Company NameThe Little Hut Company Ltd
DirectorScott Eland
Company StatusActive
Company Number07704656
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)
Previous NameNorth East Design Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Scott Eland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleSculptor
Country of ResidenceEngland
Correspondence AddressThe Coach House Ponteland
Newcastle Upon Tyne
NE20 0JA

Location

Registered AddressThe Coach House
Ponteland
Newcastle Upon Tyne
NE20 0JA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Shareholders

100 at £1Scott Eland
100.00%
Ordinary

Financials

Year2014
Turnover£64,729
Gross Profit£58,732
Net Worth£18,816
Cash£1,671
Current Liabilities£12,767

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

15 October 2020Company name changed north east design LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
17 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Registered office address changed from 45 West Road Ponteland Northumberland NE20 9SX to 78 Woodside Woodside Ponteland Newcastle upon Tyne NE20 9JB on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 45 West Road Ponteland Northumberland NE20 9SX to 78 Woodside Woodside Ponteland Newcastle upon Tyne NE20 9JB on 5 October 2015 (1 page)
5 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from 45 West Road Ponteland Northumberland NE20 9SX to 78 Woodside Woodside Ponteland Newcastle upon Tyne NE20 9JB on 5 October 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
13 January 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
13 January 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
22 March 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
22 March 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Scott Eland on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Scott Eland on 20 December 2012 (2 pages)
10 December 2012Registered office address changed from 22 Dalton Crescent Durham Co Durham DH1 4FB on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 22 Dalton Crescent Durham Co Durham DH1 4FB on 10 December 2012 (2 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)