Company NameTheukhighstreet.com Ltd
DirectorsLaura Elizabeth Read and Bronya Suzanna Read
Company StatusActive
Company Number04080769
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameDr Laura Elizabeth Read
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Beech Hill
Hexham
NE46 3AG
Director NameMiss Bronya Suzanna Read
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(19 years after company formation)
Appointment Duration4 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Beech Hill
Hexham
NE46 3AG
Secretary NameDr Laura Elizabeth Read
StatusCurrent
Appointed30 September 2019(19 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressThe Mount Beech Hill
Hexham
NE46 3AG
Secretary NameBronya Marie Read
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount
Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameRodney Horrocks
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleManagement Consultant
Correspondence AddressIvy Lodge Bake House Lane
Shotteswell
Banbury
Oxfordshire
OX17 1JA
Director NameDr Graham Vernon Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address158 Harefield Road
Coventry
West Midlands
CV2 4BS
Secretary NameDr Graham Vernon Sadler
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Harefield Road
Coventry
West Midlands
CV2 4BS
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.theukhighstreet.com/
Telephone020 78985757
Telephone regionLondon

Location

Registered AddressThe Mount
Beech Hill
Hexham
NE46 3AG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham West
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£863
Cash£3,197
Current Liabilities£2,380

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

30 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 September 2022 (8 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 September 2021 (8 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 September 2020 (8 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 30 September 2019 (8 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Graham Vernon Sadler as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Miss Bronya Suzanna Read as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Graham Vernon Sadler as a secretary on 30 September 2019 (1 page)
30 September 2019Appointment of Dr Laura Elizabeth Read as a secretary on 30 September 2019 (2 pages)
5 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
30 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
16 February 2018Registered office address changed from 158 Harefield Road Stoke Coventry West Midlands CV2 4BS to The Mount Beech Hill Hexham NE46 3AG on 16 February 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 30 September 2016 (4 pages)
10 April 2017Micro company accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
19 April 2016Micro company accounts made up to 30 September 2015 (6 pages)
19 April 2016Micro company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
31 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
27 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
29 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Dr Laura Elizabeth Read on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Dr Laura Elizabeth Read on 24 April 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
1 May 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
1 May 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
2 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Dr Graham Vernon Sadler on 29 September 2010 (2 pages)
2 October 2010Director's details changed for Dr Graham Vernon Sadler on 29 September 2010 (2 pages)
2 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
1 October 2009Return made up to 29/09/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 October 2008Return made up to 29/09/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 October 2007Return made up to 29/09/07; full list of members (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Return made up to 29/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 October 2006Return made up to 29/09/06; full list of members (2 pages)
5 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (16 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (16 pages)
2 October 2005Return made up to 29/09/05; full list of members (2 pages)
2 October 2005Return made up to 29/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 October 2004Return made up to 29/09/04; full list of members (2 pages)
11 October 2004Return made up to 29/09/04; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 November 2003Return made up to 29/09/03; full list of members (7 pages)
27 November 2003Return made up to 29/09/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
16 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
29 September 2000Incorporation (13 pages)
29 September 2000Incorporation (13 pages)