Hexham
Northumberland
NE46 3DJ
Director Name | Mr Brian Humphreys |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 7 Westfield Terrace Hexham Northumberland NE46 3DJ |
Secretary Name | Lynn Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Westfield Terrace Hexham Northumberland NE46 3DJ |
Secretary Name | Mrs Claire Marie Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rotary Gardens Romans Gate Gillingham Kent ME7 2AB |
Website | foodsafetyassist.co.uk |
---|---|
Telephone | 0845 4681628 |
Telephone region | Unknown |
Registered Address | 7 Westfield Terrace Hexham Northumberland NE46 3DJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham West |
Built Up Area | Hexham |
55 at £1 | Brian Humphreys 55.00% Ordinary |
---|---|
45 at £1 | Lynn Brown 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,899 |
Cash | £448 |
Current Liabilities | £16,823 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
22 August 2003 | Delivered on: 9 September 2003 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 |
---|
7 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 January 2017 | Amended micro company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Amended micro company accounts made up to 30 April 2016 (4 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 October 2010 | Registered office address changed from the Workshop 5 Lambardes Ash Green Longfield Kent DA3 8HX on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from the Workshop 5 Lambardes Ash Green Longfield Kent DA3 8HX on 15 October 2010 (1 page) |
14 October 2010 | Director's details changed for Brian Humphreys on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Brian Humphreys on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Lynn Brown on 1 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Lynn Brown on 1 October 2010 (1 page) |
14 October 2010 | Director's details changed for Brian Humphreys on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Lynn Brown on 1 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Lynn Brown on 1 October 2010 (1 page) |
14 October 2010 | Secretary's details changed for Lynn Brown on 1 October 2010 (1 page) |
14 October 2010 | Director's details changed for Lynn Brown on 1 October 2010 (2 pages) |
9 May 2010 | Director's details changed for Lynn Brown on 18 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Lynn Brown on 18 April 2010 (2 pages) |
9 May 2010 | Director's details changed for Brian Humphreys on 18 April 2010 (2 pages) |
9 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for Brian Humphreys on 18 April 2010 (2 pages) |
9 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 April 2007 | Return made up to 18/04/07; no change of members (7 pages) |
30 April 2007 | Return made up to 18/04/07; no change of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members
|
2 May 2006 | Return made up to 18/04/06; full list of members
|
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: st james's house 8 overcliffe gravesend kent DA11 0HJ (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: st james's house 8 overcliffe gravesend kent DA11 0HJ (1 page) |
4 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Ad 18/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2003 | Ad 18/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | Secretary resigned (1 page) |
18 April 2003 | Incorporation (18 pages) |
18 April 2003 | Incorporation (18 pages) |