Company NameH2 Data Limited
DirectorNeil Alan Whelpton
Company StatusActive
Company Number04719878
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Previous NameNEIL Whelpton Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Alan Whelpton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleList Broker
Country of ResidenceEngland
Correspondence Address21 Dunnock Place
Wideopen
Newcastle Upon Tyne
NE13 6LE
Secretary NameMargaret Whelpton
NationalityBritish
StatusCurrent
Appointed22 April 2005(2 years after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address28 St James Drive
Northallerton
North Yorkshire
DL7 8XL
Director NameHaley Elizabeth Whelpton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleList Broker
Correspondence AddressRowan House
Raby Lane, East Cowton
Darlington
North Yorkshire
DL7 0BW
Secretary NameNeil Alan Whelpton
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleList Broker
Correspondence AddressRowan House
Raby Lane, East Cowton
Darlington
North Yorkshire
DL7 0BW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteneilwhelpton.com

Location

Registered Address67 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Neil Alan Whelpton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,196
Cash£2,859
Current Liabilities£13,134

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

12 May 2005Delivered on: 14 May 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

Filing History

17 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
25 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
6 June 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
6 July 2021Director's details changed for Mr Neil Alan Whelpton on 5 July 2021 (2 pages)
5 July 2021Change of details for Mr Neil Alan Whelpton as a person with significant control on 5 July 2021 (2 pages)
2 July 2021Notification of Neil Andrew Whelpton as a person with significant control on 2 July 2021 (2 pages)
2 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 July 2021Cessation of Neil Andrew Whelpton as a person with significant control on 2 July 2021 (1 page)
1 December 2020Micro company accounts made up to 28 February 2020 (5 pages)
27 July 2020Registered office address changed from 25 Thornfield Road Darlington DL3 9TQ England to 67 Duke Street Darlington Co Durham DL3 7SD on 27 July 2020 (1 page)
1 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
24 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
21 December 2018Registered office address changed from 2 Chancery Lane Darlington County Durham DL1 5QP to 25 Thornfield Road Darlington DL3 9TQ on 21 December 2018 (1 page)
21 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
30 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
27 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
13 March 2014Company name changed neil whelpton associates LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Company name changed neil whelpton associates LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Neil Alan Whelpton on 2 April 2010 (2 pages)
11 May 2010Director's details changed for Neil Alan Whelpton on 2 April 2010 (2 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Neil Alan Whelpton on 2 April 2010 (2 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 October 2008Return made up to 02/04/08; full list of members (3 pages)
9 October 2008Return made up to 02/04/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 November 2004Registered office changed on 25/11/04 from: rowan house raby lane east cowton darlington north yorkshire DL7 0BW (1 page)
25 November 2004Registered office changed on 25/11/04 from: rowan house raby lane east cowton darlington north yorkshire DL7 0BW (1 page)
4 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: rowan house raby lane, east cowton darlington north yorkshire DL7 0BW (1 page)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: rowan house raby lane, east cowton darlington north yorkshire DL7 0BW (1 page)
1 April 2004Registered office changed on 01/04/04 from: 16 churchill way cardiff CF10 2DX (1 page)
1 April 2004Registered office changed on 01/04/04 from: 16 churchill way cardiff CF10 2DX (1 page)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
9 May 2003Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
9 May 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
2 April 2003Incorporation (12 pages)
2 April 2003Incorporation (12 pages)