Company NameHandbag Clinic Ltd
Company StatusActive
Company Number11552082
CategoryPrivate Limited Company
Incorporation Date4 September 2018(5 years, 7 months ago)
Previous NameHc Hobson Limited

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMr Ben Harvey Staerck
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameCharlotte Helen Staerck
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMiss Sarah-Jane Veitch
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMr Keith Roger Staerck
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameDr Beatrice Madeleine Valerie Lafon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2021(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA

Location

Registered AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

3 March 2023Delivered on: 3 March 2023
Persons entitled: Enterprise Ventures (General Partner Ne Venture) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Charges by legal mortgage all the property now vested in or charged to the company and by fixed charge all estates and interests in any other property now and in the future vested in or charged to the company and all intellectual property rights now and in the future belonging to the company. For further details please refer to the instrument.
Outstanding
28 April 2022Delivered on: 29 April 2022
Persons entitled: Enterprise Ventures (General Partner Ne Venture) Limited

Classification: A registered charge
Particulars: First fixed charge over all property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding

Filing History

16 October 2023Memorandum and Articles of Association (60 pages)
16 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2023Memorandum and Articles of Association (59 pages)
16 October 2023Memorandum and Articles of Association (60 pages)
16 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2023Satisfaction of charge 115520820001 in full (1 page)
1 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 9,097.7234
(5 pages)
1 October 2023Satisfaction of charge 115520820002 in full (1 page)
25 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
26 August 2023Appointment of Ms Tracy Lewis as a director on 1 August 2023 (2 pages)
7 June 2023Termination of appointment of Beatrice Madeleine Valerie Lafon as a director on 1 February 2023 (1 page)
13 March 2023Memorandum and Articles of Association (60 pages)
13 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2023Registration of charge 115520820002, created on 3 March 2023 (22 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
13 September 2022Confirmation statement made on 3 September 2022 with updates (27 pages)
6 September 2022Director's details changed for Charlotte Helen Staerck on 2 September 2022 (2 pages)
17 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 May 2022Memorandum and Articles of Association (59 pages)
29 April 2022Registration of charge 115520820001, created on 28 April 2022 (22 pages)
10 February 2022Appointment of Miss Sarah-Jane Veitch as a director on 31 January 2022 (2 pages)
29 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 6,744.0782
(4 pages)
21 December 2021Second filing of Confirmation Statement dated 3 September 2021 (27 pages)
20 December 2021Termination of appointment of Keith Roger Staerck as a director on 29 July 2021 (1 page)
20 December 2021Appointment of Dr Beatrice Madeleine Valerie Lafon as a director on 1 September 2021 (2 pages)
15 September 202103/09/21 Statement of Capital gbp 6721.8560
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2021.
(30 pages)
28 August 2021Resolutions
  • RES13 ‐ Articles 5.2-5.5 disapplied 15/06/2021
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
28 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2021Memorandum and Articles of Association (28 pages)
24 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 6,721.856
(4 pages)
7 June 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
6 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (27 pages)
8 May 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 5,843.8561
(4 pages)
29 April 2019Sub-division of shares on 15 March 2019 (4 pages)
29 April 2019Change of share class name or designation (2 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div/create new share class 15/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 April 2019Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page)
20 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2019Notification of Charlotte Staerck as a person with significant control on 1 February 2019 (2 pages)
19 February 2019Change of details for Mr Ben Harvey Staerck as a person with significant control on 1 February 2019 (2 pages)
18 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 5,618
(4 pages)
12 February 2019Appointment of Charlotte Helen Staerck as a director on 12 February 2019 (2 pages)
24 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
(2 pages)
24 September 2018Change of name notice (2 pages)
4 September 2018Incorporation
Statement of capital on 2018-09-04
  • GBP 100
(19 pages)