Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director Name | Mt Keith Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Sales Marketing |
Correspondence Address | 13 Wheatfields Seaton Delaval Tyne & Wear NE25 0PZ |
Secretary Name | Robert Fenwick Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Management |
Correspondence Address | Old Police House Annitsford Road, Seghill Cramlington Northumberland NE23 7SA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(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 | 12 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | hendersonbathrooms.co.uk |
---|
Registered Address | Unit 10 Easter Park, Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
90 at £1 | Ian Henderson 90.00% Ordinary |
---|---|
10 at £1 | Simon Robson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,069 |
Cash | £22 |
Current Liabilities | £113,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
31 March 2020 | Director's details changed for Mr Ian Fenwick Henderson on 30 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Ian Fenwick Henderson on 30 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 May 2016 | Termination of appointment of Robert Fenwick Henderson as a secretary on 13 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Robert Fenwick Henderson as a secretary on 13 May 2016 (1 page) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 March 2012 | Termination of appointment of Keith Robinson as a director (1 page) |
16 March 2012 | Termination of appointment of Keith Robinson as a director (1 page) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Ian Fenwick Henderson on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Fenwick Henderson on 12 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from unit 16C moorland way workshops nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
27 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from unit 16C moorland way workshops nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 March 2008 | Director's change of particulars / ian henderson / 17/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / ian henderson / 17/03/2008 (1 page) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
12 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
12 March 2005 | Incorporation (16 pages) |
12 March 2005 | Incorporation (16 pages) |