Hepscott
Morpeth
Northumberland
NE61 6LQ
Director Name | Mrs Margaret Keyworth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
Secretary Name | Mrs Margaret Keyworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
Director Name | Derek Edward West |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 234 Sunderland Road South Shields Tyne & Wear NE34 6AS |
Secretary Name | Jane Rosanna Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 42 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Telephone | 01670 504707 |
---|---|
Telephone region | Morpeth |
Registered Address | Farndale Hepscott Morpeth Northumberland NE61 6LQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Hepscott |
Ward | Longhorsley |
Built Up Area | Hepscott |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £116,523 |
Cash | £18,055 |
Current Liabilities | £43,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
6 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
7 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
4 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mrs Margaret Keyworth on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Stephen Keyworth on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Margaret Keyworth on 24 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Margaret Keyworth on 24 March 2010 (1 page) |
22 April 2010 | Director's details changed for Stephen Keyworth on 24 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Margaret Keyworth on 24 March 2010 (1 page) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
16 January 2008 | Return made up to 24/03/07; full list of members (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 January 2008 | Return made up to 24/03/07; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
14 September 2005 | Ad 30/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 43 maxwell street south shields tyne & wear NE33 4PU (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Ad 30/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 43 maxwell street south shields tyne & wear NE33 4PU (1 page) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Incorporation (19 pages) |