Anick Road
Hexham
Northumberland
NE46 4TU
Director Name | Mrs Nicola Jane Scott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 31 August 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Border House Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Julian Weightman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Border House Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Cameron Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Bridge End Anick Road Hexham Northumberland NE46 4JH |
Director Name | David Dixon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Registered Address | Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
9 June 2015 | Delivered on: 10 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (13 pages) |
---|---|
10 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
10 December 2019 | Current accounting period shortened from 29 March 2020 to 31 December 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
17 December 2018 | Satisfaction of charge 084589180001 in full (1 page) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
5 December 2018 | Change of details for Mr Julian Weightman as a person with significant control on 1 September 2018 (2 pages) |
5 December 2018 | Cessation of David Dixon as a person with significant control on 1 September 2018 (1 page) |
2 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from Bridge End Anick Road Hexham Northumberland NE46 4JH United Kingdom to Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 13 April 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 29 March 2017 (12 pages) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Termination of appointment of David Dixon as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of David Dixon as a director on 21 March 2017 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 November 2015 | Termination of appointment of Cameron Scott as a director on 1 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Cameron Scott as a director on 1 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Cameron Scott as a director on 1 November 2015 (1 page) |
14 August 2015 | Registered office address changed from 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Bridge End Anick Road Hexham Northumberland NE464JH United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Bridge End Anick Road Hexham Northumberland NE464JH United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page) |
13 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
11 June 2015 | Registered office address changed from Border House Anick Road Hexham Northumberland NE46 4TU to 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Border House Anick Road Hexham Northumberland NE46 4TU to 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU on 11 June 2015 (1 page) |
10 June 2015 | Registration of charge 084589180001, created on 9 June 2015 (44 pages) |
10 June 2015 | Registration of charge 084589180001, created on 9 June 2015 (44 pages) |
10 June 2015 | Registration of charge 084589180001, created on 9 June 2015 (44 pages) |
26 May 2015 | Appointment of Mr Julian Weightman as a director on 8 April 2015 (3 pages) |
26 May 2015 | Appointment of Mr Julian Weightman as a director on 8 April 2015 (3 pages) |
26 May 2015 | Appointment of David Dixon as a director on 8 April 2015 (3 pages) |
26 May 2015 | Appointment of Mr Julian Weightman as a director on 8 April 2015 (3 pages) |
26 May 2015 | Appointment of David Dixon as a director on 8 April 2015 (3 pages) |
26 May 2015 | Appointment of David Dixon as a director on 8 April 2015 (3 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 September 2013 | Termination of appointment of Nicola Scott as a director (1 page) |
3 September 2013 | Appointment of Mr Cameron Scott as a director (2 pages) |
3 September 2013 | Termination of appointment of Julian Weightman as a director (1 page) |
3 September 2013 | Termination of appointment of Nicola Scott as a director (1 page) |
3 September 2013 | Appointment of Mr Cameron Scott as a director (2 pages) |
3 September 2013 | Termination of appointment of Julian Weightman as a director (1 page) |
5 August 2013 | Registered office address changed from Border House Beaufront Park Snick Road Hexham Northumberland NE46 4TU on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Border House Beaufront Park Snick Road Hexham Northumberland NE46 4TU on 5 August 2013 (1 page) |
5 August 2013 | Appointment of Mrs Nicola Jane Scott as a director (2 pages) |
5 August 2013 | Termination of appointment of Cameron Scott as a director (1 page) |
5 August 2013 | Appointment of Mrs Nicola Jane Scott as a director (2 pages) |
5 August 2013 | Termination of appointment of Cameron Scott as a director (1 page) |
5 August 2013 | Registered office address changed from Border House Beaufront Park Snick Road Hexham Northumberland NE46 4TU on 5 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Julian Weightman as a director (2 pages) |
1 August 2013 | Appointment of Mr Julian Weightman as a director (2 pages) |
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|