Burn Lane
Hexham
NE46 3RU
Secretary Name | David Paul Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU |
Director Name | Mr Sean James Anderson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cocken Road Leamside Houghton Le Spring Co Durham DH4 6QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0191 4922055 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 October 2020 | Registered office address changed from 1 Dukes Drive Newcastle upon Tyne NE3 5NT England to 6 South Acomb Farm Bywell Stocksfield NE43 7AQ on 15 October 2020 (1 page) |
29 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
2 December 2019 | Notification of Jackie Gardner as a person with significant control on 20 November 2019 (2 pages) |
2 December 2019 | Cessation of Sean James Anderson as a person with significant control on 20 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Sean James Anderson as a director on 20 November 2019 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
12 November 2019 | Registered office address changed from 6 Lumley Court Drum Road Chester Le Street County Durham DH2 1AN to 1 Dukes Drive Newcastle upon Tyne NE3 5NT on 12 November 2019 (1 page) |
10 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
25 August 2017 | Statement of company's objects (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Statement of company's objects (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page) |
3 September 2008 | Return made up to 20/05/08; full list of members (4 pages) |
3 September 2008 | Return made up to 20/05/08; full list of members (4 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: clive owen & co LLP aykley vale chambers durham road aykley heads DH1 5NE (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: clive owen & co LLP aykley vale chambers durham road aykley heads DH1 5NE (1 page) |
26 July 2007 | Return made up to 20/05/07; no change of members
|
26 July 2007 | Return made up to 20/05/07; no change of members
|
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 20/05/05; full list of members
|
11 August 2005 | Return made up to 20/05/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 20/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 20/05/04; full list of members (8 pages) |
16 July 2003 | Return made up to 20/05/03; full list of members
|
16 July 2003 | Return made up to 20/05/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2003 | Ad 28/06/02--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
13 January 2003 | Ad 28/06/02--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
25 October 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 October 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 August 2002 | Memorandum and Articles of Association (16 pages) |
14 August 2002 | Memorandum and Articles of Association (16 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
29 July 2002 | Company name changed henidan LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed henidan LIMITED\certificate issued on 29/07/02 (2 pages) |
20 May 2002 | Incorporation (17 pages) |
20 May 2002 | Incorporation (17 pages) |