Background WavePink WaveYellow Wave

HEATHSIDE TRADING LIMITED (05643603)

HEATHSIDE TRADING LIMITED (05643603) is an active UK company. incorporated on 2 December 2005. with registered office in Accrington. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 2 other business activities. HEATHSIDE TRADING LIMITED has been registered for 20 years. Current directors include BENASSAR, Gregory, DESPLATS, Alexis.

Company Number
05643603
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
Unit 1a Bolton Avenue, Accrington, BB5 6NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BENASSAR, Gregory, DESPLATS, Alexis
SIC Codes
46900, 47990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHSIDE TRADING LIMITED

HEATHSIDE TRADING LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Accrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 2 other business activities. HEATHSIDE TRADING LIMITED was registered 20 years ago.(SIC: 46900, 47990, 82990)

Status

active

Active since 20 years ago

Company No

05643603

LTD Company

Age

20 Years

Incorporated 2 December 2005

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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

REMARKET IT LIMITED
From: 2 December 2005To: 13 June 2007
Contact
Address

Unit 1a Bolton Avenue Huncoat Industrial Estate Accrington, BB5 6NJ,

Previous Addresses

Unit 6, Walker Park Guide Blackburn Lancashire BB1 2QE England
From: 11 September 2019To: 12 March 2026
19 Hampstead Way London NW11 7JE England
From: 10 September 2019To: 11 September 2019
Unit 6, Walker Park Walker Road Guide Blackburn BB1 2QE England
From: 28 May 2019To: 10 September 2019
Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW
From: 2 December 2005To: 28 May 2019
Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
May 15
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Joined
Sept 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BENASSAR, Gregory

Active
Bolton Avenue, AccringtonBB5 6NJ
Born July 1974
Director
Appointed 17 Sept 2024

DESPLATS, Alexis

Active
Bolton Avenue, AccringtonBB5 6NJ
Born July 1975
Director
Appointed 17 Sept 2024

HEIM, Angela Marie

Resigned
92 Kinloch Drive, LondonNW9 7JX
Secretary
Appointed 19 Jan 2006
Resigned 29 Jan 2007

MYERS, Lisette Josephine

Resigned
Guide, BlackburnBB1 2QE
Secretary
Appointed 08 May 2007
Resigned 17 Sept 2024

SHEIKH, Saleem Raza

Resigned
Rockingham 17 Golf Side, South CheamSM2 7HA
Secretary
Appointed 02 Dec 2005
Resigned 19 Jan 2006

GREEN, Douglas John

Resigned
7 Hampstead Way, LondonNW11 7JA
Born October 1945
Director
Appointed 02 Dec 2005
Resigned 29 Jan 2007

MYERS, Lisette Josephine

Resigned
Guide, BlackburnBB1 2QE
Born December 1948
Director
Appointed 05 Sept 2017
Resigned 17 Sept 2024

MYERS, Robert Nathanial

Resigned
Guide, BlackburnBB1 2QE
Born March 1949
Director
Appointed 02 Dec 2005
Resigned 17 Sept 2024

NELSON, John Charles

Resigned
Walker Park, BlackburnBB1 2QE
Born June 1961
Director
Appointed 08 May 2007
Resigned 17 Sept 2024

SHEIKH, Saleem Raza

Resigned
Rockingham 17 Golf Side, South CheamSM2 7HA
Born December 1958
Director
Appointed 02 Dec 2005
Resigned 29 Jan 2007

Persons with significant control

4

1 Active
3 Ceased
Bolton Avenue, AccringtonBB5 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2019

Lisette Josephine Myers

Ceased
LondonNW11 7JE
Born December 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2019

Mr Robert Nathanial Myers

Ceased
LondonNW11 7JE
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2019

Mr John Charles Nelson

Ceased
Stonyhurst, ClitheroeBB7 9QY
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Legacy
14 June 2007
88(2)R88(2)R
Resolution
14 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
11 December 2006
353353
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Incorporation Company
2 December 2005
NEWINCIncorporation