ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heritage Brand Ventures Limited

Heritage Brand Ventures Limited is a dissolved company incorporated on 23 March 2015 with the registered office located in Liverpool, Merseyside. Heritage Brand Ventures Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 26 April 2022 (3 years ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
09502828
Private limited company
Age
10 years
Incorporated 23 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
5th Floor 88 Church Street
Liverpool
L1 3HD
England
Same address for the past 7 years
Telephone
01517060077
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Oct 1972
Secretary
Heritage Great Britain Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Snowdon Mountain Railway Limited
Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Brightstone Estates Limited
Peter Miles Johnson-Treherne is a mutual person.
Active
The Land's End & John O'Groats Company Limited
Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
John O' Groats Limited
Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Land's End Limited
Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Heritage Great Britain Plc
Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Lejog Limited
Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
End To End Limited
Peter Miles Johnson-Treherne and Allan James Stuart Leech are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £57.84K (-100%)
Turnover
£74.33K
Decreased by £439.26K (-86%)
Employees
1
Decreased by 9 (-90%)
Total Assets
£7.26K
Decreased by £145.1K (-95%)
Total Liabilities
-£180.32K
Increased by £28.39K (+19%)
Net Assets
-£173.05K
Decreased by £173.49K (-39430%)
Debt Ratio (%)
2483%
Increased by 2382.94% (+2390%)
Latest Activity
Voluntarily Dissolution
3 Years Ago on 26 Apr 2022
Voluntary Gazette Notice
3 Years Ago on 8 Feb 2022
Application To Strike Off
3 Years Ago on 27 Jan 2022
Mr Peter Miles Johnson-Treherne Details Changed
4 Years Ago on 2 Nov 2021
Mr Allan James Stuart Leech Details Changed
4 Years Ago on 2 Nov 2021
Gary Johnson Details Changed
4 Years Ago on 2 Nov 2021
Heritage Great Britain Plc (PSC) Appointed
4 Years Ago on 1 Nov 2021
Allan James Leech (PSC) Resigned
4 Years Ago on 1 Nov 2021
Peter Miles Johnson-Treherne (PSC) Resigned
4 Years Ago on 1 Nov 2021
Full Accounts Submitted
4 Years Ago on 6 Aug 2021
Get Credit Report
Discover Heritage Brand Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Apr 2022
First Gazette notice for voluntary strike-off
Submitted on 8 Feb 2022
Application to strike the company off the register
Submitted on 27 Jan 2022
Secretary's details changed for Gary Johnson on 2 November 2021
Submitted on 2 Nov 2021
Director's details changed for Mr Allan James Stuart Leech on 2 November 2021
Submitted on 2 Nov 2021
Director's details changed for Mr Peter Miles Johnson-Treherne on 2 November 2021
Submitted on 2 Nov 2021
Cessation of Peter Miles Johnson-Treherne as a person with significant control on 1 November 2021
Submitted on 1 Nov 2021
Cessation of Allan James Leech as a person with significant control on 1 November 2021
Submitted on 1 Nov 2021
Notification of Heritage Great Britain Plc as a person with significant control on 1 November 2021
Submitted on 1 Nov 2021
Full accounts made up to 31 January 2021
Submitted on 6 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year