Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6HN
Director Name | William Thomas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Oulton Close Kenton Newcastle Upon Tyne NE5 4SX |
Website | hadrianpackaging.co.uk |
---|---|
Telephone | 0191 2714141 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O 16 Chaucer Close Gateshead NE8 3NG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Paul Kelly 50.00% Ordinary |
---|---|
1 at £1 | William Barry Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,809 |
Cash | £26,022 |
Current Liabilities | £54,100 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
20 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 July 2022 | Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to C/O 16 Chaucer Close Gateshead NE8 3NG on 1 July 2022 (1 page) |
26 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
31 May 2017 | Registered office address changed from C/O Cor Business Services (Northern) Ltd Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from C/O Cor Business Services (Northern) Ltd Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page) |
26 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to C/O Cor Business Services (Northern) Ltd Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to C/O Cor Business Services (Northern) Ltd Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 12 October 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 September 2014 | Registered office address changed from C/O Paul Robertson Suite 310 Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O Cor Business Services (Northern) Ltd Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from C/O Paul Robertson Suite 310 Aidan House Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O Cor Business Services (Northern) Ltd Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 15 September 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
21 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from 36 Renforth Close Gateshead Gateshead Tyne & Wear NE8 3JB United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 36 Renforth Close Gateshead Gateshead Tyne & Wear NE8 3JB United Kingdom on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 36 Renforth Close Gateshead Gateshead Tyne & Wear NE8 3JB United Kingdom on 3 November 2011 (2 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
15 October 2010 | Appointment of William Thomas as a director (2 pages) |
15 October 2010 | Appointment of William Thomas as a director (2 pages) |
27 September 2010 | Incorporation (22 pages) |
27 September 2010 | Incorporation (22 pages) |