North Shields
NE30 2RH
Director Name | Mr Robert Andrew Hurren |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(9 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Units 2-4 Protection House Albion Road North Shields NE30 2RH |
Secretary Name | Mr Robert Andrew Hurren |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(9 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Units 2-4 Protection House Albion Road North Shields NE30 2RH |
Director Name | Mr Shaun Jubb |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Units 2-4 Protection House Albion Road North Shields NE30 2RH |
Director Name | Mrs Sarah Jubb |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2-4 Protection House Albion Road North Shields NE30 2RH |
Director Name | Robert Andrew Hurren |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Airedale Hadrian Lodge West Wallsend Tyne & Wear NE28 8TL |
Secretary Name | Sandra Hurren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Airedale Hadrian Lodge West Wallsend Tyne & Wear NE26 1EE |
Secretary Name | Christine Mary Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2005) |
Role | Accountant |
Correspondence Address | 41 Muirfield Whitley Bay Tyne & Wear NE25 9HY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.hurrenaccountants.co.uk/ |
---|---|
Telephone | 0191 2517599 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Units 2-4 Protection House Albion Road North Shields NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
7 at £1 | Mr Robert Andrew Hurren 58.33% Ordinary |
---|---|
3 at £1 | Mrs Sandra Hurren 25.00% Ordinary |
2 at £1 | Richard Millar 16.67% Other |
Year | 2014 |
---|---|
Net Worth | £19,430 |
Cash | £1,530 |
Current Liabilities | £93,735 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 November 2017 | Delivered on: 7 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 to 4 howard terrace albion road north shields t/no TY297160. Outstanding |
---|---|
24 February 1999 | Delivered on: 5 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
8 November 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
19 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
4 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
25 May 2022 | Satisfaction of charge 031100110002 in full (1 page) |
28 February 2022 | Notification of Shaun Jubb as a person with significant control on 1 May 2021 (2 pages) |
28 February 2022 | Notification of Robert Andrew Hurren as a person with significant control on 1 May 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with updates (6 pages) |
13 October 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
12 October 2021 | Cessation of Sandra Hurren as a person with significant control on 30 April 2021 (1 page) |
12 October 2021 | Cessation of Shaun Jubb as a person with significant control on 10 September 2021 (1 page) |
12 October 2021 | Cessation of Robert Andrew Hurren as a person with significant control on 30 April 2021 (1 page) |
17 September 2021 | Director's details changed for Miss Sarah Noble on 10 September 2021 (2 pages) |
17 September 2021 | Director's details changed for Miss Sarah Jubb on 10 September 2021 (2 pages) |
29 June 2021 | Appointment of Miss Sarah Noble as a director on 20 June 2021 (2 pages) |
7 April 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
29 March 2021 | Resolutions
|
25 November 2020 | Change of details for Mr Robert Andrew Hurren as a person with significant control on 20 August 2018 (2 pages) |
24 November 2020 | Director's details changed for Mrs Sandra Hurren on 24 November 2020 (2 pages) |
24 November 2020 | Secretary's details changed for Mr Robert Andrew Hurren on 24 November 2020 (1 page) |
24 November 2020 | Change of details for Mr Robert Andrew Hurren as a person with significant control on 20 August 2018 (2 pages) |
24 November 2020 | Director's details changed for Mr Robert Andrew Hurren on 24 November 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 30 September 2020 with updates (6 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 October 2019 | Register inspection address has been changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA United Kingdom to Unit 2-4 Protection House Albion Road North Shields (1 page) |
23 October 2019 | Confirmation statement made on 30 September 2019 with updates (6 pages) |
22 October 2019 | Notification of Shaun Jubb as a person with significant control on 1 June 2019 (2 pages) |
25 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2019 | Change of share class name or designation (2 pages) |
24 September 2019 | Change of share class name or designation (2 pages) |
24 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2019 | Resolutions
|
24 September 2019 | Resolutions
|
24 September 2019 | Resolutions
|
24 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2019 | Appointment of Mr Shaun Jubb as a director on 24 May 2019 (2 pages) |
22 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 February 2019 | Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from Protection House 2-4 Albion Road North Shields Newcastle upon Tyne NE30 2RH England to Units 2-4 Protection House Albion Road North Shields NE30 2RH on 12 September 2018 (1 page) |
22 August 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Protection House 2-4 Albion Road North Shields Newcastle upon Tyne NE30 2RH on 22 August 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 February 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
7 December 2017 | Registration of charge 031100110002, created on 30 November 2017 (9 pages) |
7 December 2017 | Registration of charge 031100110002, created on 30 November 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
26 August 2016 | Statement of company's objects (2 pages) |
26 August 2016 | Statement of company's objects (2 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
5 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2016 | Change of share class name or designation (2 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 August 2016 | Change of share class name or designation (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 May 2016 | Director's details changed for Sandra Hurren on 12 October 2006 (1 page) |
20 May 2016 | Director's details changed for Sandra Hurren on 12 October 2006 (1 page) |
26 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Mr Robert Andrew Hurren on 1 November 2009 (2 pages) |
30 September 2010 | Director's details changed for Sandra Hurren on 1 November 2009 (2 pages) |
30 September 2010 | Director's details changed for Sandra Hurren on 1 November 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Robert Andrew Hurren on 1 November 2009 (1 page) |
30 September 2010 | Director's details changed for Mr Robert Andrew Hurren on 1 November 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Robert Andrew Hurren on 1 November 2009 (1 page) |
30 September 2010 | Secretary's details changed for Robert Andrew Hurren on 1 November 2009 (1 page) |
30 September 2010 | Director's details changed for Mr Robert Andrew Hurren on 1 November 2009 (2 pages) |
30 September 2010 | Director's details changed for Sandra Hurren on 1 November 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
19 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
12 April 2007 | Ad 22/03/07--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
12 April 2007 | Ad 22/03/07--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 November 2006 | Ad 01/10/06-01/10/06 £ si 8@1=8 £ ic 2/10 (2 pages) |
21 November 2006 | Ad 01/10/06-01/10/06 £ si 8@1=8 £ ic 2/10 (2 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members
|
12 October 2006 | Return made up to 30/09/06; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
10 December 2004 | Return made up to 04/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 04/10/04; full list of members (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
10 June 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 February 2004 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Return made up to 04/10/02; full list of members (6 pages) |
11 December 2002 | Return made up to 04/10/02; full list of members (6 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
8 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Resolutions
|
22 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
19 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
13 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
15 July 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
15 July 1998 | Resolutions
|
23 February 1998 | Return made up to 04/10/97; no change of members (4 pages) |
23 February 1998 | Return made up to 04/10/97; no change of members (4 pages) |
9 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
9 July 1997 | Resolutions
|
26 September 1996 | Return made up to 04/10/96; full list of members (6 pages) |
26 September 1996 | Return made up to 04/10/96; full list of members (6 pages) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
12 March 1996 | Company name changed paige aircraft services LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed paige aircraft services LIMITED\certificate issued on 13/03/96 (2 pages) |
4 October 1995 | Incorporation (11 pages) |
4 October 1995 | Incorporation (11 pages) |