Hexham
Northumberland
NE46 4TU
Secretary Name | Mr Charlie Johnson |
---|---|
Status | Current |
Appointed | 01 June 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Jonathan Tice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(18 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Colin Alister Gerald Wint |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(18 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Derek Poole |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Luke Terence MacDonald Sanders |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hindley Hill Allendale Northumberland NE47 9EP |
Director Name | Mr Charles Darren Johnson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Shepherds Croft Wigley Bush Lane, South Weald Brentwood Essex CM14 5QN |
Secretary Name | Mr Luke Terence MacDonald Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hindley Hill Allendale Northumberland NE47 9EP |
Director Name | Richard George Barker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2007) |
Role | Contracts Director |
Correspondence Address | 37 Festing Road London SW15 1LW |
Director Name | Mr Benjamin Simon Howard |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2013) |
Role | Property Refurbishment |
Country of Residence | England |
Correspondence Address | 98 Elms Crescent London SW4 8QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ltsr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71834680 |
Telephone region | London |
Registered Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 5 other UK companies use this postal address |
10k at £0.01 | Cd Johnson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453,629 |
Cash | £603,314 |
Current Liabilities | £1,249,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
28 November 2017 | Delivered on: 29 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 January 2016 | Delivered on: 6 January 2016 Satisfied on: 12 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
12 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
21 June 2023 | Appointment of Mr Derek Poole as a director on 8 June 2023 (2 pages) |
29 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
28 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
22 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
29 November 2017 | Registration of charge 033014640002, created on 28 November 2017 (5 pages) |
29 November 2017 | Registration of charge 033014640002, created on 28 November 2017 (5 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 February 2016 | Satisfaction of charge 033014640001 in full (1 page) |
12 February 2016 | Satisfaction of charge 033014640001 in full (1 page) |
10 February 2016 | Appointment of Mr Jonathan Tice as a director on 1 April 2015 (2 pages) |
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Appointment of Mr Jonathan Tice as a director on 1 April 2015 (2 pages) |
10 February 2016 | Appointment of Mr Colin Alister Gerald Wint as a director on 1 April 2015 (2 pages) |
10 February 2016 | Appointment of Mr Colin Alister Gerald Wint as a director on 1 April 2015 (2 pages) |
6 January 2016 | Registration of charge 033014640001, created on 4 January 2016 (5 pages) |
6 January 2016 | Registration of charge 033014640001, created on 4 January 2016 (5 pages) |
6 January 2016 | Registration of charge 033014640001, created on 4 January 2016 (5 pages) |
19 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Auditor's resignation (1 page) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a secretary on 1 June 2014 (1 page) |
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page) |
30 September 2014 | Appointment of Mr Charlie Johnson as a secretary on 1 June 2014 (2 pages) |
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a secretary on 1 June 2014 (1 page) |
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a secretary on 1 June 2014 (1 page) |
30 September 2014 | Appointment of Mr Charlie Johnson as a secretary on 1 June 2014 (2 pages) |
30 September 2014 | Appointment of Mr Charlie Johnson as a secretary on 1 June 2014 (2 pages) |
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page) |
30 September 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Mrs Gillian Frances Banks as a director (2 pages) |
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Appointment of Mrs Gillian Frances Banks as a director (2 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 June 2013 | Registered office address changed from Hindley Hill Allendale Northumberland NE47 9EP on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Hindley Hill Allendale Northumberland NE47 9EP on 13 June 2013 (1 page) |
7 February 2013 | Termination of appointment of Benjamin Howard as a director (1 page) |
7 February 2013 | Termination of appointment of Benjamin Howard as a director (1 page) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 January 2010 | Director's details changed for Luke Terence Macdonald Sanders on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Charles Darren Johnson on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Charles Darren Johnson on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Benjamin Simon Howard on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Benjamin Simon Howard on 22 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
23 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
23 January 2010 | Director's details changed for Luke Terence Macdonald Sanders on 22 January 2010 (2 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 May 2009 | Director appointed mr benjamin simon howard (1 page) |
19 May 2009 | Director appointed mr benjamin simon howard (1 page) |
19 January 2009 | Return made up to 13/01/09; full list of members (7 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 13/01/08; full list of members (5 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (5 pages) |
17 January 2008 | Director's particulars changed (1 page) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 13/01/07; full list of members (5 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (5 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 March 2006 | Return made up to 13/01/06; full list of members (5 pages) |
9 March 2006 | Return made up to 13/01/06; full list of members (5 pages) |
1 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 February 2005 | Return made up to 13/01/05; full list of members (10 pages) |
4 February 2005 | Return made up to 13/01/05; full list of members (10 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 September 2004 | Ad 13/09/04--------- £ si [email protected]=116 £ ic 100/216 (2 pages) |
28 September 2004 | Ad 13/09/04--------- £ si [email protected]=116 £ ic 100/216 (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Registered office changed on 20/09/04 from: hindley hill farm allendale hexham northumberland NE47 9EP (1 page) |
20 September 2004 | S-div 09/09/04 (1 page) |
20 September 2004 | £ nc 100000/1500 09/09/04 (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | £ nc 100000/1500 09/09/04 (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: hindley hill farm allendale hexham northumberland NE47 9EP (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | S-div 09/09/04 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
10 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 February 2003 | Return made up to 13/01/03; full list of members
|
11 February 2003 | Return made up to 13/01/03; full list of members
|
30 October 2002 | Registered office changed on 30/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 January 2002 | Return made up to 13/01/02; full list of members
|
14 January 2002 | Return made up to 13/01/02; full list of members
|
20 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
9 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 March 1999 | £ nc 2/100000 15/03/99 (1 page) |
22 March 1999 | £ nc 2/100000 15/03/99 (1 page) |
22 March 1999 | Ad 15/03/99--------- £ si 98@98=9604 £ ic 2/9606 (3 pages) |
22 March 1999 | Ad 15/03/99--------- £ si 98@98=9604 £ ic 2/9606 (3 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
20 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1999 | Return made up to 13/01/99; full list of members
|
19 January 1999 | Return made up to 13/01/99; full list of members
|
17 December 1998 | Registered office changed on 17/12/98 from: 29 king edward mansions 629 fulham road london SW6 5UH (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 29 king edward mansions 629 fulham road london SW6 5UH (1 page) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
18 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
18 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Incorporation (16 pages) |
13 January 1997 | Incorporation (16 pages) |