The Heaton Cooper Holding Company Ltd

General information

Name:

The Heaton Cooper Holding Company Limited

Office Address:

The Studio Grasmere LA22 9SX Ambleside

Number: 00761600

Incorporation date: 1963-05-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1963 marks the launching of The Heaton Cooper Holding Company Ltd, a firm that is situated at The Studio, Grasmere, Ambleside. This means it's been sixty one years The Heaton Cooper Holding Company has existed in the United Kingdom, as it was registered on 1963-05-21. The reg. no. is 00761600 and the company post code is LA22 9SX. The registered name of the company was changed in the year 2009 to The Heaton Cooper Holding Company Ltd. This company previous registered name was Heaton Cooper Studio (the)(the). The enterprise's Standard Industrial Classification Code is 47781 which stands for Retail sale in commercial art galleries. The business most recent annual accounts describe the period up to Saturday 31st December 2022 and the most recent annual confirmation statement was submitted on Wednesday 11th January 2023.

The following limited company owes its success and permanent improvement to a group of four directors, who are Rebecca H., Otalia J., Clare M. and Julian C., who have been guiding the company for 7 years. In order to support the directors in their duties, this specific limited company has been utilizing the skillset of Otalia J. as a secretary.

  • Previous company's names
  • The Heaton Cooper Holding Company Ltd 2009-01-07
  • Heaton Cooper Studio Limited(the)(the) 1963-05-21

Financial data based on annual reports

Company staff

Otalia J.

Role: Secretary

Latest update: 14 March 2024

Rebecca H.

Role: Director

Appointed: 28 June 2017

Latest update: 14 March 2024

Otalia J.

Role: Director

Appointed: 25 May 2010

Latest update: 14 March 2024

Clare M.

Role: Director

Appointed: 25 May 2010

Latest update: 14 March 2024

Julian C.

Role: Director

Appointed: 24 May 1991

Latest update: 14 March 2024

People with significant control

Executives with significant control over the firm are: Clare M. has substantial control or influence over the company. Otalia J. has substantial control or influence over the company. Rebecca H. has substantial control or influence over the company.

Clare M.
Notified on 30 January 2023
Nature of control:
substantial control or influence
Otalia J.
Notified on 20 November 2023
Nature of control:
substantial control or influence
Rebecca H.
Notified on 11 January 2023
Nature of control:
substantial control or influence
Julian H.
Notified on 1 January 2017
Nature of control:
substantial control or influence
Otalia J.
Notified on 1 January 2017
Ceased on 20 November 2023
Nature of control:
substantial control or influence
Clare M.
Notified on 1 January 2017
Ceased on 17 November 2023
Nature of control:
substantial control or influence
John H.
Notified on 1 January 2017
Ceased on 20 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 2 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 July 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
60
Company Age

Similar companies nearby

Closest companies