Howden Le Wear
Crook
County Durham
DL15 8HA
Director Name | Mrs Deborah Lee |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pollards Drive Bishop Auckland DL14 6UE |
Secretary Name | Mrs Deborah Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Hairdresser |
Correspondence Address | 39 Commercial Street Crook DL15 9HR |
Director Name | Paula Turnbull |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 5 Pennine Court Fir Tree Crook Durham DL15 8EG |
Secretary Name | Michael Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dewberry Court Deneside Chase Bishop Auckland County Durham DL14 0TR |
Secretary Name | Deborah Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2005) |
Role | Hairdresser |
Correspondence Address | 4 Pewberry Court Deneside Chase Bishop Auckland County Durham DL14 0TR |
Secretary Name | Gillian Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2007) |
Role | Administrator |
Correspondence Address | 153 Durham Road Spennymoor County Durham DL16 6JU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 39 Commercial Street Crook DL15 9HR |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Deborah Lee 50.00% Ordinary |
---|---|
50 at £1 | Mr Anthony Longstaff 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,062 |
Gross Profit | £69,709 |
Net Worth | £458 |
Cash | £5,670 |
Current Liabilities | £74,807 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
28 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
23 August 2021 | Registered office address changed from 7-8 Crook Business Centre New Road Crook County Durham DL15 8QX to The Club House Tindale Crescent Bishop Auckland DL14 9SS on 23 August 2021 (1 page) |
15 June 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
13 April 2021 | Director's details changed for Mrs Deborah Lee on 26 March 2021 (2 pages) |
13 April 2021 | Change of details for Mrs Deborah Lee as a person with significant control on 26 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
2 March 2020 | Amended total exemption full accounts made up to 30 April 2019 (11 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 September 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
22 September 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
21 October 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
6 May 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 39 Commercial Street Crook County Durham DL15 9HR on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 39 Commercial Street Crook County Durham DL15 9HR on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 39 Commercial Street Crook County Durham DL15 9HR on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 November 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
20 November 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
24 October 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
24 October 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Deborah Sutton on 31 October 2011 (1 page) |
23 February 2012 | Director's details changed for Anthony Longstaff on 5 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Anthony Longstaff on 5 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Anthony Longstaff on 5 February 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Deborah Sutton on 31 October 2011 (1 page) |
23 February 2012 | Director's details changed for Deborah Lee on 31 October 2011 (3 pages) |
23 February 2012 | Director's details changed for Deborah Lee on 31 October 2011 (3 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Director's details changed for Deborah Sutton on 31 October 2011 (3 pages) |
10 November 2011 | Director's details changed for Deborah Sutton on 31 October 2011 (3 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 March 2009 | Return made up to 05/02/09; no change of members (10 pages) |
6 March 2009 | Return made up to 05/02/09; no change of members (10 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 7-8 crook business centre new road crook co durham DL15 8QX (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 7-8 crook business centre new road crook co durham DL15 8QX (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
4 May 2006 | Return made up to 05/02/06; full list of members (3 pages) |
4 May 2006 | Return made up to 05/02/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
14 March 2005 | Return made up to 05/02/05; full list of members
|
14 March 2005 | Return made up to 05/02/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
28 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
11 March 2003 | Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 March 2003 | Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (3 pages) |
20 February 2003 | New secretary appointed (3 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (18 pages) |
5 February 2003 | Incorporation (18 pages) |