 1961
Director
Appointed 09 Apr 2001

SMITH, Jonathan Mark

Active
7 Higher Ramsgreave, BlackburnBB1 9DJ
Born October 1956
Director
Appointed 09 Apr 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Apr 2001
Resigned 09 Apr 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Apr 2001
Resigned 09 Apr 2001

Persons with significant control

2

Mr Jonathan Mark Smith

Active
Mellor, BlackburnBB1 9DJ
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017

Mr Howard James Smith

Active
Nursery Road, EssexIG10 4AE
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
88(2)R88(2)R
Legacy
21 June 2001
287Change of Registered Office
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Incorporation Company
9 April 2001
NEWINCIncorporation