Company NameAnnie Hood Limited
DirectorConnor Mitchell Hoyle
Company StatusActive
Company Number09340558
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Connor Mitchell Hoyle
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(2 years, 3 months after company formation)
Appointment Duration7 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAnnie Hood Ltd Ilford Road
Newcastle Upon Tyne
NE2 3NX
Director NameMr Joshua Benjamin Weekes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnie Hood Ltd Ilford Road
Newcastle Upon Tyne
NE2 3NX
Secretary NameKarla Young
StatusResigned
Appointed11 March 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2019)
RoleCompany Director
Correspondence AddressIlford Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3NX

Location

Registered AddressAnnie Hood Ltd
Ilford Road
Newcastle Upon Tyne
NE2 3NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

2.5k at £1Paul Hoyle
70.00%
Ordinary
1.1k at £1Joshua Weekes
30.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 September 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 November 2022Compulsory strike-off action has been discontinued (1 page)
17 November 2022Cessation of Hadano Holdings Limited as a person with significant control on 16 August 2022 (1 page)
17 November 2022Notification of Paul George Hoyle as a person with significant control on 16 August 2022 (2 pages)
17 November 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
4 July 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Karla Young as a secretary on 19 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 March 2017Termination of appointment of Joshua Benjamin Weekes as a director on 30 March 2017 (1 page)
30 March 2017Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Joshua Benjamin Weekes as a director on 30 March 2017 (1 page)
30 March 2017Appointment of Mr Connor Mitchell Hoyle as a director on 30 March 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Appointment of Karla Young as a secretary on 11 March 2016 (3 pages)
20 July 2016Appointment of Karla Young as a secretary on 11 March 2016 (3 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,500
(3 pages)
14 July 2015Registered office address changed from Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX England to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX England to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ United Kingdom to Annie Hood Ltd Ilford Road Newcastle upon Tyne NE2 3NX on 14 July 2015 (1 page)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,500
(3 pages)
30 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,500
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 3,500
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
22 April 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)