Hexham
Northumberland
NE48 2AZ
Secretary Name | Mrs Yvonne Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
Director Name | Mr Steven Henderson |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Director Name | Mrs Yvonne Henderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
Registered Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Steven Henderson 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,159 |
Current Liabilities | £10,285 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 26 September 2023 (overdue) |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
21 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
15 August 2018 | Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 15 August 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
6 July 2016 | Termination of appointment of Yvonne Henderson as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Yvonne Henderson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Yvonne Henderson as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Yvonne Henderson as a secretary on 6 July 2016 (1 page) |
29 June 2016 | Registration of charge 063682880001, created on 28 June 2016 (8 pages) |
29 June 2016 | Registration of charge 063682880001, created on 28 June 2016 (8 pages) |
9 June 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 9 June 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 April 2014 | Termination of appointment of Steven Henderson as a director (1 page) |
2 April 2014 | Termination of appointment of Steven Henderson as a director (1 page) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Secretary's details changed for Mrs Yvonne Henderson on 12 September 2012 (1 page) |
8 October 2012 | Director's details changed for Roy Henderson on 12 September 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Yvonne Henderson on 12 September 2012 (1 page) |
8 October 2012 | Director's details changed for Roy Henderson on 12 September 2012 (2 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 January 2012 | Appointment of Mr Steven Henderson as a director (2 pages) |
5 January 2012 | Appointment of Mrs Yvonne Henderson as a director (2 pages) |
5 January 2012 | Appointment of Mrs Yvonne Henderson as a director (2 pages) |
5 January 2012 | Appointment of Mr Steven Henderson as a director (2 pages) |
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
11 October 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from Boatside Business Centre, Bridge End, Hexham Northumberland NE46 4SH on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Boatside Business Centre, Bridge End, Hexham Northumberland NE46 4SH on 11 November 2010 (1 page) |
17 August 2010 | Amended accounts made up to 30 September 2009 (5 pages) |
17 August 2010 | Amended accounts made up to 30 September 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 September 2007 | Incorporation (17 pages) |
12 September 2007 | Incorporation (17 pages) |