Hexham
Northumberland
NE46 3PU
Director Name | Mr Charles Michael Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 08 November 2010) |
Role | Data Processing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU |
Secretary Name | Mr Charles Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 08 November 2010) |
Role | Data Processing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Catherine Julia Smith 50.00% Ordinary |
---|---|
1 at £1 | Charles Michael Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,815 |
Cash | £3,473 |
Current Liabilities | £94,658 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
7 May 1995 | Delivered 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 |
---|
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 September 2017 | Satisfaction of charge 1 in full (4 pages) |
8 September 2017 | Satisfaction of charge 1 in full (4 pages) |
14 August 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 November 2010 | Termination of appointment of Charles Smith as a director (1 page) |
8 November 2010 | Termination of appointment of Charles Smith as a secretary (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Termination of appointment of Charles Smith as a director (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of Charles Smith as a secretary (1 page) |
20 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 July 2010 | Director's details changed for Mrs Catherine Julia Smith on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Catherine Julia Smith on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Charles Michael Smith on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Charles Michael Smith on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Charles Michael Smith on 14 July 2010 (1 page) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mrs Catherine Julia Smith on 29 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Charles Michael Smith on 29 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Charles Michael Smith on 29 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Catherine Julia Smith on 29 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Director's change of particulars / catherine smith / 01/11/2008 (1 page) |
7 September 2009 | Director and secretary's change of particulars / charles smith / 01/11/2008 (1 page) |
7 September 2009 | Director and secretary's change of particulars / charles smith / 01/11/2008 (1 page) |
7 September 2009 | Director's change of particulars / catherine smith / 01/11/2008 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Director's change of particulars / catherine smith / 04/11/2008 (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from calgarth south lodge ambleside road troutbeck bridge windermere cumbria LA23 1LF (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from calgarth south lodge ambleside road troutbeck bridge windermere cumbria LA23 1LF (1 page) |
4 November 2008 | Director and secretary's change of particulars / charles smith / 04/11/2008 (2 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 November 2008 | Director and secretary's change of particulars / charles smith / 04/11/2008 (2 pages) |
4 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / catherine smith / 04/11/2008 (2 pages) |
4 November 2008 | Location of register of members (1 page) |
25 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
1 November 2007 | Return made up to 29/10/07; no change of members
|
1 November 2007 | Return made up to 29/10/07; no change of members
|
10 July 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 November 2003 | Return made up to 29/10/03; full list of members
|
1 November 2003 | Return made up to 29/10/03; full list of members
|
27 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
31 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members
|
6 November 2001 | Return made up to 29/10/01; full list of members
|
9 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
6 November 2000 | Return made up to 29/10/00; full list of members
|
6 November 2000 | Return made up to 29/10/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 16 the hedges st georges weston super mare avon BS22 0BU (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 16 the hedges st georges weston super mare avon BS22 0BU (1 page) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 October 1995 | Return made up to 29/10/95; full list of members (6 pages) |
20 October 1995 | Return made up to 29/10/95; full list of members (6 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |