Company NameE & C Ho Limited
DirectorsHau Yin Eddie Ho and Clare Marie Ho
Company StatusActive
Company Number05348667
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hau Yin Eddie Ho
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address16 Shoreswood Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9AE
Secretary NameMrs Clare Marie Ho
NationalityBritish
StatusCurrent
Appointed01 February 2005(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address16 Shoreswood Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9AE
Director NameMrs Clare Marie Ho
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(2 months, 3 weeks after company formation)
Appointment Duration19 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 Shoreswood Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2860247
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Shoreswood Way
Newcastle Upon Tyne
Tyne And Wear
NE13 9AE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside

Shareholders

50 at £1Clare Marie Ho
50.00%
Ordinary
50 at £1Eddie Hau Yin Ho
50.00%
Ordinary

Financials

Year2014
Net Worth£16,389
Cash£3,161
Current Liabilities£205,399

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

9 April 2019Delivered on: 16 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 April 2005Delivered on: 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

16 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
26 June 2023Director's details changed for Mr. Hau Yin Eddie Ho on 26 June 2023 (2 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
16 April 2019Registration of charge 053486670002, created on 9 April 2019 (41 pages)
26 February 2019Director's details changed for Mr. Eddie Hau Yin Ho on 26 February 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
1 February 2018Notification of Clare Ho as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 August 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
17 August 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 February 2012Secretary's details changed for Mrs Clare Marie Ho on 1 February 2012 (1 page)
2 February 2012Director's details changed for Eddie Hau Yin Ho on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Eddie Hau Yin Ho on 1 February 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Clare Marie Ho on 1 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mrs Clare Marie Ho on 1 February 2012 (1 page)
2 February 2012Director's details changed for Clare Marie Ho on 1 February 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Clare Marie Ho on 1 February 2012 (2 pages)
2 February 2012Director's details changed for Eddie Hau Yin Ho on 1 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mrs Clare Marie Ho on 1 February 2012 (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Director's change of particulars / eddie ho / 23/12/2008 (2 pages)
30 March 2009Director and secretary's change of particulars / clare ho / 22/12/2008 (1 page)
30 March 2009Director's change of particulars / eddie ho / 23/12/2008 (2 pages)
30 March 2009Director and secretary's change of particulars / clare ho / 22/12/2008 (1 page)
21 March 2009Return made up to 01/02/09; no change of members (10 pages)
21 March 2009Registered office changed on 21/03/2009 from 24 southfield road benton newcastle tyne & wear NE12 8BJ (1 page)
21 March 2009Registered office changed on 21/03/2009 from 24 southfield road benton newcastle tyne & wear NE12 8BJ (1 page)
21 March 2009Return made up to 01/02/09; no change of members (10 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 01/02/08; no change of members (7 pages)
24 April 2008Return made up to 01/02/08; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 April 2007Return made up to 01/02/07; full list of members (7 pages)
12 April 2007Return made up to 01/02/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
12 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005New director appointed (2 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 February 2005Director resigned (1 page)
1 February 2005Incorporation (16 pages)
1 February 2005Incorporation (16 pages)