Company NameHartlepool Life Ltd
Company StatusActive
Company Number10761645
CategoryPrivate Limited Company
Incorporation Date9 May 2017(6 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Stephen Hartley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressAdvanced House Wesley Square
Hartlepool
TS24 8BX
Director NameMr Paul Healey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months
RoleNewspaper Advertising Manager
Country of ResidenceEngland
Correspondence AddressAdvanced House Wesley Square
Hartlepool
TS24 8BX
Director NameMr Abd-El-Krim Bouabda
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressAdvanced House Wesley Square
Hartlepool
TS24 8BX
Secretary NameMr Abd-El-Krim Bouabda
StatusCurrent
Appointed06 September 2017(4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressAdvanced House Wesley Square
Hartlepool
TS24 8BX
Director NameMr Dirk Van Der Werff
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvanced House Wesley Square
Hartlepool
TS24 8BX
Director NameMr Dirk Van Der Werff
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(same day as company formation)
RolePicture Editor
Country of ResidenceUnited Kingdom
Correspondence Address255 York Road
Hartlepool
TS26 9AD
Secretary NameMr Dirk Van Der Werff
StatusResigned
Appointed09 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address255 York Road
Hartlepool
TS26 9AD
Director NameMr Ian Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address255 York Road
Hartlepool
TS26 9AD

Location

Registered AddressGreenbank Waldon Street
Stranton
Hartlepool
TS24 7QS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 4 days from now)

Filing History

23 May 2023Termination of appointment of Dirk Van Der Werff as a director on 9 May 2023 (1 page)
17 May 2023Termination of appointment of Abd-El-Krim Bouabda as a secretary on 17 May 2023 (1 page)
17 May 2023Termination of appointment of Abd-El-Krim Bouabda as a director on 17 May 2023 (1 page)
15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 March 2023Registered office address changed from Greenbank Waldon Street Stranton Hartlepool TS24 7QS England to Greenbank Waldon Street Stranton Hartlepool TS24 7QS on 21 March 2023 (1 page)
21 March 2023Registered office address changed from Advanced House Wesley Square Hartlepool TS24 8BX England to Greenbamk Waldon Street Stranton Hartlepool TS24 7QS on 21 March 2023 (1 page)
21 March 2023Registered office address changed from Greenbamk Waldon Street Stranton Hartlepool TS24 7QS England to Greenbank Waldon Street Stranton Hartlepool TS24 7QS on 21 March 2023 (1 page)
23 December 2022Micro company accounts made up to 31 May 2022 (6 pages)
21 September 2022Change of details for Mr Abd-El-Krim Bouabda as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Director's details changed for Mr Abd-El-Krim Bouabda on 21 September 2022 (2 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (7 pages)
2 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
14 July 2020Change of details for Mr Dirk Van Der Werff as a person with significant control on 13 July 2020 (2 pages)
13 July 2020Change of details for Mr Dirk Van Der Werff as a person with significant control on 13 July 2020 (2 pages)
13 July 2020Change of details for Mr Abd-El-Krim Bouabda as a person with significant control on 13 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Stephen Hartley on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Paul Healey on 8 July 2020 (2 pages)
8 July 2020Registered office address changed from 255 York Road Hartlepool TS26 9AD England to Advanced House Wesley Square Hartlepool TS24 8BX on 8 July 2020 (1 page)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
20 February 2019Secretary's details changed (1 page)
20 February 2019Director's details changed for Mr Abd-El-Krim Bouabda on 19 February 2019 (2 pages)
13 February 2019Termination of appointment of Ian Griffiths as a director on 21 June 2018 (1 page)
12 February 2019Cessation of Paul Healey as a person with significant control on 11 May 2018 (1 page)
12 February 2019Appointment of Mr Dirk Van Der Werff as a director on 22 September 2018 (2 pages)
12 February 2019Director's details changed for Mr Ian Griffiths on 12 February 2019 (2 pages)
12 February 2019Cessation of Ian Griffiths as a person with significant control on 11 May 2018 (1 page)
12 February 2019Secretary's details changed for Mr Abd-El-Krim Bouabda on 12 February 2019 (1 page)
12 February 2019Cessation of Stephen Hartley as a person with significant control on 11 May 2018 (1 page)
12 February 2019Director's details changed for Mr Abd-El-Krim Bouabda on 12 February 2019 (2 pages)
12 February 2019Change of details for Mr Krimo Bouabda as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Krimo Bouabda on 12 February 2019 (2 pages)
12 February 2019Secretary's details changed for Mr Krimo Bouabda on 12 February 2019 (1 page)
8 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
21 September 2018Termination of appointment of Dirk Van Der Werff as a director on 21 September 2018 (1 page)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 April 2018Change of details for Mr Ian Griffiths as a person with significant control on 5 April 2018 (2 pages)
5 April 2018Director's details changed for Mr Ian Griffiths on 5 April 2018 (2 pages)
11 September 2017Appointment of Mr Ian Griffiths as a director on 6 September 2017 (2 pages)
11 September 2017Notification of Ian Griffiths as a person with significant control on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Ian Griffiths as a director on 6 September 2017 (2 pages)
11 September 2017Notification of Ian Griffiths as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Dirk Van Der Werff as a secretary on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Dirk Van Der Werff as a secretary on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Krimo Bouabda as a secretary on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Dirk Van Der Werff as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Dirk Van Der Werff as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Krimo Bouabda as a secretary on 6 September 2017 (2 pages)
4 September 2017Appointment of Mr Paul Healey as a director on 24 May 2017 (2 pages)
4 September 2017Notification of Paul Healey as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Stephen Hartley as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Stephen Hartley as a director on 23 May 2017 (2 pages)
4 September 2017Secretary's details changed for Mr Dirk Van Der Werff on 2 September 2017 (1 page)
4 September 2017Appointment of Mr Paul Healey as a director on 24 May 2017 (2 pages)
4 September 2017Notification of Krimo Bouabda as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Krimo Bouabda as a director on 4 September 2017 (2 pages)
4 September 2017Notification of Krimo Bouabda as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Dirk Van Der Werff on 2 September 2017 (2 pages)
4 September 2017Change of details for Mr Dirk Van Der Werff as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Stephen Hartley as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Dirk Van Der Werff as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Dirk Van Der Werff on 2 September 2017 (2 pages)
4 September 2017Appointment of Mr Krimo Bouabda as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Stephen Hartley as a director on 23 May 2017 (2 pages)
4 September 2017Secretary's details changed for Mr Dirk Van Der Werff on 2 September 2017 (1 page)
4 September 2017Notification of Paul Healey as a person with significant control on 4 September 2017 (2 pages)
12 July 2017Registered office address changed from 9 Clifton Avenue Hartlepool TS26 9QN United Kingdom to 255 York Road Hartlepool TS26 9AD on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 9 Clifton Avenue Hartlepool TS26 9QN United Kingdom to 255 York Road Hartlepool TS26 9AD on 12 July 2017 (1 page)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 100
(30 pages)
9 May 2017Incorporation
Statement of capital on 2017-05-09
  • GBP 100
(30 pages)