Cramlington
Northumberland
NE23 2XA
Director Name | Mrs Lisa Marie Hedley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Astley Road Seaton Delaval Whitley Bay Tyne And Wear NE25 0DG |
Secretary Name | Mary Patricia Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sea View Villas Cramlington Northumberland NE23 2AD |
Registered Address | 44 Astley Road Seaton Delaval Whitley Bay Tyne And Wear NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mark Hedley 51.00% Ordinary |
---|---|
49 at £1 | Lisa Hedley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,809 |
Cash | £43,942 |
Current Liabilities | £25,355 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
16 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
7 August 2023 | Confirmation statement made on 6 August 2023 with updates (4 pages) |
6 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
28 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
2 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
15 December 2020 | Registered office address changed from 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 15 December 2020 (1 page) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Termination of appointment of Mary Patricia Hedley as a secretary on 19 May 2020 (1 page) |
22 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN England to 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 10 October 2018 (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
3 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
13 May 2016 | Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mrs Lisa Marie Hedley as a director on 2 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mrs Lisa Marie Hedley as a director on 2 May 2016 (2 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Statement of company's objects (2 pages) |
23 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2016 | Statement of company's objects (2 pages) |
23 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2016 | Resolutions
|
15 March 2016 | Registered office address changed from 10 Kingswood Road Cramlington Northumberland NE23 2XA to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 10 Kingswood Road Cramlington Northumberland NE23 2XA to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 15 March 2016 (1 page) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
6 January 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mark John Hedley on 20 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mark John Hedley on 20 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
20 August 2007 | Incorporation (13 pages) |
20 August 2007 | Incorporation (13 pages) |