Company NameG. D. O'Hehir & Co Limited
DirectorPaul William O'Hehir
Company StatusActive
Company Number04512519
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul William O'Hehir
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Sm Business Centre
Spennymoor
Durham
DL16 6EA
Secretary NameMr Paul William O'Hehir
StatusCurrent
Appointed20 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressSuite 2 Sm Business Centre
Spennymoor
Durham
DL16 6EA
Director NameMr Michael Colin Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Witton Crescent
Darlington
County Durham
DL3 0JG
Director NameMr Geoffrey David O'Hehir
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor House
North Road
Spennymoor
Durham
DL16 6EW
Secretary NameMarie Elizabeth Walker
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleExecutive
Correspondence Address39 Clyde Terrace
Spennymoor
County Durham
DL16 7SF
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitegdohehir.co.uk
Telephone01388 819911
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressSuite 2
Sm Business Centre
Spennymoor
Durham
DL16 6EA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

2 at £1Geoffrey David O'hehir
50.00%
Ordinary
2 at £1Paul O'hehir
50.00%
Ordinary B

Financials

Year2014
Net Worth£478,028
Cash£223,609
Current Liabilities£59,021

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

5 January 2024Micro company accounts made up to 31 August 2023 (4 pages)
25 September 2023Change of details for Mr Paul O'hehir as a person with significant control on 20 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Paul William O'hehir on 22 September 2023 (2 pages)
22 August 2023Change of details for Mr Paul William O'hehir as a person with significant control on 1 August 2023 (2 pages)
28 July 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
22 September 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 100
(3 pages)
22 September 2022Micro company accounts made up to 31 August 2022 (4 pages)
22 September 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
22 April 2022Notification of Paul O'hehir as a person with significant control on 19 December 2020 (2 pages)
14 April 2022Registered office address changed from 22-23 Clyde Terrace Spennymoor County Durham DL16 7SE to Suite 2 Sm Business Centre Spennymoor Durham DL16 6EA on 14 April 2022 (1 page)
14 April 2022Termination of appointment of Geoffrey David O'hehir as a director on 19 December 2020 (1 page)
14 April 2022Cessation of Geoffrey David O'hehir as a person with significant control on 19 December 2020 (1 page)
6 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Paul William O'hehir as a director on 20 February 2020 (2 pages)
26 February 2020Termination of appointment of Marie Elizabeth Walker as a secretary on 20 February 2020 (1 page)
26 February 2020Appointment of Mr Paul William O'hehir as a secretary on 20 February 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 December 2016Amended total exemption small company accounts made up to 31 August 2016 (7 pages)
11 December 2016Amended total exemption small company accounts made up to 31 August 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 August 2008Return made up to 25/07/08; no change of members (6 pages)
1 August 2008Return made up to 25/07/08; no change of members (6 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 August 2007Return made up to 25/07/07; no change of members (6 pages)
3 August 2007Return made up to 25/07/07; no change of members (6 pages)
9 October 2006Return made up to 25/07/06; full list of members (6 pages)
9 October 2006Return made up to 25/07/06; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2006 (9 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2006 (9 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 August 2005Return made up to 25/07/05; full list of members (6 pages)
2 August 2005Return made up to 25/07/05; full list of members (6 pages)
14 July 2005Nc inc already adjusted 01/07/05 (1 page)
14 July 2005S-div 01/07/05 (1 page)
14 July 2005Nc inc already adjusted 01/07/05 (1 page)
14 July 2005S-div 01/07/05 (1 page)
14 July 2005Resolutions
  • RES13 ‐ Sub division 01/07/05
(1 page)
14 July 2005Resolutions
  • RES13 ‐ Sub division 01/07/05
(1 page)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 October 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
15 July 2004Return made up to 25/07/04; full list of members (6 pages)
15 July 2004Return made up to 25/07/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
14 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
15 August 2002Incorporation (15 pages)
15 August 2002Incorporation (15 pages)