Hexham
NE46 3AG
Director Name | Miss Bronya Suzanna Read |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(19 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Beech Hill Hexham NE46 3AG |
Secretary Name | Dr Laura Elizabeth Read |
---|---|
Status | Current |
Appointed | 30 September 2019(19 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | The Mount Beech Hill Hexham NE46 3AG |
Secretary Name | Bronya Marie Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount Beech Hill Hexham Northumberland NE46 3AG |
Director Name | Rodney Horrocks |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2007) |
Role | Management Consultant |
Correspondence Address | Ivy Lodge Bake House Lane Shotteswell Banbury Oxfordshire OX17 1JA |
Director Name | Dr Graham Vernon Sadler |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 158 Harefield Road Coventry West Midlands CV2 4BS |
Secretary Name | Dr Graham Vernon Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Harefield Road Coventry West Midlands CV2 4BS |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.theukhighstreet.com/ |
---|---|
Telephone | 020 78985757 |
Telephone region | London |
Registered Address | The Mount Beech Hill Hexham NE46 3AG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham West |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £863 |
Cash | £3,197 |
Current Liabilities | £2,380 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 September 2022 (12 months ago) |
---|---|
Next Return Due | 13 October 2023 (2 weeks, 1 day from now) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Miss Bronya Suzanna Read as a director on 30 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Graham Vernon Sadler as a director on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Graham Vernon Sadler as a secretary on 30 September 2019 (1 page) |
30 September 2019 | Appointment of Dr Laura Elizabeth Read as a secretary on 30 September 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
30 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
16 February 2018 | Registered 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 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
10 April 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
19 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Dr Laura Elizabeth Read on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Dr Laura Elizabeth Read on 24 April 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
1 May 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
1 May 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
2 October 2010 | Director's details changed for Dr Graham Vernon Sadler on 29 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Director's details changed for Dr Graham Vernon Sadler on 29 September 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (16 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (16 pages) |
2 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
2 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (2 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
27 November 2003 | Return made up to 29/09/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 November 2002 | Return made up to 29/09/02; full list of members
|
7 November 2002 | Return made up to 29/09/02; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 29/09/01; full list of members
|
16 October 2001 | Return made up to 29/09/01; full list of members
|
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
29 September 2000 | Incorporation (13 pages) |
29 September 2000 | Incorporation (13 pages) |