Background WavePink WaveYellow Wave

HAPPY HERITAGE LIMITED (07671973)

HAPPY HERITAGE LIMITED (07671973) is an active UK company. incorporated on 16 June 2011. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. HAPPY HERITAGE LIMITED has been registered for 14 years. Current directors include WOODS, Laura Michelle, WOODS, Paul John.

Company Number
07671973
Status
active
Type
ltd
Incorporated
16 June 2011
Age
14 years
Address
100 Liverpool Road Cadishead, Manchester, M44 5AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WOODS, Laura Michelle, WOODS, Paul John
SIC Codes
74990, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAPPY HERITAGE LIMITED

HAPPY HERITAGE LIMITED is an active company incorporated on 16 June 2011 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. HAPPY HERITAGE LIMITED was registered 14 years ago.(SIC: 74990, 82301)

Status

active

Active since 14 years ago

Company No

07671973

LTD Company

Age

14 Years

Incorporated 16 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

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

100 Liverpool Road Cadishead Manchester, M44 5AN,

Previous Addresses

100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England
From: 26 June 2019To: 26 June 2020
102 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN
From: 23 June 2015To: 26 June 2019
4 Chapel Lane Rixton Warrington Cheshire WA3 6HG
From: 16 June 2011To: 23 June 2015
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WOODS, Laura Michelle

Active
Cadishead, ManchesterM44 5AN
Born June 1979
Director
Appointed 16 Jun 2011

WOODS, Paul John

Active
Cadishead, ManchesterM44 5AN
Born September 1978
Director
Appointed 16 Jun 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 16 Jun 2011
Resigned 16 Jun 2011

Persons with significant control

1

Mrs Laura Michelle Woods

Active
Cadishead, ManchesterM44 5AN
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Incorporation Company
16 June 2011
NEWINCIncorporation