Hexham
Northumberland
NE46 3BU
Director Name | Mrs Sandra Gradwell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2003(same day as company formation) |
Role | Property Searches |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowman Drive Hexham Northumberland NE46 3BU |
Secretary Name | Mrs Sandra Gradwell |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 October 2003(1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Property Searches |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowman Drive Hexham Northumberland NE46 3BU |
Secretary Name | Peter George Gradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Property Searches |
Correspondence Address | 3 Redburn Villas Acomb Hexham Northumberland NE46 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gradwell.net |
---|---|
Telephone | 01225 800800 |
Telephone region | Bath |
Registered Address | 155 Middle Drive Ponteland Newcastle Upon Tyne NE20 9DU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£9,910 |
Cash | £3,474 |
Current Liabilities | £33,619 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 2 weeks from now) |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
8 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
8 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
22 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 June 2015 | Registered office address changed from C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU to 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU to 155 Middle Drive Ponteland Newcastle upon Tyne NE20 9DU on 18 June 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register(s) moved to registered inspection location 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page) |
20 October 2014 | Register inspection address has been changed to 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page) |
20 October 2014 | Register(s) moved to registered inspection location 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page) |
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register inspection address has been changed to 40 Bowman Drive Hexham Northumberland NE46 3BU (1 page) |
16 October 2014 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O C/O Jbc Management Solutions Ltd 155 155 Middle Drive Newcastle Northumberland NE20 9DU England to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O C/O Jbc Management Solutions Ltd 155 155 Middle Drive Newcastle Northumberland NE20 9DU England to C/O Jbc Management Solutions Ltd 155 Middle Drive Middle Drive Ponteland Northumberland NE20 9DU on 16 October 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Sandra Gradwell on 1 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Sandra Gradwell on 1 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Sandra Gradwell on 1 September 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from suite 7 mallan house bridge end industrial estate hexham northumberland NE46 4DQ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from suite 7 mallan house bridge end industrial estate hexham northumberland NE46 4DQ (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members
|
14 September 2006 | Return made up to 01/09/06; full list of members
|
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Return made up to 01/09/05; full list of members (7 pages) |
26 August 2005 | Return made up to 01/09/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 3 redburn villas, acomb hexham northumberland NE46 4QX (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 3 redburn villas, acomb hexham northumberland NE46 4QX (1 page) |
29 October 2004 | Return made up to 01/09/04; full list of members
|
29 October 2004 | Return made up to 01/09/04; full list of members
|
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
18 September 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Incorporation (16 pages) |
1 September 2003 | Incorporation (16 pages) |