Company NameGoodharts Solicitors Limited
DirectorsAnne Colquhoun and Marie Theresa Colquhoun
Company StatusActive
Company Number07325962
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Anne Colquhoun
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Secretary NameMs Marie Theresa Colquhoun
StatusCurrent
Appointed29 July 2010(3 days after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Director NameMs Marie Theresa Colquhoun
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(4 days after company formation)
Appointment Duration13 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMs Marie Theresa Colquhoun
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Nilverton Avenue
Sunderland
Tyne And Wear
SR2 7TS

Contact

Websitegoodharts.co.uk
Email address[email protected]
Telephone0191 6872055
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ms Anne Colquhoun
50.00%
Ordinary
1 at £1Ms Marie Theresa Colquhoun
50.00%
Ordinary

Financials

Year2014
Net Worth£1,354
Cash£1,910
Current Liabilities£129,387

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

5 May 2011Delivered on: 10 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
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: All rights title and interest in and to the policy being; anne colquhoun, zurich, policy no. 18306-2TA-dus, date of policy: 1/3/11 see image for full details.
Outstanding
5 May 2011Delivered on: 10 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
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: Zurich life policy of marie theresa colquhoun. Policy number: 15252-3TA-dus see image for full details.
Outstanding
12 November 2010Delivered on: 19 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: 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

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
15 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 30 March 2016 (6 pages)
27 March 2017Total exemption full accounts made up to 30 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
16 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 October 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 July 2012Director's details changed for Ms Marie Theresa Colquhoun on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Ms Marie Theresa Colquhoun on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Ms Marie Theresa Colquhoun on 4 July 2012 (2 pages)
17 August 2011Secretary's details changed for Ms Marie Theresa Colquhoun on 26 July 2011 (1 page)
17 August 2011Secretary's details changed for Ms Marie Theresa Colquhoun on 26 July 2011 (1 page)
17 August 2011Director's details changed for Ms Anne Colquhoun on 26 July 2011 (2 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Ms Anne Colquhoun on 26 July 2011 (2 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 March 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages)
18 March 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages)
10 December 2010Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE England on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE England on 10 December 2010 (1 page)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 November 2010Appointment of Marie Theresa Colquhoun as a director (2 pages)
9 November 2010Appointment of Marie Theresa Colquhoun as a director (2 pages)
29 July 2010Appointment of Ms Marie Theresa Colquhoun as a secretary (2 pages)
29 July 2010Termination of appointment of Marie Theresa Colquhoun as a director (1 page)
29 July 2010Appointment of Ms Marie Theresa Colquhoun as a secretary (2 pages)
29 July 2010Termination of appointment of Marie Theresa Colquhoun as a director (1 page)
26 July 2010Incorporation (21 pages)
26 July 2010Incorporation (21 pages)