Hexham
Northumberland
NE48 3HL
Director Name | Ernest Norman Coulson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Birtley Hexham Northumberland NE48 3HL |
Secretary Name | Elizabeth Coulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage Birtley Hexham Northumberland NE48 3HL |
Director Name | Paul Ernest Coulson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage, Birtley Hexham Northumberland NE48 3HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | coulsonconstructionhexham.co.uk |
---|
Registered Address | Woodbine Cottage, Birtley Hexham Northumberland NE48 3HL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Birtley |
Ward | Humshaugh |
25k at £1 | Elizabeth Coulson 50.00% Ordinary |
---|---|
25k at £1 | Ernest Norman Coulson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,258 |
Cash | £60,011 |
Current Liabilities | £224,116 |
Latest Accounts | 30 September 2023 (6 months, 3 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 | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
2 November 2005 | Delivered on: 11 November 2005 Persons entitled: National Westminster 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. Outstanding |
---|
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
18 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
14 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
22 February 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
22 February 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
23 December 2016 | Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page) |
23 December 2016 | Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE (1 page) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 May 2014 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ (1 page) |
6 May 2014 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Ernest Norman Coulson on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Elizabeth Coulson on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Ernest Norman Coulson on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Elizabeth Coulson on 12 August 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 March 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
19 March 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
24 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
24 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
3 February 2003 | Ad 12/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 February 2003 | Ad 12/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2002 | Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2002 | Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | Resolutions
|
12 August 2002 | Incorporation (17 pages) |
12 August 2002 | New director appointed (1 page) |
12 August 2002 | Incorporation (17 pages) |
12 August 2002 | New secretary appointed;new director appointed (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed;new director appointed (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (1 page) |