Background WavePink WaveYellow Wave

HERITAGE SOMERFIELD GROUP UK LIMITED (04617829)

HERITAGE SOMERFIELD GROUP UK LIMITED (04617829) is an active UK company. incorporated on 16 December 2002. with registered office in Lancs. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERITAGE SOMERFIELD GROUP UK LIMITED has been registered for 23 years. Current directors include CULSHAW, Paul.

Company Number
04617829
Status
active
Type
ltd
Incorporated
16 December 2002
Age
23 years
Address
1 Cranfield Road, Lostock, Lancs, BL6 4SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CULSHAW, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE SOMERFIELD GROUP UK LIMITED

HERITAGE SOMERFIELD GROUP UK LIMITED is an active company incorporated on 16 December 2002 with the registered office located in Lancs. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERITAGE SOMERFIELD GROUP UK LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04617829

LTD Company

Age

23 Years

Incorporated 16 December 2002

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 15 August 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

1 Cranfield Road, Lostock Bolton Lancs, BL6 4SB,

Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Capital Update
May 12
Capital Update
May 12
Loan Cleared
Jun 13
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Loan Cleared
Jun 23
Loan Cleared
Jun 23
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CULSHAW, Paul

Active
1 Cranfield Road, BoltonBL6 4SB
Born September 1968
Director
Appointed 16 Dec 2002

MUNSIE, Lynn

Resigned
131 Manchester Road, BoltonBL4 8QL
Secretary
Appointed 16 Dec 2002
Resigned 14 Sept 2005

MUNSIE, Sean

Resigned
6 Toxhead Close, BoltonBL6 5QB
Secretary
Appointed 15 Sept 2005
Resigned 22 Apr 2010

MUNSIE, Sean

Resigned
1 Cranfield Road, BoltonBL6 4SB
Born January 1956
Director
Appointed 16 Dec 2002
Resigned 21 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Culshaw

Ceased
1 Cranfield Road, Lostock, LancsBL6 4SB
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 21 Sept 2018
1 Cranefield 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
Notified 21 Sept 2018

Mr Sean Patrick Munsie

Ceased
1 Cranfield Road, Lostock, LancsBL6 4SB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2018
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Legacy
15 May 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2012
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
15 May 2012
SH19Statement of Capital
Legacy
15 May 2012
CAP-SSCAP-SS
Resolution
15 May 2012
RESOLUTIONSResolutions
Resolution
15 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Legacy
4 January 2012
SH20SH20
Legacy
4 January 2012
CAP-SSCAP-SS
Resolution
4 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
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
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
13 February 2006
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
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
88(3)88(3)
Legacy
17 March 2003
88(2)R88(2)R
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
22 January 2003
88(2)R88(2)R
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
123Notice of Increase in Nominal Capital
Incorporation Company
16 December 2002
NEWINCIncorporation