Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Director Name | Mrs Claire Scanlan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN |
Secretary Name | Mr John-Paul Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cottage Terrace The Ropewalk Nottingham NG1 5DX |
Director Name | Mrs Jayne Dunn |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 2009) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 35 Alderley Road Northwich Cheshire CW8 4BS |
Director Name | Mrs Claire Scanlan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Cottage Terrace The Ropewalk Nottingham NG1 5DX |
Secretary Name | Mrs Nichola Ann Harding |
---|---|
Status | Resigned |
Appointed | 24 June 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 1 Cottage Terrace The Ropewalk Nottingham NG1 5DX |
Director Name | Mr Richard Langdon Elenor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Cottage Terrace The Ropewalk Nottingham NG1 5DX |
Website | hancockslegal.com |
---|---|
Email address | [email protected] |
Telephone | 0115 8389719 |
Telephone region | Nottingham |
Registered Address | C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 50 other UK companies use this postal address |
84 at £1 | Nichola Ann Harding 70.00% Ordinary A |
---|---|
36 at £1 | Nichola Ann Harding 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£22,185 |
Cash | £9,435 |
Current Liabilities | £53,076 |
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 | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
1 February 2016 | Delivered on: 2 February 2016 Persons entitled: Donbac Limited T/a Finance for Enterprise Classification: A registered charge Outstanding |
---|
19 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
---|---|
22 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
22 September 2020 | Appointment of Mrs Claire Scanlan as a director on 16 September 2020 (2 pages) |
3 June 2020 | Satisfaction of charge 064224860001 in full (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 January 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
20 December 2019 | Termination of appointment of Richard Langdon Elenor as a director on 19 December 2019 (1 page) |
16 December 2019 | Resolutions
|
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Claire Scanlan as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Claire Scanlan as a director on 28 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Appointment of Mrs Claire Scanlan as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Claire Scanlan as a director on 23 January 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
2 February 2016 | Registration of charge 064224860001, created on 1 February 2016 (20 pages) |
2 February 2016 | Registration of charge 064224860001, created on 1 February 2016 (20 pages) |
12 December 2015 | Registered office address changed from 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX to Britannia House Cottage Terrace the Ropewalk Nottingham NG1 5DX on 12 December 2015 (1 page) |
12 December 2015 | Registered office address changed from 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX to Britannia House Cottage Terrace the Ropewalk Nottingham NG1 5DX on 12 December 2015 (1 page) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 September 2015 | Company name changed hancocks solicitors LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Company name changed hancocks solicitors LIMITED\certificate issued on 08/09/15
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Register(s) moved to registered office address 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX (1 page) |
18 November 2014 | Register(s) moved to registered office address 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX (1 page) |
18 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 October 2014 | Director's details changed for Mrs Nichola Ann Harding on 18 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mrs Nichola Ann Harding on 18 April 2014 (2 pages) |
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 October 2012 | Appointment of Mr Richard Langdon Elenor as a director (2 pages) |
24 October 2012 | Appointment of Mr Richard Langdon Elenor as a director (2 pages) |
24 October 2012 | Termination of appointment of Nichola Harding as a secretary (1 page) |
24 October 2012 | Termination of appointment of Nichola Harding as a secretary (1 page) |
23 April 2012 | Termination of appointment of Claire Scanlan as a director (1 page) |
23 April 2012 | Termination of appointment of Claire Scanlan as a director (1 page) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 June 2011 | Termination of appointment of John-Paul Harding as a secretary (1 page) |
27 June 2011 | Appointment of Mrs Nichola Ann Harding as a secretary (1 page) |
27 June 2011 | Appointment of Mrs Nichola Ann Harding as a secretary (1 page) |
27 June 2011 | Termination of appointment of John-Paul Harding as a secretary (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2010 | Director's details changed for Nichola Ann Harding on 4 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Register inspection address has been changed from 15 Wheeler Gate Nottingham NG1 2NA England (1 page) |
16 November 2010 | Secretary's details changed for John-Paul Harding on 4 November 2010 (1 page) |
16 November 2010 | Director's details changed for Nichola Ann Harding on 4 November 2010 (2 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Nichola Ann Harding on 4 November 2010 (2 pages) |
16 November 2010 | Secretary's details changed for John-Paul Harding on 4 November 2010 (1 page) |
16 November 2010 | Register inspection address has been changed from 15 Wheeler Gate Nottingham NG1 2NA England (1 page) |
16 November 2010 | Secretary's details changed for John-Paul Harding on 4 November 2010 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
15 July 2010 | Appointment of Mrs Claire Scanlan as a director (2 pages) |
15 July 2010 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Appointment of Mrs Claire Scanlan as a director (2 pages) |
15 July 2010 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 15 July 2010 (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
13 May 2010 | Company name changed affinity corporate services LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (3 pages) |
13 May 2010 | Change of name notice (3 pages) |
13 May 2010 | Company name changed affinity corporate services LIMITED\certificate issued on 13/05/10
|
7 May 2010 | Registered office address changed from C/O Hancocks Solicitors 15 Wheeler Gate Nottingham NG1 2NA England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from C/O Hancocks Solicitors 15 Wheeler Gate Nottingham NG1 2NA England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from C/O Hancocks Solicitors 15 Wheeler Gate Nottingham NG1 2NA England on 7 May 2010 (1 page) |
6 May 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
6 May 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
5 February 2010 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 5 February 2010 (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Appointment terminated director jayne dunn (1 page) |
9 September 2009 | Appointment terminated director jayne dunn (1 page) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
26 September 2008 | Director appointed mrs jayne dunn (1 page) |
26 September 2008 | Director appointed mrs jayne dunn (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: c/o hill dickinson LLP 1 union court cook street liverpool merseyside L2 4SJ (1 page) |
8 November 2007 | Incorporation (13 pages) |
8 November 2007 | Incorporation (13 pages) |