logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Benjamin Edward Patrick Neenan
    Born in September 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Timothy Brian Neenan
    Born in September 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Neenan, Noreen Christine
    Director born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    OF - Director → CIF 0
    Neenan, Noreen Christine
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    OF - Secretary → CIF 0
    Mrs Noreen Christine Neenan
    Born in December 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Neenan, Benjamin Edward
    Director born in September 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2011-03-28
    OF - Director → CIF 0
    Neenan, Benjamin Edward Patrick
    Director born in September 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2022-01-31
    OF - Director → CIF 0
    Mr Benjamin Edward Patrick Neenan
    Born in September 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Neenan, Timothy Brian
    Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-03-28 ~ 2022-06-06
    OF - Director → CIF 0
    Mr Timothy Brian Neenan
    Born in September 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2011-03-28 ~ 2011-03-28
    PE - Secretary → CIF 0
parent relation
Company in focus

HERITAGE GLASS ROOMS LIMITED

Previous names
HERITAGE GAS ROOMS LIMITED - 2012-01-30
NEENAN MIDLANDS LIMITED - 2012-01-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
28,436 GBP2021-03-30
31,916 GBP2020-03-30
Total Inventories
16,597 GBP2021-03-30
1,724 GBP2020-03-30
Debtors
100,923 GBP2021-03-30
126,563 GBP2020-03-30
Cash at bank and in hand
25,332 GBP2021-03-30
16,881 GBP2020-03-30
Current Assets
142,852 GBP2021-03-30
145,168 GBP2020-03-30
Net Current Assets/Liabilities
-5,233 GBP2021-03-30
-1,943 GBP2020-03-30
Total Assets Less Current Liabilities
23,203 GBP2021-03-30
29,973 GBP2020-03-30
Net Assets/Liabilities
46 GBP2021-03-30
415 GBP2020-03-30
Equity
Called up share capital
5 GBP2021-03-30
5 GBP2020-03-30
Retained earnings (accumulated losses)
41 GBP2021-03-30
410 GBP2020-03-30
Equity
46 GBP2021-03-30
415 GBP2020-03-30
Average Number of Employees
22020-03-31 ~ 2021-03-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
32,769 GBP2020-03-30
Plant and equipment
354 GBP2020-03-30
Computers
1,747 GBP2020-03-30
Motor vehicles
19,026 GBP2020-03-30
Property, Plant & Equipment - Gross Cost
53,896 GBP2020-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
11,395 GBP2021-03-30
10,270 GBP2020-03-30
Plant and equipment
308 GBP2021-03-30
292 GBP2020-03-30
Computers
1,560 GBP2021-03-30
1,498 GBP2020-03-30
Motor vehicles
12,197 GBP2021-03-30
9,920 GBP2020-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,460 GBP2021-03-30
21,980 GBP2020-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,125 GBP2020-03-31 ~ 2021-03-30
Plant and equipment
16 GBP2020-03-31 ~ 2021-03-30
Computers
62 GBP2020-03-31 ~ 2021-03-30
Motor vehicles
2,277 GBP2020-03-31 ~ 2021-03-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,480 GBP2020-03-31 ~ 2021-03-30
Property, Plant & Equipment
Improvements to leasehold property
21,374 GBP2021-03-30
22,499 GBP2020-03-30
Plant and equipment
46 GBP2021-03-30
62 GBP2020-03-30
Computers
187 GBP2021-03-30
249 GBP2020-03-30
Motor vehicles
6,829 GBP2021-03-30
9,106 GBP2020-03-30
Trade Debtors/Trade Receivables
Current
0 GBP2021-03-30
9,590 GBP2020-03-30
Other Debtors
Current
100,923 GBP2021-03-30
116,973 GBP2020-03-30
Debtors
Amounts falling due within one year, Current
100,923 GBP2021-03-30
126,563 GBP2020-03-30
Bank Borrowings/Overdrafts
Current
4,684 GBP2021-03-30
4,161 GBP2020-03-30
Trade Creditors/Trade Payables
Current
7,493 GBP2021-03-30
11,193 GBP2020-03-30
Other Taxation & Social Security Payable
Current
129,356 GBP2021-03-30
120,180 GBP2020-03-30
Other Creditors
Current
6,552 GBP2021-03-30
11,577 GBP2020-03-30
Bank Borrowings/Overdrafts
Non-current
17,304 GBP2021-03-30
21,989 GBP2020-03-30
Other Creditors
Non-current
4,167 GBP2021-03-30
5,417 GBP2020-03-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3 shares2021-03-30
Par Value of Share
Class 1 ordinary share
1 GBP2020-03-31 ~ 2021-03-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2021-03-30
Par Value of Share
Class 2 ordinary share
1 GBP2020-03-31 ~ 2021-03-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2021-03-30
Par Value of Share
Class 3 ordinary share
1 GBP2020-03-31 ~ 2021-03-30
Equity
Called up share capital
5 GBP2021-03-30
5 GBP2020-03-30

  • HERITAGE GLASS ROOMS LIMITED
    Info
    HERITAGE GAS ROOMS LIMITED - 2012-01-30
    NEENAN MIDLANDS LIMITED - 2012-01-30
    Registered number 07580682
    icon of address79 Caroline Street, Birmingham B3 1UP
    PRIVATE LIMITED COMPANY incorporated on 2011-03-28 and dissolved on 2024-03-09 (12 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.