Hartlepool
TS26 9NB
Secretary Name | Mrs Sarah Harrison-Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(same day as company formation) |
Role | Recruitment Manager |
Correspondence Address | 17 The Grove Hartlepool TS26 9NB |
Director Name | John Graham Newcombe |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 210 The Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool Teesside TS25 5TG |
Website | www.work-matters.co.uk/ |
---|---|
Telephone | 01429 450012 |
Telephone region | Hartlepool |
Registered Address | 17 The Grove Hartlepool Teesside TS26 9NB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Year | 2013 |
---|---|
Net Worth | £82,834 |
Cash | £3,185 |
Current Liabilities | £217,689 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
5 September 2018 | Delivered on: 6 September 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 November 2012 | Delivered on: 9 November 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 June 2010 | Delivered on: 24 June 2010 Satisfied on: 6 April 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
26 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 February 2020 | Director's details changed for Sarah Newcombe on 26 February 2020 (2 pages) |
26 February 2020 | Change of details for Mrs Sarah Newcombe as a person with significant control on 26 February 2020 (2 pages) |
26 February 2020 | Secretary's details changed for Sarah Newcombe on 26 February 2020 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 November 2018 | Secretary's details changed for Sarah Newcombe on 1 November 2018 (1 page) |
14 November 2018 | Registered office address changed from Office 210 the Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool Teesside TS25 5TG to 17 the Grove Hartlepool Teesside TS26 9NB on 14 November 2018 (1 page) |
14 November 2018 | Director's details changed for Sarah Newcombe on 1 November 2018 (2 pages) |
14 November 2018 | Change of details for Mrs Sarah Newcombe as a person with significant control on 1 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
6 September 2018 | Registration of charge 043083750003, created on 5 September 2018 (23 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
23 September 2016 | Satisfaction of charge 2 in full (4 pages) |
23 September 2016 | Satisfaction of charge 2 in full (4 pages) |
11 May 2016 | Termination of appointment of John Graham Newcombe as a director on 8 January 2016 (1 page) |
11 May 2016 | Termination of appointment of John Graham Newcombe as a director on 8 January 2016 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 February 2015 | Secretary's details changed for Sarah Newcombe on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Sarah Newcombe on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from Parkside Park Avenue Hartlepool TS26 0DZ to Office 210 the Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool Teesside TS25 5TG on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Parkside Park Avenue Hartlepool TS26 0DZ to Office 210 the Innovation Centre Venture Court, Queens Meadow Business Park Hartlepool Teesside TS25 5TG on 10 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Sarah Newcombe on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Sarah Newcombe on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for John Graham Newcombe on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for John Graham Newcombe on 10 February 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members
|
25 October 2005 | Return made up to 14/10/05; full list of members
|
16 August 2005 | Registered office changed on 16/08/05 from: 20 wilton avenue hartlepool cleveland TS26 9PT (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 20 wilton avenue hartlepool cleveland TS26 9PT (1 page) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
11 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
11 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
9 December 2002 | Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Ad 25/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
9 December 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
9 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
30 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
22 October 2001 | Incorporation (15 pages) |
22 October 2001 | Incorporation (15 pages) |