Prudhoe
Northumberland
NE42 5PU
Director Name | Mrs Lorna Anne Copple |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 January 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Director Name | Mrs Lorna Anne Copple |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST |
Director Name | Mr Christopher Gillie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Secretary Name | Lorna Anne Copple |
---|---|
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST |
Director Name | Mrs Jill Keeler |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST |
Website | heritageaccounts.co.uk |
---|
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
36 at £1 | Christopher Gillie 36.00% Ordinary A |
---|---|
32 at £1 | Jill Keeler 32.00% Ordinary A |
31 at £1 | Lorna Copple 31.00% Ordinary B |
1 at £1 | Lorna Copple 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,724 |
Cash | £7,242 |
Current Liabilities | £103,604 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
17 July 2018 | Delivered on: 20 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 June 2012 | Delivered on: 30 June 2012 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: F/H 76 front street, prudhoe, northumberland, t/no ND116164. Outstanding |
17 July 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
19 May 2022 | Change of details for Mrs Lorna Copple as a person with significant control on 15 May 2017 (2 pages) |
19 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
18 May 2022 | Change of details for Mrs Lorna Copple as a person with significant control on 15 May 2017 (2 pages) |
17 May 2022 | Change of details for Mrs Jill Keeler as a person with significant control on 12 April 2022 (2 pages) |
17 May 2022 | Director's details changed for Mrs Jill Keeler on 12 April 2022 (2 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
7 June 2021 | Change of details for Mrs Lorna Copple as a person with significant control on 4 September 2019 (2 pages) |
7 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mrs Lorna Copple on 21 February 2020 (2 pages) |
1 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
30 December 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
13 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
20 July 2018 | Registration of charge 072875670002, created on 17 July 2018 (41 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
17 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
17 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
19 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2017 | Termination of appointment of Christopher Gillie as a director on 31 December 2016 (1 page) |
8 February 2017 | Appointment of Mrs Lorna Copple as a director on 18 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Christopher Gillie as a director on 31 December 2016 (1 page) |
8 February 2017 | Appointment of Mrs Lorna Copple as a director on 18 January 2017 (2 pages) |
19 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Director's details changed for Mrs Keeler on 2 July 2012 (2 pages) |
22 July 2013 | Director's details changed for Mrs Keeler on 2 July 2012 (2 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mrs Keeler on 2 July 2012 (2 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST on 3 July 2012 (1 page) |
2 July 2012 | Appointment of Mrs Keeler as a director (2 pages) |
2 July 2012 | Appointment of Mrs Keeler as a director (2 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Termination of appointment of Jill Keeler as a director (1 page) |
11 April 2012 | Termination of appointment of Jill Keeler as a director (1 page) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 June 2011 | Appointment of Mrs Jill Keeler as a director (2 pages) |
14 June 2011 | Appointment of Mrs Jill Keeler as a director (2 pages) |
7 November 2010 | Statement of capital following an allotment of shares on 7 November 2010
|
7 November 2010 | Statement of capital following an allotment of shares on 7 November 2010
|
7 November 2010 | Statement of capital following an allotment of shares on 7 November 2010
|
9 July 2010 | Termination of appointment of Lorna Copple as a secretary (1 page) |
9 July 2010 | Termination of appointment of Lorna Copple as a secretary (1 page) |
9 July 2010 | Termination of appointment of Lorna Copple as a director (1 page) |
9 July 2010 | Termination of appointment of Lorna Copple as a director (1 page) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|