Anick Road
Hexham
Northumberland
NE46 4TU
Secretary Name | Deborah Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | borders-recycling.co.uk |
---|---|
Telephone | 01434 609322 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Reukema Groep Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,151,684 |
Gross Profit | £574,084 |
Net Worth | £1,027,163 |
Cash | £694,755 |
Current Liabilities | £896,278 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
17 February 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 31 December 2018 (23 pages) |
20 March 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
16 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 March 2015 | Full accounts made up to 31 December 2014 (26 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 April 2014 | Accounts made up to 31 December 2013 (26 pages) |
16 April 2014 | Accounts made up to 31 December 2013 (26 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 April 2013 | Secretary's details changed for Deborah Armstrong on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Deborah Armstrong on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Deborah Armstrong on 4 April 2013 (1 page) |
22 March 2013 | Accounts made up to 31 December 2012 (26 pages) |
22 March 2013 | Accounts made up to 31 December 2012 (26 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts made up to 31 December 2011 (26 pages) |
24 February 2012 | Accounts made up to 31 December 2011 (26 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts made up to 31 December 2010 (26 pages) |
15 March 2011 | Accounts made up to 31 December 2010 (26 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Lynn Dobson on 2 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Lynn Dobson on 2 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Lynn Dobson on 2 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Deborah Armstrong on 2 February 2010 (1 page) |
1 March 2010 | Secretary's details changed for Deborah Armstrong on 2 February 2010 (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Secretary's details changed for Deborah Armstrong on 2 February 2010 (1 page) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
14 November 2008 | Secretary's change of particulars / deborah armstrong / 04/10/2008 (1 page) |
14 November 2008 | Secretary's change of particulars / deborah armstrong / 04/10/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 2 burncliffe hexham northumberland NE46 3DD (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 2 burncliffe hexham northumberland NE46 3DD (1 page) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
22 February 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed (1 page) |
16 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
29 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |