Company NameHear It Ltd
DirectorAnthony Cathair Douglas
Company StatusActive
Company Number04077020
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Previous NamesEver 1374 Limited and Webinfomine Limited

Business Activity

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

Directors

Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RolePrivate Investor
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Secretary NameMr Anthony Cathair Douglas
NationalityBritish
StatusCurrent
Appointed27 September 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RolePrivate Investor
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameGeorge Kinghorn
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address4 Dene Court
Whitton Gilbert
Durham
County Durham
DH7 6SJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.cdjapan.co.jp
Telephone024 07009283
Telephone regionCoventry

Location

Registered AddressHalliwell Dene Coach House
Hexham
Northumberland
NE46 1HW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

1000 at £1Anthony Cathair Douglas
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

7 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 September 2020Secretary's details changed for Mr Anthony Cathair Douglas on 25 September 2020 (1 page)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 September 2020Secretary's details changed for Mr Anthony Cathar Douglas on 25 September 2020 (1 page)
3 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(4 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
21 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(4 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
23 April 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
25 October 2007Return made up to 25/09/07; full list of members (2 pages)
25 October 2007Return made up to 25/09/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
13 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
15 March 2004Company name changed webinfomine LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed webinfomine LIMITED\certificate issued on 15/03/04 (2 pages)
3 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Registered office changed on 13/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
13 June 2003Registered office changed on 13/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
24 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
24 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
11 October 2002Return made up to 25/09/02; full list of members (7 pages)
11 October 2002Return made up to 25/09/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
11 January 2002Registered office changed on 11/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
11 January 2002Registered office changed on 11/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
11 October 2001Return made up to 25/09/01; full list of members (6 pages)
11 October 2001Return made up to 25/09/01; full list of members (6 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Ad 27/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Ad 27/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/10/00
(2 pages)
19 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/10/00
(2 pages)
10 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 October 2000Company name changed ever 1374 LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed ever 1374 LIMITED\certificate issued on 05/10/00 (2 pages)
25 September 2000Incorporation (30 pages)
25 September 2000Incorporation (30 pages)