Hirst Head Grange
Bedlington
Northumberland
NE22 5QP
Secretary Name | Dorothy Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Sec |
Correspondence Address | 1 East Benton Farm Cottages Benton Newcastle Upon Tyne Tyne & Wear NE12 9SH |
Director Name | Mr Charlie Holmes |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O R Walker And Co F20 Willow Court Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O R Walker And Co F20 Willow Court Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Steven Dall Holmes 99.00% Ordinary |
---|---|
1 at £1 | Dorothy Holmes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,364 |
Cash | £46,269 |
Current Liabilities | £234,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 January 2013 | Delivered on: 23 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 6B south nelson road south nelson industrial estate cramlington t/no ND125216 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
17 January 2013 | Delivered on: 23 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 July 2012 | Delivered on: 20 July 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 April 2011 | Delivered on: 9 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 6B south nelson industrial estate cramlington northumberland. Outstanding |
28 April 2010 | Delivered on: 5 May 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
11 August 2023 | Registered office address changed from 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead NE11 0RU on 11 August 2023 (1 page) |
4 April 2023 | Appointment of Mr Charlie Holmes as a director on 4 April 2023 (2 pages) |
25 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 October 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
26 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 June 2021 | Current accounting period shortened from 30 September 2020 to 31 January 2020 (1 page) |
28 June 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with no updates (3 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with no updates (3 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Steven Dall Holmes on 6 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Steven Dall Holmes on 6 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Steven Dall Holmes on 6 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
31 May 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Secretary's details changed for Dorothy Holmes on 6 September 2011 (2 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Secretary's details changed for Dorothy Holmes on 6 September 2011 (2 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Secretary's details changed for Dorothy Holmes on 6 September 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Annual return made up to 6 September 2010 (14 pages) |
23 September 2010 | Annual return made up to 6 September 2010 (14 pages) |
23 September 2010 | Annual return made up to 6 September 2010 (14 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 September 2009 | Return made up to 06/09/09; no change of members (4 pages) |
25 September 2009 | Return made up to 06/09/09; no change of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 November 2008 | Return made up to 06/09/08; full list of members (6 pages) |
5 November 2008 | Return made up to 06/09/08; full list of members (6 pages) |
17 April 2008 | Secretary appointed dorothy holmes (2 pages) |
17 April 2008 | Secretary appointed dorothy holmes (2 pages) |
17 April 2008 | Director appointed steven dall holmes (2 pages) |
17 April 2008 | Director appointed steven dall holmes (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
6 September 2007 | Incorporation (6 pages) |
6 September 2007 | Incorporation (6 pages) |