Background WavePink WaveYellow Wave

HISPANO HERITAGE LIMITED (06866453)

HISPANO HERITAGE LIMITED (06866453) is an active UK company. incorporated on 1 April 2009. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HISPANO HERITAGE LIMITED has been registered for 17 years. Current directors include AXFORD, Graham.

Company Number
06866453
Status
active
Type
ltd
Incorporated
1 April 2009
Age
17 years
Address
49 Austhorpe Road, Leeds, LS15 8BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AXFORD, Graham
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISPANO HERITAGE LIMITED

HISPANO HERITAGE LIMITED is an active company incorporated on 1 April 2009 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HISPANO HERITAGE LIMITED was registered 17 years ago.(SIC: 45200)

Status

active

Active since 17 years ago

Company No

06866453

LTD Company

Age

17 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

OAK HERITAGE LIMITED
From: 1 April 2009To: 30 October 2012
Contact
Address

49 Austhorpe Road Crossgates Leeds, LS15 8BA,

Previous Addresses

38 South Molton Street London W1K 5RL England
From: 19 October 2010To: 4 May 2012
C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom
From: 1 July 2010To: 19 October 2010
38 South Molton Street London W1K 5RL
From: 1 April 2009To: 1 July 2010
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
May 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AXFORD, Graham

Active
Austhorpe Road, LeedsLS15 8BA
Born September 1945
Director
Appointed 29 Oct 2012

WILLIAMS, Michael John

Resigned
Barnett Way, GloucesterGL4 3RT
Secretary
Appointed 01 Dec 2009
Resigned 11 Oct 2010

YATES, Christopher John

Resigned
Austhorpe Road, LeedsLS15 8BA
Secretary
Appointed 11 Oct 2010
Resigned 31 Mar 2015

LEWIS, Stephen Barry

Resigned
South Molton Street, LondonW1K 5RL
Born November 1954
Director
Appointed 01 Dec 2009
Resigned 09 Mar 2011

WOODCOCK, Michael Conroy

Resigned
Newport Road, YarmouthPO41 0YJ
Born November 1946
Director
Appointed 01 Apr 2009
Resigned 28 Mar 2024

YATES, Christopher John

Resigned
Austhorpe Road, LeedsLS15 8BA
Born May 1954
Director
Appointed 09 Mar 2011
Resigned 08 May 2012

Persons with significant control

2

Mr Graham Axford

Active
Austhorpe Road, LeedsLS15 8BA
Born September 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Michael Conroy Woodcock

Active
Newport Road, YarmouthPO41 0YJ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Move Registers To Sail Company With New Address
2 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Legacy
12 November 2011
MG01MG01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Incorporation Company
1 April 2009
NEWINCIncorporation