Company NameFirst Thought (Consultancy) Limited
DirectorsLynn Brown and Brian Humphreys
Company StatusActive
Company Number04739547
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLynn Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Westfield Terrace
Hexham
Northumberland
NE46 3DJ
Director NameMr Brian Humphreys
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Westfield Terrace
Hexham
Northumberland
NE46 3DJ
Secretary NameLynn Brown
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Westfield Terrace
Hexham
Northumberland
NE46 3DJ
Secretary NameMrs Claire Marie Ralph
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rotary Gardens
Romans Gate
Gillingham
Kent
ME7 2AB

Contact

Websitefoodsafetyassist.co.uk
Telephone0845 4681628
Telephone regionUnknown

Location

Registered Address7 Westfield Terrace
Hexham
Northumberland
NE46 3DJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham West
Built Up AreaHexham

Shareholders

55 at £1Brian Humphreys
55.00%
Ordinary
45 at £1Lynn Brown
45.00%
Ordinary

Financials

Year2014
Net Worth-£2,899
Cash£448
Current Liabilities£16,823

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

22 August 2003Delivered 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

Filing History

7 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 January 2017Amended micro company accounts made up to 30 April 2016 (4 pages)
30 January 2017Amended micro company accounts made up to 30 April 2016 (4 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 October 2010Registered office address changed from the Workshop 5 Lambardes Ash Green Longfield Kent DA3 8HX on 15 October 2010 (1 page)
15 October 2010Registered office address changed from the Workshop 5 Lambardes Ash Green Longfield Kent DA3 8HX on 15 October 2010 (1 page)
14 October 2010Director's details changed for Brian Humphreys on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Brian Humphreys on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Lynn Brown on 1 October 2010 (2 pages)
14 October 2010Secretary's details changed for Lynn Brown on 1 October 2010 (1 page)
14 October 2010Director's details changed for Brian Humphreys on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Lynn Brown on 1 October 2010 (2 pages)
14 October 2010Secretary's details changed for Lynn Brown on 1 October 2010 (1 page)
14 October 2010Secretary's details changed for Lynn Brown on 1 October 2010 (1 page)
14 October 2010Director's details changed for Lynn Brown on 1 October 2010 (2 pages)
9 May 2010Director's details changed for Lynn Brown on 18 April 2010 (2 pages)
9 May 2010Director's details changed for Lynn Brown on 18 April 2010 (2 pages)
9 May 2010Director's details changed for Brian Humphreys on 18 April 2010 (2 pages)
9 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Brian Humphreys on 18 April 2010 (2 pages)
9 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Return made up to 18/04/09; full list of members (4 pages)
27 May 2009Return made up to 18/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 18/04/07; no change of members (7 pages)
30 April 2007Return made up to 18/04/07; no change of members (7 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 02/05/06
(7 pages)
2 May 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 02/05/06
(7 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
11 May 2005Return made up to 18/04/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 November 2004Registered office changed on 25/11/04 from: st james's house 8 overcliffe gravesend kent DA11 0HJ (1 page)
25 November 2004Registered office changed on 25/11/04 from: st james's house 8 overcliffe gravesend kent DA11 0HJ (1 page)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
8 May 2003Ad 18/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2003Ad 18/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (1 page)
1 May 2003New secretary appointed (1 page)
1 May 2003Secretary resigned (1 page)
18 April 2003Incorporation (18 pages)
18 April 2003Incorporation (18 pages)