Hepscott
Morpeth
Northumberland
NE61 6PF
Director Name | Mrs Hazel Hesse |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Screen Process Technician |
Correspondence Address | Ashlea Middle Drive Woolsington Newcastle Upon Tyne NE13 8BS |
Director Name | William Hesse |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Screen Process Technician |
Correspondence Address | Ashlea Middle Drive Woolsington Newcastle Upon Tyne NE13 8BS |
Secretary Name | Mrs Hazel Hesse |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Ashlea Middle Drive Woolsington Newcastle Upon Tyne NE13 8BS |
Director Name | David Moorhead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(28 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Operations Director |
Correspondence Address | 34 Brownlow Close Newcastle Upon Tyne NE7 7FF |
Director Name | Mrs Jane Amanda Ruffman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 December 2008) |
Role | Nurse |
Correspondence Address | Cranmer Cottage No 5 Deyncourt Close Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JY |
Director Name | Lynsey Jo Nicholson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 December 2008) |
Role | Company Director |
Correspondence Address | 237 Darras Road, Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AJ |
Director Name | Christopher John Hill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2003) |
Role | Sales Executive |
Correspondence Address | 24 Westsyde Darras Hall Northumberland NE20 9LS |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
55 at 1 | Ms Hazel Hesse & William John Hesse 55.00% Ordinary |
---|---|
5 at 1 | Duncan William Hesse 5.00% Ordinary |
36 at 1 | William John Hesse 36.00% Ordinary |
2 at 1 | Ms Jane Amanda Ruffman 2.00% Ordinary |
2 at 1 | Ms Lynsey Jo Nicholson 2.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £2,932,075 |
Net Worth | £2,401,361 |
Cash | £300 |
Current Liabilities | £3,546,483 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 26 July 2016 (overdue) |
---|
17 April 2001 | Delivered on: 18 April 2001 Satisfied on: 24 November 2006 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scitex pressjet printing system s/no;-3025. Fully Satisfied |
---|---|
12 February 2001 | Delivered on: 20 February 2001 Satisfied on: 10 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as site BT1-k/461,queensway north,team valley,gateshead,newcastle upon tyne. Fully Satisfied |
14 September 1998 | Delivered on: 14 September 1998 Satisfied on: 24 November 2006 Persons entitled: Forward Trust Group Limited Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. One used 1984 perfecta 220 cms guillotine with new computer cut control system,serial no.hpm 2911-33. Fully Satisfied |
21 August 1998 | Delivered on: 22 August 1998 Satisfied on: 14 May 2003 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 1998 | Delivered on: 12 June 1998 Satisfied on: 24 November 2006 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described as per form 395. Fully Satisfied |
3 November 1989 | Delivered on: 10 November 1989 Satisfied on: 24 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of west view terrace dunston gateshead tyne and wear t/n TY51376. Fully Satisfied |
29 December 1977 | Delivered on: 16 January 1978 Satisfied on: 14 May 2003 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: £25,000 due from the company to the charge terms of mortgage dated 2/9/77. Particulars: 0.326 acres of land situate at green lane, felling, gateshead in the county of tyne and wear. Fully Satisfied |
20 May 2003 | Delivered on: 21 May 2003 Satisfied on: 24 November 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Svecia 1650 x 2150MM samx - 5 line comprising: automatic sheet feeder ,s/no s-15910;print stations,s/nos s-15911 to s-15915 inclusive,intermediate flash uv stations 2 lamp cure/uv end drier,s/no D5001 autopile stacker,s/no s-15916 and ancillary equipment. Fully Satisfied |
15 August 2001 | Delivered on: 16 August 2001 Satisfied on: 24 November 2006 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and luscher jet screen s/no L10-1670. Fully Satisfied |
2 September 1977 | Delivered on: 15 September 1977 Satisfied on: 14 May 2003 Persons entitled: The Borough Council of Gateshead Classification: Mortgage Secured details: £25,000. Particulars: 0.326 acres of land situate at green lane, felling, gateshead in the county of tyne and wear. Fully Satisfied |
26 July 1988 | Delivered on: 4 August 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 2008 | Delivered on: 7 October 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 August 2006 | Delivered on: 24 August 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,275,567.13 and all other monies due or to become due. Particulars: Svecia automatic wash in line saw 380 s/no 2030 01 03 date of manufacture march 01. docucolour comprosing xerox 2060 digital print engine BAB42555010 morgana powercutter 55 guillotine, NAG2251000 nagel M2 bookletmaker & 70820 morgana autocreaser s/no 0003233804 date of manufacture january 01. sias multiformula (2 colours) model 165X255 with sheet stacker s/no 21/01 date of manufacture january 02. for details of further goods charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
4 January 2022 | Restoration by order of the court (4 pages) |
---|---|
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Restoration by order of the court (3 pages) |
8 April 2016 | Restoration by order of the court (3 pages) |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 June 2011 | Notice of move from Administration to Dissolution (19 pages) |
28 June 2011 | Notice of move from Administration to Dissolution (19 pages) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | (1 page) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
7 February 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
7 February 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
7 February 2011 | Administrator's progress report to 4 January 2011 (17 pages) |
28 July 2010 | Administrator's progress report to 4 July 2010 (18 pages) |
28 July 2010 | Administrator's progress report to 4 July 2010 (18 pages) |
28 July 2010 | Administrator's progress report to 4 July 2010 (18 pages) |
22 June 2010 | Notice of extension of period of Administration (1 page) |
22 June 2010 | Notice of extension of period of Administration (1 page) |
10 June 2010 | Registered office address changed from Deloitte Llp One Trinity Gardens Broad Chare Newcastle Newcastle upon Tyne NE1 2HF on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Deloitte Llp One Trinity Gardens Broad Chare Newcastle Newcastle upon Tyne NE1 2HF on 10 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
9 February 2010 | Administrator's progress report to 4 January 2010 (17 pages) |
9 February 2010 | Administrator's progress report to 4 January 2010 (17 pages) |
9 February 2010 | Administrator's progress report to 4 January 2010 (17 pages) |
20 December 2009 | Notice of extension of period of Administration (1 page) |
20 December 2009 | Notice of extension of period of Administration (1 page) |
7 August 2009 | Administrator's progress report to 4 July 2009 (20 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (20 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (20 pages) |
3 March 2009 | Statement of administrator's proposal (22 pages) |
3 March 2009 | Statement of administrator's proposal (22 pages) |
2 March 2009 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (2 pages) |
2 March 2009 | Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (2 pages) |
11 February 2009 | Statement of affairs with form 2.14B (21 pages) |
11 February 2009 | Statement of affairs with form 2.14B (21 pages) |
13 January 2009 | Appointment of an administrator (1 page) |
13 January 2009 | Appointment of an administrator (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from norscreen house 2 new york way new york industrial park newcastle upon tyne NE27 0QF (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from norscreen house 2 new york way new york industrial park newcastle upon tyne NE27 0QF (1 page) |
22 December 2008 | Appointment terminated director jane ruffman (1 page) |
22 December 2008 | Appointment terminated director lynsey nicholson (1 page) |
22 December 2008 | Appointment terminated director jane ruffman (1 page) |
22 December 2008 | Appointment terminated director lynsey nicholson (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
27 June 2008 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
27 June 2008 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2006 | Particulars of mortgage/charge (5 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 12/07/05; full list of members (10 pages) |
30 June 2006 | Return made up to 12/07/05; full list of members (10 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
2 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
2 September 2004 | Return made up to 12/07/04; full list of members (10 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (22 pages) |
15 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
15 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
18 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
6 August 2002 | Return made up to 12/07/02; full list of members
|
6 August 2002 | Return made up to 12/07/02; full list of members
|
28 February 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
28 February 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (19 pages) |
4 September 2000 | Return made up to 12/07/00; full list of members
|
4 September 2000 | Return made up to 12/07/00; full list of members
|
17 January 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
17 January 2000 | Accounts for a medium company made up to 30 September 1999 (20 pages) |
20 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
20 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
1 June 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
1 June 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 12/07/98; full list of members
|
28 August 1998 | Return made up to 12/07/98; full list of members
|
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 March 1998 | Full accounts made up to 30 September 1997 (18 pages) |
23 September 1997 | Return made up to 12/07/97; no change of members (6 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Return made up to 12/07/97; no change of members (6 pages) |
23 September 1997 | Director's particulars changed (1 page) |
3 August 1997 | Location of register of members (1 page) |
3 August 1997 | Location of register of members (1 page) |
24 January 1997 | Full accounts made up to 30 September 1996 (18 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (18 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
15 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
15 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 September 1995 | Return made up to 12/07/95; full list of members (8 pages) |
14 September 1995 | Return made up to 12/07/95; full list of members (8 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 November 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1989 | Particulars of mortgage/charge (3 pages) |
4 August 1988 | Particulars of mortgage/charge (3 pages) |
4 August 1988 | Particulars of mortgage/charge (3 pages) |