Anick Road
Hexham
Northumberland
NE46 4TU
Director Name | Dr David James Tidmarsh |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 1b The Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Richard Glen Haycock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 June 2003(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 1b The Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Martyn Frank White |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(9 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b The Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Michael Leigh Scott Tinling |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thirby Horseshoe Lane Ash Vale Aldershot Hampshire GU12 5LJ |
Director Name | Mr Ian Michael Lancaster |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 April 2012) |
Role | Holography Consultant |
Country of Residence | England |
Correspondence Address | Hb Chutzpah Taggs Island Hampton TW12 2HA |
Secretary Name | Mr David Leslie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Montague Road Uxbridge Middlesex UB8 1QL |
Director Name | Geoffrey William Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 16 April 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Old Barn House West End Lane Henfield West Sussex BN5 9RB |
Secretary Name | Mr Ian Michael Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hb Chutzpah Taggs Island Hampton TW12 2HA |
Secretary Name | Robbins Olivey (A Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Southern House Guildford Road Woking Surrey GU22 7UY |
Website | currency-news.com |
---|---|
Telephone | 01932 785680 |
Telephone region | Weybridge |
Registered Address | 2.4 Beaufront Park Anick Road Hexham NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Reconnaissance International LTD 60.00% Ordinary A |
---|---|
2k at £1 | Currency Research LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £86,348 |
Cash | £265,198 |
Current Liabilities | £335,373 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
14 June 2004 | Delivered on: 15 June 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
19 May 2023 | Registered office address changed from 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England to 2.4 Beaufront Park Anick Road Hexham NE46 4TU on 19 May 2023 (1 page) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
21 April 2022 | Director's details changed for Mr Martyn Frank White on 9 September 2020 (2 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
13 January 2021 | Director's details changed for Astrid Mitchell on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Doctor David James Tidmarsh on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Martyn Frank White on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Richard Glen Haycock on 13 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England to 1B the Beacon Anick Road Hexham NE46 4TU on 11 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 1B the Beacon Anick Road Hexham NE46 4TU United Kingdom to 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU on 11 January 2021 (1 page) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 January 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 August 2016 | Termination of appointment of Ian Michael Lancaster as a secretary on 8 May 2015 (1 page) |
25 August 2016 | Termination of appointment of Ian Michael Lancaster as a secretary on 8 May 2015 (1 page) |
26 May 2016 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7DY to 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY on 26 May 2016 (1 page) |
7 January 2016 | Termination of appointment of Ian Michael Lancaster as a director on 13 April 2012 (1 page) |
7 January 2016 | Termination of appointment of Ian Michael Lancaster as a director on 13 April 2012 (1 page) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Termination of appointment of Geoffrey William Young as a director on 16 April 2013 (1 page) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Termination of appointment of Geoffrey William Young as a director on 16 April 2013 (1 page) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Appointment of Mr Martyn Frank White as a director (2 pages) |
21 September 2012 | Appointment of Mr Martyn Frank White as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7BY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 4 Windmill Business Village Brooklands Close Sunbury Middx TW16 7BY on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Richard Haycock on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Richard Haycock on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Richard Haycock on 1 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Geoffrey William Young on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Geoffrey William Young on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Geoffrey William Young on 1 October 2009 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 2A high street shepperton middx TW17 9AW (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 2A high street shepperton middx TW17 9AW (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Amended accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 2 2 lower teddington road kingston upon thames surrey (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 2 2 lower teddington road kingston upon thames surrey (1 page) |
30 April 2008 | Return made up to 25/07/07; full list of members (8 pages) |
30 April 2008 | Return made up to 25/07/07; full list of members (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 25/07/05; full list of members (8 pages) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Return made up to 25/07/05; full list of members (8 pages) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 2A high street shepperton middlesex TW17 9AW (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 2A high street shepperton middlesex TW17 9AW (1 page) |
25 October 2004 | Secretary resigned (1 page) |
5 August 2004 | Return made up to 25/07/04; full list of members
|
5 August 2004 | Return made up to 25/07/04; full list of members
|
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
29 April 2004 | Ad 29/03/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
29 April 2004 | Ad 29/03/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
5 April 2004 | Registered office changed on 05/04/04 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: runnymede malthouse hammer road egham surrey TW20 9BD (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: runnymede malthouse hammer road egham surrey TW20 9BD (1 page) |
10 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
10 September 2003 | Return made up to 25/07/03; full list of members (6 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
20 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: southern house guildford rose woking surrey GU22 7UY (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: southern house guildford rose woking surrey GU22 7UY (1 page) |
13 August 2002 | New director appointed (2 pages) |
25 July 2002 | Incorporation (18 pages) |
25 July 2002 | Incorporation (18 pages) |