Company NameHainsworth's Limited
DirectorsTracey Johnson and David Hainsworth
Company StatusActive
Company Number09211576
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Tracey Johnson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address30 Hide Hill
Berwick-Upon-Tweed
Northumberland
TD15 1AB
Scotland
Director NameDavid Hainsworth
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Hide Hill
Berwick Upon Tweed
Northumberland
TD15 1AB
Scotland
Director NameDavid Hainsworth
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleRetailer
Country of ResidenceNorthumberland
Correspondence Address3 The Barns Heathery Tops
Berwick-Upon-Tweed
Northumberland
TD15 2QT
Scotland

Contact

Websitewww.hainsworthcpa.com

Location

Registered Address30 Hide Hill
Berwick-Upon-Tweed
Northumberland
TD15 1AB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Hainsworth
50.00%
Ordinary A
50 at £1Tracey Johnson
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
18 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
7 September 2020Change of details for Mr David Hainsworth as a person with significant control on 23 January 2020 (2 pages)
7 September 2020Director's details changed for David Hainsworth on 23 January 2020 (2 pages)
3 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
25 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
12 September 2019Director's details changed for David Stephen Hainsworth on 9 September 2019 (2 pages)
11 September 2019Director's details changed for Tracey Johnson on 5 September 2019 (2 pages)
10 September 2019Change of details for Mr David Stephen Hainsworth as a person with significant control on 6 September 2019 (2 pages)
10 September 2019Director's details changed (2 pages)
9 September 2019Director's details changed for David Stephen Hainsworth on 6 September 2019 (2 pages)
9 September 2019Director's details changed for David Stephen Hainsworth on 6 September 2019 (2 pages)
9 September 2019Change of details for Mr David Hainsworth as a person with significant control on 7 September 2019 (2 pages)
9 September 2019Change of details for Mr David Hainsworth as a person with significant control on 6 September 2019 (2 pages)
9 September 2019Change of details for Mrs Tracey Johnson as a person with significant control on 5 September 2019 (2 pages)
14 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
25 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
12 October 2015Registered office address changed from 3 the Barns Heathery Tops Berwick-upon-Tweed Northumberland TD152QT United Kingdom to 108 Marygate Berwick-upon-Tweed TD15 1BN on 12 October 2015 (1 page)
12 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Registered office address changed from 3 the Barns Heathery Tops Berwick-upon-Tweed Northumberland TD152QT United Kingdom to 108 Marygate Berwick-upon-Tweed TD15 1BN on 12 October 2015 (1 page)
12 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
16 December 2014Appointment of David Stephen Hainsworth as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of David Stephen Hainsworth as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of David Stephen Hainsworth as a director on 1 December 2014 (3 pages)
13 October 2014Termination of appointment of David Hainsworth as a director on 30 September 2014 (2 pages)
13 October 2014Termination of appointment of David Hainsworth as a director on 30 September 2014 (2 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
(22 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 100
(22 pages)