Company NameH.C. Retail Ltd.
DirectorSteven David Eddy
Company StatusActive
Company Number05200418
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Steven David Eddy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Allerburn Lea
Alnwick
NE66 2NJ
Secretary NameDavid Eddy
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Cragside Avenue
Belford
Northumberland
NE70 7NA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Steven David Eddy
100.00%
Ordinary

Financials

Year2014
Net Worth£66,698
Cash£9,881
Current Liabilities£104,261

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

28 January 2005Delivered on: 29 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 1 market place wooler northumberland.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
7 September 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
11 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
17 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 August 2020Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 August 2017Change of details for Mr Steven David Eddy as a person with significant control on 26 April 2017 (2 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Change of details for Mr Steven David Eddy as a person with significant control on 26 April 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 May 2017Director's details changed for Mr Steven David Eddy on 26 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Steven David Eddy on 26 April 2017 (2 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Steven David Eddy on 10 August 2015 (2 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Steven David Eddy on 10 August 2015 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Director's details changed for Steven David Eddy on 1 August 2014 (2 pages)
8 September 2014Director's details changed for Steven David Eddy on 1 August 2014 (2 pages)
8 September 2014Director's details changed for Steven David Eddy on 1 August 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne and Wear NE11 0HW on 3 April 2014 (1 page)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 August 2009Return made up to 09/08/09; full list of members (3 pages)
18 August 2009Return made up to 09/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 October 2008Return made up to 09/08/08; full list of members (3 pages)
7 October 2008Return made up to 09/08/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 16 bondgate without alnwick northumberland NE66 1PP (1 page)
18 August 2008Registered office changed on 18/08/2008 from 16 bondgate without alnwick northumberland NE66 1PP (1 page)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 August 2007Return made up to 09/08/07; no change of members (6 pages)
30 August 2007Return made up to 09/08/07; no change of members (6 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
19 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
17 October 2006Return made up to 09/08/06; full list of members (6 pages)
17 October 2006Return made up to 09/08/06; full list of members (6 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
15 August 2005Return made up to 09/08/05; full list of members (6 pages)
15 August 2005Return made up to 09/08/05; full list of members (6 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
1 September 2004Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2004Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
9 August 2004Incorporation (20 pages)
9 August 2004Incorporation (20 pages)