ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heath & Heather Limited

Heath & Heather Limited is a dormant company incorporated on 14 December 2005 with the registered office located in Manchester, Greater Manchester. Heath & Heather Limited was registered 19 years ago.
Status
Dormant
Dormant since 18 years ago
Company No
05653767
Private limited company
Age
19 years
Incorporated 14 December 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
4 Beacon Road
Trafford Park
Manchester
M17 1AF
England
Address changed on 9 Jan 2025 (8 months ago)
Previous address was 470 Bath Road Bristol BS4 3AP England
Telephone
01515224022
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in England • Born in Aug 1963
Director • Chartered Accountant • British • Lives in England • Born in Dec 1982
Secretary
Supreme Imports Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kardomah Limited
Michael Ian Brehme, Suzanne Gwendoline Smith, and 1 more are mutual people.
Active
The London Fruit & Herb Company Limited
Michael Ian Brehme, Suzanne Gwendoline Smith, and 1 more are mutual people.
Active
Melroses Limited
Michael Ian Brehme, Suzanne Gwendoline Smith, and 1 more are mutual people.
Active
Ridgways Limited
Michael Ian Brehme, Suzanne Gwendoline Smith, and 1 more are mutual people.
Active
Red Mountain Coffee Company Limited
Michael Ian Brehme, Suzanne Gwendoline Smith, and 1 more are mutual people.
Active
Battery Force Ltd
Suzanne Gwendoline Smith and Sandeep Singh Chadha are mutual people.
Active
Supreme Imports Ltd
Suzanne Gwendoline Smith and Sandeep Singh Chadha are mutual people.
Active
Supreme Plc
Suzanne Gwendoline Smith and Sandeep Singh Chadha are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Dtm Legal Llp Resigned
8 Months Ago on 20 Dec 2024
Michael Ian Brehme Resigned
8 Months Ago on 20 Dec 2024
Mrs Suzanne Gwendoline Smith Appointed
8 Months Ago on 20 Dec 2024
Mr Sandeep Singh Chadha Appointed
8 Months Ago on 20 Dec 2024
Supreme Imports Ltd (PSC) Appointed
9 Months Ago on 29 Nov 2024
Typhoo Tea Limited (PSC) Resigned
9 Months Ago on 29 Nov 2024
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Get Credit Report
Discover Heath & Heather Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 September 2024
Submitted on 27 Jun 2025
Notification of Supreme Imports Ltd as a person with significant control on 29 November 2024
Submitted on 9 Jan 2025
Cessation of Typhoo Tea Limited as a person with significant control on 29 November 2024
Submitted on 9 Jan 2025
Appointment of Mrs Suzanne Gwendoline Smith as a director on 20 December 2024
Submitted on 9 Jan 2025
Termination of appointment of Michael Ian Brehme as a director on 20 December 2024
Submitted on 9 Jan 2025
Registered office address changed from 470 Bath Road Bristol BS4 3AP England to 4 Beacon Road Trafford Park Manchester M17 1AF on 9 January 2025
Submitted on 9 Jan 2025
Appointment of Mr Sandeep Singh Chadha as a director on 20 December 2024
Submitted on 9 Jan 2025
Termination of appointment of Dtm Legal Llp as a secretary on 20 December 2024
Submitted on 9 Jan 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 14 Nov 2024
Registered office address changed from Egerton House Tower Road Birkenhead CH41 1FN United Kingdom to 470 Bath Road Bristol BS4 3AP on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year