Background WavePink WaveYellow Wave

HS 567 LIMITED (07960810)

HS 567 LIMITED (07960810) is an active UK company. incorporated on 22 February 2012. with registered office in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HS 567 LIMITED has been registered for 14 years. Current directors include NORTHCOTT, Chad Antony, OAKES, Tracy Louise.

Company Number
07960810
Status
active
Type
ltd
Incorporated
22 February 2012
Age
14 years
Address
Pennington House Vet Centre, Leigh, WN7 4HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NORTHCOTT, Chad Antony, OAKES, Tracy Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS 567 LIMITED

HS 567 LIMITED is an active company incorporated on 22 February 2012 with the registered office located in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HS 567 LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07960810

LTD Company

Age

14 Years

Incorporated 22 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

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

Pennington House Vet Centre Newlands Road Leigh, WN7 4HA,

Previous Addresses

5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
From: 22 February 2012To: 5 September 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Oct 16
Director Left
Nov 16
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OAKES, Tracy Louise

Active
Newlands Road, LeighWN7 4HA
Secretary
Appointed 31 Aug 2012

NORTHCOTT, Chad Antony

Active
Newlands Road, LeighWN7 4HA
Born January 1967
Director
Appointed 31 Oct 2012

OAKES, Tracy Louise

Active
Newlands Road, LeighWN7 4HA
Born April 1972
Director
Appointed 31 Aug 2012

HEATONS SECRETARIES LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate secretary
Appointed 22 Feb 2012
Resigned 31 Aug 2012

TAYLOR, Neil Francis Robert

Resigned
Newlands Road, LeighWN7 4HA
Born April 1961
Director
Appointed 31 Oct 2012
Resigned 03 Oct 2016

TRUSCOTT, James Christy

Resigned
Newlands Road, LeighWN7 4HA
Born January 1972
Director
Appointed 22 Feb 2012
Resigned 31 Aug 2012

HEATONS DIRECTORS LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate director
Appointed 22 Feb 2012
Resigned 31 Aug 2012

Persons with significant control

1

Newlands Road, LeighWN7 4HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
18 July 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 July 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 July 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 July 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
18 July 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2013
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
4 May 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Resolution
14 January 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 January 2013
RP04RP04
Legacy
23 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Resolution
9 November 2012
RESOLUTIONSResolutions
Resolution
9 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Incorporation Company
22 February 2012
NEWINCIncorporation