Company NameEclectic Systems Professionals Limited
DirectorCatherine Julia Smith
Company StatusActive
Company Number02658216
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Catherine Julia Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 5 months
RoleData Processing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameMr Charles Michael Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(2 weeks, 6 days after company formation)
Appointment Duration18 years, 12 months (resigned 08 November 2010)
RoleData Processing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Secretary NameMr Charles Michael Smith
NationalityBritish
StatusResigned
Appointed18 November 1991(2 weeks, 6 days after company formation)
Appointment Duration18 years, 12 months (resigned 08 November 2010)
RoleData Processing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Matthews House
Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Catherine Julia Smith
50.00%
Ordinary
1 at £1Charles Michael Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£78,815
Cash£3,473
Current Liabilities£94,658

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

7 May 1995Delivered on: 16 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 05915392 and earmarked or designated by reference to the company.
Outstanding

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 September 2017Satisfaction of charge 1 in full (4 pages)
8 September 2017Satisfaction of charge 1 in full (4 pages)
14 August 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(3 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 November 2010Termination of appointment of Charles Smith as a director (1 page)
8 November 2010Termination of appointment of Charles Smith as a secretary (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Termination of appointment of Charles Smith as a director (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of Charles Smith as a secretary (1 page)
20 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 July 2010Director's details changed for Mrs Catherine Julia Smith on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Catherine Julia Smith on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mr Charles Michael Smith on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mr Charles Michael Smith on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mrs Catherine Julia Smith on 29 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Charles Michael Smith on 29 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Charles Michael Smith on 29 October 2009 (2 pages)
19 November 2009Director's details changed for Mrs Catherine Julia Smith on 29 October 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
7 September 2009Director's change of particulars / catherine smith / 01/11/2008 (1 page)
7 September 2009Director and secretary's change of particulars / charles smith / 01/11/2008 (1 page)
7 September 2009Director and secretary's change of particulars / charles smith / 01/11/2008 (1 page)
7 September 2009Director's change of particulars / catherine smith / 01/11/2008 (1 page)
24 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Director's change of particulars / catherine smith / 04/11/2008 (2 pages)
4 November 2008Registered office changed on 04/11/2008 from calgarth south lodge ambleside road troutbeck bridge windermere cumbria LA23 1LF (1 page)
4 November 2008Location of debenture register (1 page)
4 November 2008Registered office changed on 04/11/2008 from calgarth south lodge ambleside road troutbeck bridge windermere cumbria LA23 1LF (1 page)
4 November 2008Director and secretary's change of particulars / charles smith / 04/11/2008 (2 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 November 2008Director and secretary's change of particulars / charles smith / 04/11/2008 (2 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 November 2008Director's change of particulars / catherine smith / 04/11/2008 (2 pages)
4 November 2008Location of register of members (1 page)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 November 2007Return made up to 29/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2007Return made up to 29/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
8 November 2006Return made up to 29/10/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/03
(7 pages)
1 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/03
(7 pages)
27 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
31 October 2002Return made up to 29/10/02; full list of members (7 pages)
31 October 2002Return made up to 29/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
12 December 2000Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
6 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 1999Return made up to 29/10/99; full list of members (6 pages)
10 November 1999Return made up to 29/10/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 November 1998Return made up to 29/10/98; full list of members (6 pages)
18 November 1998Return made up to 29/10/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 November 1997Return made up to 29/10/97; no change of members (4 pages)
17 November 1997Return made up to 29/10/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 November 1996Return made up to 29/10/96; no change of members (4 pages)
12 November 1996Return made up to 29/10/96; no change of members (4 pages)
17 April 1996Registered office changed on 17/04/96 from: 16 the hedges st georges weston super mare avon BS22 0BU (1 page)
17 April 1996Registered office changed on 17/04/96 from: 16 the hedges st georges weston super mare avon BS22 0BU (1 page)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 October 1995Return made up to 29/10/95; full list of members (6 pages)
20 October 1995Return made up to 29/10/95; full list of members (6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)