Company NameHepworth Business Services Ltd
Company StatusActive
Company Number08277826
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 6 months ago)
Previous NameRichard Todd Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Todd
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Spylaw Farm Cottages
Kelso
Roxburghshire
PD5 8DY
Director NameMr Colin John Hepworth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2024)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourstones Gallowlaw
Burnhouse Road
Wooler
Northumberland
NE71 6ST

Location

Registered AddressFourstones Gallowlaw
Burnhouse Road
Wooler
Northumberland
NE71 6ST
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWooler
WardWooler

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Registered office address changed from 7 Spylaw Farm Cottages Kelso Roxburghshire PD5 8DY to Fourstones Gallowlaw Burnhouse Road Wooler Northumberland NE71 6ST on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 7 Spylaw Farm Cottages Kelso Roxburghshire PD5 8DY to Fourstones Gallowlaw Burnhouse Road Wooler Northumberland NE71 6ST on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Colin John Hepworth as a director on 1 August 2014 (2 pages)
4 August 2014Company name changed richard todd LTD\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Company name changed richard todd LTD\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
4 August 2014Registered office address changed from 7 Spylaw Farm Cottages Kelso Roxburghshire PD5 8DY to Fourstones Gallowlaw Burnhouse Road Wooler Northumberland NE71 6ST on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Colin John Hepworth as a director on 1 August 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Appointment of Mr Colin John Hepworth as a director on 1 August 2014 (2 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
7 November 2013Register inspection address has been changed (1 page)
7 November 2013Register inspection address has been changed (1 page)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
6 November 2013Termination of appointment of Richard Todd as a director on 31 October 2013 (1 page)
6 November 2013Termination of appointment of Richard Todd as a director on 31 October 2013 (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
6 November 2013Register(s) moved to registered inspection location (1 page)
6 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
1 November 2012Incorporation (20 pages)
1 November 2012Incorporation (20 pages)