Company NameResource Eleven Limited
DirectorJeremy Cameron Bacon
Company StatusActive
Company Number04739683
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Cameron Bacon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Bank Cottage Elm Bank Road
Wylam
Northumberland
NE41 8HS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressElm Bank Cottage
Elm Bank Road
Wylam
Northumberland
NE41 8HS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jeremy Cameron Bacon
100.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£45
Current Liabilities£10,753

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Filing History

23 May 2023Micro company accounts made up to 31 July 2022 (4 pages)
25 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
26 April 2016Register inspection address has been changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY England to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS (1 page)
26 April 2016Register inspection address has been changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY England to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS (1 page)
25 April 2016Director's details changed for Mr Jeremy Cameron Bacon on 1 January 2016 (2 pages)
25 April 2016Director's details changed for Mr Jeremy Cameron Bacon on 1 January 2016 (2 pages)
22 February 2016Registered office address changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 1 Dene Terrace East Wylam Northumberland NE41 8AY to Elm Bank Cottage Elm Bank Road Wylam Northumberland NE41 8HS on 22 February 2016 (1 page)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
10 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
10 June 2013Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
10 June 2013Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
10 June 2013Register(s) moved to registered office address (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 7 August 2012 (1 page)
24 July 2012Termination of appointment of Eversecretary Limited as a secretary (1 page)
24 July 2012Termination of appointment of Eversecretary Limited as a secretary (1 page)
4 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2008Return made up to 18/04/08; full list of members (3 pages)
14 May 2008Return made up to 18/04/08; full list of members (3 pages)
13 May 2008Director's change of particulars / jeremy bacon / 01/07/2007 (1 page)
13 May 2008Director's change of particulars / jeremy bacon / 01/07/2007 (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
11 May 2007Return made up to 18/04/07; full list of members (2 pages)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 February 2006Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
3 February 2006Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
16 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2003Company name changed ever 2084 LIMITED\certificate issued on 11/06/03 (3 pages)
11 June 2003Company name changed ever 2084 LIMITED\certificate issued on 11/06/03 (3 pages)
18 April 2003Incorporation (29 pages)
18 April 2003Incorporation (29 pages)