Background WavePink WaveYellow Wave

HEYSHAM INDUSTRIES LIMITED (08946799)

HEYSHAM INDUSTRIES LIMITED (08946799) is an active UK company. incorporated on 19 March 2014. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). HEYSHAM INDUSTRIES LIMITED has been registered for 12 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig and 1 others.

Company Number
08946799
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
The Oil Centre Prettywood, Bury, BL9 7HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig, TAYLOR, Jonathan
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYSHAM INDUSTRIES LIMITED

HEYSHAM INDUSTRIES LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). HEYSHAM INDUSTRIES LIMITED was registered 12 years ago.(SIC: 46120)

Status

active

Active since 12 years ago

Company No

08946799

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

CROWN RESPONSE LTD
From: 19 March 2014To: 13 May 2022
Contact
Address

The Oil Centre Prettywood Bury New Road Bury, BL9 7HY,

Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

ANDREWS, Mark Christopher

Active
Prettywood, BuryBL9 7HY
Born December 1976
Director
Appointed 12 Sept 2022

GREENHALGH, Adrian John

Active
Prettywood, BuryBL9 7HY
Born July 1968
Director
Appointed 12 Sept 2022

GREENSMITH, Matthew Craig

Active
Prettywood, BuryBL9 7HY
Born November 1973
Director
Appointed 19 Mar 2014

TAYLOR, Jonathan

Active
Prettywood, BuryBL9 7HY
Born September 1970
Director
Appointed 12 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Abigail Alicia Rayner

Ceased
Prettywood, BuryBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2022
Ceased 21 Mar 2025

Mr Andrew David Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2022
Ceased 21 Mar 2025

Mrs Norma Nanette Greensmith

Ceased
Prettywood, BuryBL9 7HY
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 29 Aug 2022
Ceased 20 Mar 2025

Mr Matthew Craig Greensmith

Active
Prettywood, BuryBL9 7HY
Born November 1973

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

35

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
19 March 2014
NEWINCIncorporation