Bilton
Alnwick
Northumberland
NE66 2SU
Secretary Name | Mrs Haley Hackett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Toscaig East View Bilton Alnwick Northumberland NE66 2SU |
Director Name | Mrs Haley Hackett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toscaig Eglingham Alnwick Northumberland NE66 2DU |
Website | hackettproperty.com |
---|---|
Telephone | 0191 5109950 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lynas House Athenaeum Street Sunderland SR1 1NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
60 at £1 | Brendan Alexander Hackett 60.00% Ordinary |
---|---|
40 at £1 | Haley Hackett 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,714 |
Current Liabilities | £120,593 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
29 September 2008 | Delivered on: 10 October 2008 Persons entitled: National Westminster Bank PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
8 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
23 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 March 2015 | Appointment of Mrs Haley Hackett as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Haley Hackett as a director on 11 March 2015 (2 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Director's details changed for Brendan Alexander Hackett on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Brendan Alexander Hackett on 21 December 2012 (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
10 May 2012 | Register(s) moved to registered office address (1 page) |
10 May 2012 | Register(s) moved to registered office address (1 page) |
13 March 2012 | Secretary's details changed for Haley Strong on 1 March 2012 (1 page) |
13 March 2012 | Secretary's details changed for Haley Strong on 1 March 2012 (1 page) |
13 March 2012 | Secretary's details changed for Haley Strong on 1 March 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 December 2010 | Secretary's details changed for Haley Strong on 12 December 2009 (2 pages) |
22 December 2010 | Secretary's details changed for Haley Strong on 12 December 2009 (2 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Brendan Alexander Hackett on 12 December 2009 (2 pages) |
22 December 2010 | Director's details changed for Brendan Alexander Hackett on 12 December 2009 (2 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Brendan Alexander Hackett on 24 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Brendan Alexander Hackett on 24 October 2009 (2 pages) |
11 August 2009 | Director's change of particulars / brendan hackett / 24/10/2008 (1 page) |
11 August 2009 | Secretary's change of particulars / haley strong / 24/10/2008 (1 page) |
11 August 2009 | Director's change of particulars / brendan hackett / 24/10/2008 (1 page) |
11 August 2009 | Return made up to 11/12/08; full list of members (3 pages) |
11 August 2009 | Secretary's change of particulars / haley strong / 24/10/2008 (1 page) |
11 August 2009 | Return made up to 11/12/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Return made up to 11/12/07; full list of members (3 pages) |
10 September 2008 | Return made up to 11/12/07; full list of members (3 pages) |
8 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 (1 page) |
8 March 2008 | Prev ext from 31/12/2007 to 31/05/2008 (1 page) |
11 December 2006 | Incorporation (13 pages) |
11 December 2006 | Incorporation (13 pages) |