Company NameHedgeco Limited
DirectorBrian Robinson
Company StatusActive
Company Number02942582
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameJL Nominees Two Limited (Corporation)
StatusCurrent
Appointed01 June 1995(11 months, 1 week after company formation)
Appointment Duration28 years, 11 months
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Telephone0191 5103838
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth Sands Business Centre
C/O Reah & McBride
Suite 2b, Sunderland
Tyne And Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£110,421
Cash£113,325
Current Liabilities£6,404

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2017Notification of Brian Robinson as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Notification of Brian Robinson as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Secretary's details changed for Jl Nominees Two Limited on 9 April 2013 (2 pages)
25 June 2013Secretary's details changed for Jl Nominees Two Limited on 9 April 2013 (2 pages)
25 June 2013Secretary's details changed for Jl Nominees Two Limited on 9 April 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 June 2010Director's details changed for Mr Brian Robinson on 25 January 2010 (2 pages)
25 June 2010Secretary's details changed for Jl Nominees Two Limited on 27 May 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Secretary's details changed for Jl Nominees Two Limited on 27 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Brian Robinson on 25 January 2010 (2 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: c/o reah & mcbride 48 west sunniside sunderland SR1 1BA (1 page)
14 August 2007Return made up to 24/06/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: c/o reah & mcbride 48 west sunniside sunderland SR1 1BA (1 page)
14 August 2007Return made up to 24/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 July 2005Return made up to 24/06/05; full list of members (2 pages)
12 July 2005Return made up to 24/06/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 July 2003Return made up to 24/06/03; full list of members (6 pages)
9 July 2003Return made up to 24/06/03; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 July 2001Return made up to 24/06/01; full list of members (6 pages)
5 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 July 1999Return made up to 24/06/99; no change of members (4 pages)
6 July 1999Return made up to 24/06/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 July 1997Return made up to 24/06/97; no change of members (4 pages)
27 July 1997Return made up to 24/06/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 July 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1996Full accounts made up to 31 December 1995 (5 pages)
12 January 1996Full accounts made up to 31 December 1995 (5 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Return made up to 24/06/95; full list of members (6 pages)
16 August 1995Return made up to 24/06/95; full list of members (6 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)