Newcastle Upon Tyne
Tyne & Wear
NE15 9LU
Director Name | Ms Maxine Barbara Hall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(3 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Nursery Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leadgate Cottages Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7AU |
Director Name | Judith Ann Lockey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(3 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Nursery Woman |
Country of Residence | England |
Correspondence Address | 28 Trajan Walk Heddon On The Wall Northumberland NE15 0BJ |
Secretary Name | Mr Morton Stanley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bays Leap View 324 Hexham Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9QX |
Director Name | Mr Morton Stanley Hall |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 March 2015) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | Bays Leap View 324 Hexham Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hallsofheddon.co.uk |
---|---|
Telephone | 01661 852445 |
Telephone region | Prudhoe |
Registered Address | West Heddon Nurseries Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0JS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Heddon-on-the-Wall |
Ward | Ponteland South with Heddon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wn Hall & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,164 |
Current Liabilities | £25,555 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
16 May 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
3 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
7 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
18 February 2020 | Amended micro company accounts made up to 31 July 2018 (3 pages) |
6 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Morton Stanley Hall as a secretary on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Morton Stanley Hall as a director on 5 March 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
16 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2010 | Director's details changed for Judith Ann Lockey on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Morton Stanley Hall on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Morton Stanley Hall on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Miss Maxine Barbara Hall on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for David William Hall on 15 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for David William Hall on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Judith Ann Lockey on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Miss Maxine Barbara Hall on 15 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Return made up to 21/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 21/03/06; full list of members (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
13 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 April 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (15 pages) |
21 March 2000 | Incorporation (15 pages) |