Hexham
Northumberland
NE46 4EN
Director Name | Mr Ronald Carter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8d Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA |
Director Name | Daniel Ronald Carter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Lea Grange Bungalow Slaley Road Riding Mill Northumberland NE44 6HZ |
Director Name | Ronald Carter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 July 2005) |
Role | Operations Director |
Correspondence Address | Lea Grange Bungalow Slaley Road Riding Mill Northumberland NE44 6HZ |
Director Name | Daniel Ronald Carter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winter House Slaley Northumberland NE47 0AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | brocolitiawatercoolers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 841612763 |
Telephone region | Mobile |
Registered Address | Unit 8d Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
1 at £1 | Ronald Carter 50.00% Ordinary |
---|---|
1 at £1 | Sandra Carter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,102 |
Cash | £6,232 |
Current Liabilities | £57,455 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
21 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
26 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
20 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
24 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 September 2017 | Registered office address changed from 17 Sidney Street Blyth Northumberland NE24 2rd to Unit 8D Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 17 Sidney Street Blyth Northumberland NE24 2rd to Unit 8D Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 18 September 2017 (1 page) |
17 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 September 2015 | Secretary's details changed for Mrs Sandra Gail Carter on 6 September 2015 (1 page) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Secretary's details changed for Mrs Sandra Gail Carter on 6 September 2015 (1 page) |
9 September 2015 | Secretary's details changed for Mrs Sandra Gail Carter on 6 September 2015 (1 page) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Termination of appointment of Daniel Carter as a director (1 page) |
7 June 2012 | Termination of appointment of Daniel Carter as a director (1 page) |
31 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Director's details changed for Mr Ronald Carter on 1 January 2011 (2 pages) |
20 September 2011 | Director's details changed for Daniel Ronald Carter on 1 January 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Ronald Carter on 1 January 2011 (2 pages) |
20 September 2011 | Director's details changed for Daniel Ronald Carter on 1 January 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mrs Sandra Gail Carter on 1 January 2011 (2 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Director's details changed for Daniel Ronald Carter on 1 January 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mrs Sandra Gail Carter on 1 January 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Ronald Carter on 1 January 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mrs Sandra Gail Carter on 1 January 2011 (2 pages) |
20 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Director's details changed for Daniel Ronald Carter on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Daniel Ronald Carter on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Daniel Ronald Carter on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Appointment of Mr Ronald Carter as a director (2 pages) |
26 April 2010 | Appointment of Mr Ronald Carter as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
27 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 7C haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 7C haltwhistle industrial estate haltwhistle northumberland NE49 9HA (1 page) |
3 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
1 September 2008 | Secretary's change of particulars / sandra carter / 25/05/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / sandra carter / 25/05/2008 (1 page) |
1 September 2008 | Director's change of particulars / daniel carter / 25/05/2008 (1 page) |
1 September 2008 | Director's change of particulars / daniel carter / 25/05/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 March 2006 | Company name changed hadrian's water coolers LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed hadrian's water coolers LIMITED\certificate issued on 03/03/06 (2 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: lea grange bungalow slaley road riding mill northumberland NE44 6HZ (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: lea grange bungalow slaley road riding mill northumberland NE44 6HZ (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
16 August 2004 | Incorporation (16 pages) |
16 August 2004 | Incorporation (16 pages) |