Whorlton
Barnard Castle
County Durham
DL12 8XD
Secretary Name | Mr Trevor Honeyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Whorlton Barnard Castle County Durham DL12 8XD |
Director Name | Dr Alan Bateson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Grove West Auckland Bishop Auckland County Durham DL14 9LW |
Director Name | Kenneth Robinson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Victoria Road Barnard Castle Co. Durham DL12 8HW |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Pharmceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cloud High Eggleston County Durham DL12 0AU |
Website | hydrogienic.com |
---|---|
Telephone | 01833 627433 |
Telephone region | Barnard Castle |
Registered Address | The Old Vicarage Whorlton Barnard Castle Co Durham DL12 8XD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Whorlton |
Ward | Barnard Castle East |
1000 at £1 | Trevor Honeyman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,049 |
Cash | £63,648 |
Current Liabilities | £7,297 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
7 September 2017 | Notification of Lynn Honeyman as a person with significant control on 1 October 2016 (2 pages) |
7 September 2017 | Notification of Lynn Honeyman as a person with significant control on 1 October 2016 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 January 2014 | Company name changed hydrogienic global technology LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Registered office address changed from the Old Vicarage, Whorlton Barnard Castle Co. Durham DL12 8XD on 23 January 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Company name changed hydrogienic global technology LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Registered office address changed from the Old Vicarage, Whorlton Barnard Castle Co. Durham DL12 8XD on 23 January 2014 (1 page) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 April 2013 | Termination of appointment of Alan Bateson as a director (1 page) |
11 April 2013 | Termination of appointment of Kenneth Robinson as a director (1 page) |
11 April 2013 | Termination of appointment of Alan Bateson as a director (1 page) |
11 April 2013 | Termination of appointment of Kenneth Robinson as a director (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 October 2012 | Termination of appointment of Mark Thompson as a director
|
16 October 2012 | Termination of appointment of Mark Thompson as a director
|
16 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Termination of appointment of Mark Thompson as a director (1 page) |
15 October 2012 | Termination of appointment of Mark Thompson as a director (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Director's details changed for Kenneth Robinson on 28 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Kenneth Robinson on 28 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
9 November 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
28 August 2007 | Incorporation (20 pages) |
28 August 2007 | Incorporation (20 pages) |