North Shields
Tyne & Wear
NE29 6DE
Director Name | Ms Lorraine Whitney |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(11 years after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE |
Director Name | Mrs Katy Wilson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(11 years after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE |
Director Name | Ms Sarah Spruce |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Third Floor, Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE |
Director Name | Mr John Gareth Burn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor, Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE |
Registered Address | Third Floor, Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Gareth Burn 50.00% Ordinary |
---|---|
50 at £1 | Peter Mckenna 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2024 | Termination of appointment of John Gareth Burn as a director on 20 December 2023 (1 page) |
---|---|
19 October 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
16 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
12 October 2023 | Register inspection address has been changed from 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st England to Third Floor Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE (1 page) |
15 February 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
14 February 2023 | Previous accounting period shortened from 31 July 2022 to 30 June 2022 (3 pages) |
14 December 2022 | Registered office address changed from 9 Hedley Court Orion Business Park North Shields NE29 7st to Third Floor, Cai Building Coble Dene North Shields Tyne & Wear NE29 6DE on 14 December 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
14 June 2022 | Registration of charge 083922750001, created on 9 June 2022 (4 pages) |
19 November 2021 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
13 October 2021 | Cessation of John Gareth Burn as a person with significant control on 11 October 2021 (1 page) |
13 October 2021 | Notification of Amakhala Limited as a person with significant control on 11 September 2021 (2 pages) |
13 October 2021 | Cessation of Peter Mckenna as a person with significant control on 11 October 2021 (1 page) |
13 October 2021 | Notification of Peter Mckenna Limited as a person with significant control on 11 October 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Mr John Gareth Burn on 14 February 2019 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 February 2018 | Change of details for Mr Peter Mckenna as a person with significant control on 7 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
17 May 2017 | Director's details changed for Mr Peter Mckenna on 4 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Peter Mckenna on 4 May 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
25 June 2016 | Company name changed hedley claims LIMITED\certificate issued on 25/06/16
|
25 June 2016 | Company name changed hedley claims LIMITED\certificate issued on 25/06/16
|
27 May 2016 | Resolutions
|
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Resolutions
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st (1 page) |
26 February 2016 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 9 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st (1 page) |
25 February 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
17 February 2014 | Register inspection address has been changed (1 page) |
17 February 2014 | Register inspection address has been changed (1 page) |
29 April 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
29 April 2013 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
7 February 2013 | Incorporation (26 pages) |
7 February 2013 | Incorporation (26 pages) |