Company NameHRC Consultancy Ltd
DirectorColin Heseltine
Company StatusActive
Company Number04439886
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)
Previous NameH.R. Consultancy Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Heseltine
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Mikasa House
Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameJoanna Claire Heseltine
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressGround Floor Mikasa House
Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJoanna Calderwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2003)
RoleCompany Director
Correspondence Address11 Milk Market
Newcastle Upon Tyne
Tyne & Wear
NE1 3DN
Director NameClare Annette Richards
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2003)
RoleCompany Director
Correspondence Address287 New Ridley Road
Stocksfield
Northumberland
NE43 7RB
Secretary NameClare Annette Richards
NationalityBritish
StatusResigned
Appointed23 May 2002(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2003)
RoleCompany Director
Correspondence Address287 New Ridley Road
Stocksfield
Northumberland
NE43 7RB
Director NameMr Simon Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoleyn Cottage
Holeyn Hall Road
Wylam
Northumberland
NE41 8BQ
Secretary NameMr Colin Heseltine
NationalityBritish
StatusResigned
Appointed27 February 2003(9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Ivy Farm Court
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressGround Floor Mikasa House
Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Colin Heseltine
100.00%
Ordinary

Financials

Year2014
Net Worth£23,033
Cash£56,742
Current Liabilities£37,242

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
31 May 2022Director's details changed for Mr Colin Paul Heseltine on 31 May 2022 (2 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 January 2021Director's details changed for Mr Colin Heseltine on 19 January 2021 (2 pages)
20 January 2021Change of details for Mr Colin Heseltine as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Director's details changed for Mr Colin Paul Heseltine on 18 January 2021 (2 pages)
27 May 2020Director's details changed for Mr Colin Paul Heseltine on 27 May 2020 (2 pages)
27 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
27 May 2020Secretary's details changed for Joanna Claire Heseltine on 27 May 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
(3 pages)
11 June 2019Director's details changed for Mr Colin Heseltine on 10 June 2019 (2 pages)
11 June 2019Secretary's details changed for Joanna Claire Heseltine on 10 June 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Colin Heseltine as a secretary (1 page)
18 May 2010Termination of appointment of Colin Heseltine as a secretary (1 page)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
8 May 2008Secretary appointed joanna claire heseltine (2 pages)
8 May 2008Appointment terminate, director and secretary simon richards logged form (1 page)
8 May 2008Appointment terminate, director and secretary simon richards logged form (1 page)
8 May 2008Secretary appointed joanna claire heseltine (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 15/05/07; full list of members (2 pages)
14 June 2007Return made up to 15/05/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 15/05/06; full list of members (7 pages)
30 May 2006Return made up to 15/05/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 December 2004Registered office changed on 07/12/04 from: saint thomas street stables, saint thomas street, newcastle upon tyne, tyne & wear NE1 4LE (1 page)
7 December 2004Registered office changed on 07/12/04 from: saint thomas street stables, saint thomas street, newcastle upon tyne, tyne & wear NE1 4LE (1 page)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 15/05/04; full list of members (8 pages)
16 June 2004Return made up to 15/05/04; full list of members (8 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 June 2003Return made up to 15/05/03; full list of members (7 pages)
12 June 2003Return made up to 15/05/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: churchill house, 11 mosely street, newcastle upon tyne, NE1 1DE (1 page)
15 April 2003Registered office changed on 15/04/03 from: churchill house, 11 mosely street, newcastle upon tyne, NE1 1DE (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 5 west lane, chester le street, county durham, DH3 3HJ (1 page)
20 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 5 west lane, chester le street, county durham, DH3 3HJ (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
15 May 2002Incorporation (9 pages)
15 May 2002Incorporation (9 pages)