Company NameHindley Circuits Limited
Company StatusActive
Company Number10474049
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Richard Whitehead
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMiss Sarah-Jane Moffat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary NameMr Ashley Robert Lawson
StatusCurrent
Appointed29 June 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2b Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG

Location

Registered AddressUnit 2b Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

16 July 2021Delivered on: 19 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
9 June 2020Delivered on: 10 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
5 January 2017Delivered on: 5 January 2017
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (18 pages)
14 February 2023Resolutions
  • RES13 ‐ Sub-division 03/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2023Sub-division of shares on 3 January 2023 (4 pages)
14 February 2023Memorandum and Articles of Association (46 pages)
15 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (17 pages)
25 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
19 July 2021Registration of charge 104740490003, created on 16 July 2021 (13 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (18 pages)
29 June 2021Appointment of Mr Ashley Robert Lawson as a secretary on 29 June 2021 (2 pages)
15 February 2021Confirmation statement made on 10 November 2020 with updates (5 pages)
11 August 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
11 June 2020Sub-division of shares on 4 June 2020 (4 pages)
10 June 2020Registration of charge 104740490002, created on 9 June 2020 (14 pages)
25 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 February 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
17 January 2018Notification of Andrew Christopher Lapping as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Richard Whitehead on 17 January 2018 (2 pages)
17 January 2018Confirmation statement made on 10 November 2017 with updates (5 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 443.00
(4 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 443.00
(4 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
9 March 2017Registered office address changed from Hindley House Hindley Stocksfield Northumberland NE43 7SA United Kingdom to Unit 2B Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Hindley House Hindley Stocksfield Northumberland NE43 7SA United Kingdom to Unit 2B Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 9 March 2017 (2 pages)
13 January 2017Appointment of Ms Sarah-Jane Moffat as a director on 19 December 2016 (3 pages)
13 January 2017Appointment of Ms Sarah-Jane Moffat as a director on 19 December 2016 (3 pages)
11 January 2017Appointment of Mr Christopher Roy Pennison as a director on 19 December 2016 (3 pages)
11 January 2017Appointment of Mr Andrew Christopher Lapping as a director on 19 December 2016 (3 pages)
11 January 2017Appointment of Mr Andrew Christopher Lapping as a director on 19 December 2016 (3 pages)
11 January 2017Appointment of Mr Christopher Roy Pennison as a director on 19 December 2016 (3 pages)
5 January 2017Registration of charge 104740490001, created on 5 January 2017 (27 pages)
5 January 2017Registration of charge 104740490001, created on 5 January 2017 (27 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 371
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 357
(5 pages)
6 December 2016Statement of capital following an allotment of shares on 12 November 2016
  • GBP 100
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 371
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 357
(5 pages)
6 December 2016Statement of capital following an allotment of shares on 12 November 2016
  • GBP 100
(4 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
(18 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
(18 pages)