Hepscott
Morpeth
Northumberland
NE61 6HT
Director Name | Mr David Watson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ramillies Road Sunderland Tyne & Wear SR5 5JA |
Director Name | Mrs Ann Doyle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | Mr Thomas Logan Scott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 82 West Farm Avenue Longbenton Newcastle Upon Tyne Tyne & Wear NE12 8RT |
Director Name | Mr David William Miller |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Queens Road Consett County Durham DH8 0BW |
Website | www.resourcesnortheast.co.uk |
---|---|
Telephone | 0191 5496666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6b Southwick Industrial Estate North Hylton Road Sunderland Tyne And Wear SR5 3TX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
65k at £1 | Anne Doyle 47.83% Redeemable Preference |
---|---|
65k at £1 | Thomas Doyle 47.83% Redeemable Preference |
2.7k at £1 | Anne Doyle 1.95% Ordinary |
2.7k at £1 | Thomas Doyle 1.95% Ordinary |
300 at £1 | David Miller 0.22% Ordinary |
300 at £1 | David Watson 0.22% Ordinary |
1 at £1 | David Miller 0.00% Ordinary B |
1 at £1 | David Watson 0.00% Ordinary C |
1 at £1 | Thomas Doyle 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£45,309 |
Cash | £1,331 |
Current Liabilities | £161,729 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks 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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
1 July 2011 | Delivered on: 5 July 2011 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 March 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 January 2020 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to 6B Southwick Industrial Estate North Hylton Road Sunderland Tyne and Wear SR5 3TX on 12 March 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
29 March 2016 | Registered office address changed from 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 29 March 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Purchase of own shares. (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Purchase of own shares. (3 pages) |
5 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
5 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
19 January 2015 | Registered office address changed from 5B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 5B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 19 January 2015 (1 page) |
19 December 2014 | Termination of appointment of David William Miller as a director on 1 December 2014 (1 page) |
19 December 2014 | Termination of appointment of David William Miller as a director on 1 December 2014 (1 page) |
19 December 2014 | Termination of appointment of David William Miller as a director on 1 December 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 December 2013 | Director's details changed for Mrs Anne Doyle on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mrs Anne Doyle on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Thomas Wilfred Doyle on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Thomas Wilfred Doyle on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mrs Anne Doyle on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Thomas Wilfred Doyle on 5 December 2013 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 May 2013 | Registered office address changed from 2 Kielder Gardens Choppington Northumberland NE62 5YL England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 2 Kielder Gardens Choppington Northumberland NE62 5YL England on 23 May 2013 (1 page) |
12 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
24 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
11 October 2011 | Registered office address changed from 70 Camden Street North Shields Tyne & Wear NE30 1NH England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 70 Camden Street North Shields Tyne & Wear NE30 1NH England on 11 October 2011 (1 page) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 October 2010 | Director's details changed for Mr David William Miller on 16 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Mr David Watson on 16 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Mr David William Miller on 16 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Anne Doyle on 16 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Anne Doyle on 16 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr David Watson on 16 September 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
10 August 2009 | Director appointed mr david william miller (1 page) |
10 August 2009 | Director appointed mr david william miller (1 page) |
23 June 2009 | Director appointed mrs anne doyle (1 page) |
23 June 2009 | Director appointed mrs anne doyle (1 page) |
22 June 2009 | Appointment terminated director thomas scott (1 page) |
22 June 2009 | Appointment terminated director thomas scott (1 page) |
8 January 2009 | Nc inc already adjusted 12/11/08 (2 pages) |
8 January 2009 | Nc inc already adjusted 12/11/08 (2 pages) |
8 January 2009 | Particulars of contract relating to shares (2 pages) |
8 January 2009 | Ad 14/11/08\gbp si 254999@1=254999\gbp ic 1/255000\ (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Ad 14/11/08\gbp si 254999@1=254999\gbp ic 1/255000\ (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Particulars of contract relating to shares (2 pages) |
24 October 2008 | Director appointed mr thomas logan scott (1 page) |
24 October 2008 | Director appointed mr thomas logan scott (1 page) |
23 October 2008 | Director appointed mr david watson (1 page) |
23 October 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
23 October 2008 | Director appointed mr david watson (1 page) |
23 October 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
16 September 2008 | Incorporation (12 pages) |
16 September 2008 | Incorporation (12 pages) |