Company NameF. E. P. Hexham Ltd
DirectorsBrian Best and Gavin John Waugh
Company StatusActive
Company Number07654475
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Previous NameF. E. P. Prudhoe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBrian Best
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address4 Swalwell Close
Prudhoe
Northumberland
NE42 6EX
Director NameMr Gavin John Waugh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 St Matthews Road
Hexham
Northumberland
NE46 2AZ
Director NameMr Ian Lyall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyne View 16 West Road
Prudhoe
Northumberland
NE42 6HP
Director NameMr Andrew Stobbs
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month after company formation)
Appointment Duration7 years (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Peth Head
Hexham
Northumberland
NE46 1HQ

Contact

Websitefephexhamltd.co.uk
Telephone01434 601108
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address2 The Beacon Beaufront Business Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham

Shareholders

100 at £1Andrew Stobbs
33.33%
Ordinary
100 at £1Brian Best
33.33%
Ordinary
100 at £1Gavin John Waugh
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,050
Cash£19,649
Current Liabilities£162,494

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

17 August 2012Delivered on: 23 August 2012
Persons entitled: Premier Electrical (Hexham) Limited - in Administration

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 see image for full details.
Outstanding
16 August 2012Delivered on: 22 August 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 see image for full details.
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
3 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
30 July 2018Termination of appointment of Andrew Stobbs as a director on 20 July 2018 (1 page)
30 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
5 July 2017Notification of Gavin John Waugh as a person with significant control on 4 November 2016 (2 pages)
5 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
5 July 2017Notification of Gavin John Waugh as a person with significant control on 4 November 2016 (2 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 August 2016Satisfaction of charge 1 in full (1 page)
19 August 2016Satisfaction of charge 2 in full (1 page)
19 August 2016Satisfaction of charge 2 in full (1 page)
19 August 2016Satisfaction of charge 1 in full (1 page)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300
(6 pages)
21 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 300
(6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(5 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 March 2015Registered office address changed from Fep Hexham Ltd West Road Hexham Northumberland NE46 3BH to 2 the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Fep Hexham Ltd West Road Hexham Northumberland NE46 3BH to 2 the Beacon Beaufront Business Park Anick Road Hexham Northumberland NE46 4TU on 31 March 2015 (1 page)
13 March 2015Change of share class name or designation (2 pages)
13 March 2015Change of share class name or designation (2 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 September 2014Termination of appointment of Ian Lyall as a director on 19 August 2014 (1 page)
16 September 2014Termination of appointment of Ian Lyall as a director on 19 August 2014 (1 page)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400
(6 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400
(6 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 400
(6 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 September 2012Registered office address changed from Unit 3 Commercial House Princess Way Low Prudhoe Northumberland NE42 6HD on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Unit 3 Commercial House Princess Way Low Prudhoe Northumberland NE42 6HD on 18 September 2012 (1 page)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
24 July 2012Company name changed F. E. P. prudhoe LTD\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Company name changed F. E. P. prudhoe LTD\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Appointment of Mr Andrew Stobbs as a director (2 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Appointment of Mr Andrew Stobbs as a director (2 pages)
21 June 2011Registered office address changed from Unit 3 Commercial House Princess Court Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PL United Kingdom on 21 June 2011 (2 pages)
21 June 2011Current accounting period shortened from 30 June 2012 to 30 November 2011 (3 pages)
21 June 2011Registered office address changed from Unit 3 Commercial House Princess Court Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PL United Kingdom on 21 June 2011 (2 pages)
21 June 2011Current accounting period shortened from 30 June 2012 to 30 November 2011 (3 pages)
1 June 2011Incorporation (17 pages)
1 June 2011Incorporation (17 pages)