Hexham
Northumberland
NE46 3JR
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Michael Anthony Tirrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Simonside Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5LF |
Secretary Name | Keith Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2022) |
Role | Co Director |
Correspondence Address | 2 Errington Close Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9LT |
Director Name | Mr Andrew Richard Hancock |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2022) |
Role | Colour Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Unit 4b Whitehouse Road Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
1 at £1 | Andrew Hancock 50.00% Ordinary |
---|---|
1 at £1 | Mr Anthony Roger Tirrell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£495 |
Cash | £386 |
Current Liabilities | £881 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Keith Henderson as a secretary on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Andrew Richard Hancock as a director on 31 March 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
28 July 2021 | Change of details for Mr Anthony Roger Tirrell as a person with significant control on 28 October 2020 (2 pages) |
28 July 2021 | Cessation of Andrew Richard Hancock as a person with significant control on 28 October 2020 (1 page) |
26 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
29 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Appointment of Dr Andrew Richard Hancock as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Dr Andrew Richard Hancock as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Dr Andrew Richard Hancock as a director on 5 June 2015 (2 pages) |
21 April 2015 | Registered office address changed from 21 Windsor Terrace Hexham Northumberland NE46 3JR to Unit 4B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 21 Windsor Terrace Hexham Northumberland NE46 3JR to Unit 4B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 21 April 2015 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders
|
2 May 2014 | Director's details changed for Mr Anthony Roger Tirrell on 2 November 2013 (2 pages) |
2 May 2014 | Director's details changed for Mr Anthony Roger Tirrell on 2 November 2013 (2 pages) |
2 May 2014 | Director's details changed for Mr Anthony Roger Tirrell on 2 November 2013 (2 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Registered office address changed from 48 Bowman Drive Hexham Northumberland Tyne and Wear NE46 3BU on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 48 Bowman Drive Hexham Northumberland Tyne and Wear NE46 3BU on 20 November 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 June 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
22 June 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
30 May 2007 | Return made up to 18/04/07; full list of members
|
30 May 2007 | Return made up to 18/04/07; full list of members
|
28 November 2006 | Registered office changed on 28/11/06 from: 42 bishops hill acomb hexham northumberland NE46 4NH (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 42 bishops hill acomb hexham northumberland NE46 4NH (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
18 April 2006 | Incorporation (10 pages) |
18 April 2006 | Incorporation (10 pages) |