Allendale
Hexham
Northumberland
NE47 9BP
Secretary Name | Mr Brendon Paul Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Telephone | 01434 618528 |
---|---|
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 34 Forstersteads Allendale Hexham Northumberland NE47 9AS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Allendale |
Ward | South Tynedale |
Built Up Area | Allendale Town |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Claire Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,960 |
Cash | £41 |
Current Liabilities | £71,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 4 weeks from now) |
1 November 2004 | Delivered on: 11 November 2004 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 |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
23 February 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
30 January 2020 | Notification of Claire Jackson as a person with significant control on 1 April 2019 (2 pages) |
31 December 2019 | Registered office address changed from 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD England to 34 Forstersteads Allendale Hexham Northumberland NE47 9AS on 31 December 2019 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from 3 Shield Street Allendale Hexham Northumberland NE47 9BP to 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD on 4 March 2019 (1 page) |
28 February 2019 | Cessation of Claire Jackson as a person with significant control on 20 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with no updates (3 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Director's details changed for Claire Jackson on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Claire Jackson on 31 July 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 November 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
8 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
8 August 2005 | Location of register of members (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 9 westcroft sunderland SR6 7BP (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 9 westcroft sunderland SR6 7BP (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
15 December 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Incorporation (8 pages) |
3 August 2004 | Incorporation (8 pages) |