Hamsterley Mill
Rowlands Gill
NE39 1HH
Secretary Name | Sandra Denise Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2000(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Parklands Hamsterley Mill Rowlands Gill NE39 1HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.johnnicholsonassociates.co.uk/ |
---|---|
Telephone | 0191 3842556 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Parklands Hamsterley Mill Rowlands Gill NE39 1HH |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Hamsterley Mill |
75 at £1 | John Henry Nicholson 75.00% Ordinary |
---|---|
25 at £1 | Sandra Denise Nicholson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,807 |
Cash | £90,009 |
Current Liabilities | £53,749 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from 18 Douglas Gardens Durham County Durham DH1 3PT to 1 Parklands Hamsterley Mill Rowlands Gill NE39 1HH on 3 March 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 March 2020 | Change of details for Mr John Henry Nicholson as a person with significant control on 13 February 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr John Henry Nicholson on 13 February 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 October 2018 | Current accounting period extended from 30 September 2018 to 31 October 2018 (1 page) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 August 2010 | Secretary's details changed for Sandra Denise Nicholson on 10 August 2010 (1 page) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for John Henry Nicholson on 10 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Sandra Denise Nicholson on 10 August 2010 (1 page) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for John Henry Nicholson on 10 August 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
8 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 September 2001 | Return made up to 10/08/01; full list of members
|
10 September 2001 | Return made up to 10/08/01; full list of members
|
5 September 2001 | Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2001 | Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
12 October 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
10 October 2000 | Company name changed baseorigin LIMITED\certificate issued on 11/10/00 (3 pages) |
10 October 2000 | Company name changed baseorigin LIMITED\certificate issued on 11/10/00 (3 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (13 pages) |
10 August 2000 | Incorporation (13 pages) |