HEXHAM WOOL WAREHOUSE LIMITED
Status | ACTIVE |
Company No. | 10381631 |
Category | Private Limited Company |
Incorporated | 17 Sep 2016 |
Age | 7 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HEXHAM WOOL WAREHOUSE LIMITED is an active private limited company with number 10381631. It was incorporated 7 years, 10 months, 2 days ago, on 17 September 2016. The company address is Unit A6 Kingfisher House Unit A6 Kingfisher House, Gateshead, NE11 0JQ, Tyne & Wear.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2024
Action Date: 22 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103816310005
Charge creation date: 2023-12-22
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2021
Action Date: 26 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103816310001
Charge creation date: 2021-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2021
Action Date: 26 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103816310002
Charge creation date: 2021-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2021
Action Date: 26 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103816310003
Charge creation date: 2021-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2021
Action Date: 26 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103816310004
Charge creation date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 26 Feb 2021
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Fleming
Notification date: 2020-06-29
Documents
Capital allotment shares
Date: 19 Feb 2021
Action Date: 29 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-29
Capital : 166.66 GBP
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 18 Feb 2021
Action Date: 29 Jun 2020
Category: Capital
Type: SH02
Date: 2020-06-29
Documents
Capital name of class of shares
Date: 18 Feb 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-22
Officer name: Mr Robert Skelly
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-22
Psc name: Mr Robert Skelly
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Skelly
Notification date: 2019-09-17
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-17
Psc name: Reuben Straker
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 28 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-12
Old address: C/O Hindsight Yours Business Networks 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England
New address: Unit a6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reuben Thomas Coppin Straker
Appointment date: 2018-04-23
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-22
Old address: C/O Hindsight Tax Partners Llp 7-8 Delta Bank Road Yours Business Networks Suite a Gateshead Tyne and Wear NE11 9DJ United Kingdom
New address: C/O Hindsight Yours Business Networks 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ
Documents
Termination secretary company with name termination date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hindsight Tax Partners Llp
Termination date: 2017-02-21
Documents
Some Companies
C/O PARIS SMITH LLP,SOUTHAMPTON,SO15 2AE
Number: | 11119800 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KATHLEEN ROAD,,SW11 2JR
Number: | 06231706 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS HOUSE THIRD AVENUE,MARLOW,SL7 1EY
Number: | 03016118 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNE HOUSE,LEICESTER,LE5 6DL
Number: | 11443178 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WOODSIDE INDUSTRIAL ESTATE,EPPING,CM16 6LJ
Number: | 11841185 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL028223 |
Status: | ACTIVE |
Category: | Limited Partnership |