Cullercoats
North Shields
Tyne & Wear
NE30 4NT
Director Name | Mr Peter Hepworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Noise Consultant |
Country of Residence | Wales |
Correspondence Address | Innsbruck Waterfall Road Dyserth Rhyl Clwyd LL18 6ET Wales |
Secretary Name | Mr Peter Hepworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innsbruck Waterfall Road Dyserth Rhyl Clwyd LL18 6ET Wales |
Director Name | Mr Donald Quinn |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Acoustics Consultant |
Country of Residence | England |
Correspondence Address | 21 Little Peter Street Manchester M15 4PS |
Website | hepworth-acoustics.co.uk |
---|
Registered Address | 21 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
950 at £1 | Mr Peter Hepworth 95.00% Ordinary |
---|---|
50 at £1 | Mr Paul Brown 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,621 |
Cash | £196,542 |
Current Liabilities | £138,099 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
14 April 1993 | Delivered on: 22 April 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
2 March 2023 | Cessation of Peter Hepworth as a person with significant control on 31 March 2022 (1 page) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
1 July 2015 | Registered office address changed from 21 Little Peter Street Manchester M14 4PS to 21 Little Peter Street Manchester M15 4PS on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 21 Little Peter Street Manchester M14 4PS to 21 Little Peter Street Manchester M15 4PS on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 21 Little Peter Street Manchester M14 4PS to 21 Little Peter Street Manchester M15 4PS on 1 July 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 June 2015 | Sub-division of shares on 29 April 2015 (5 pages) |
6 June 2015 | Sub-division of shares on 29 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 March 2015 | Appointment of Mr Donald Quinn as a director on 24 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Donald Quinn as a director on 24 March 2015 (2 pages) |
23 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Secretary's details changed for Mr Peter Hepworth on 20 January 2012 (2 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Resignation of an auditor (2 pages) |
20 June 2011 | Resignation of an auditor (2 pages) |
9 November 2010 | Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP on 9 November 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Peter Hepworth on 22 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Paul Alan Brown on 22 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Peter Hepworth on 22 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Alan Brown on 22 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
12 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
13 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 30 September 2006 (19 pages) |
21 September 2007 | Full accounts made up to 30 September 2006 (19 pages) |
6 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
6 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members
|
2 June 2005 | Return made up to 22/05/05; full list of members
|
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
25 June 2004 | Return made up to 22/05/04; full list of members
|
25 June 2004 | Return made up to 22/05/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 January 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
27 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 June 2001 | Return made up to 22/05/01; full list of members
|
11 June 2001 | Return made up to 22/05/01; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 December 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 July 1999 | Return made up to 22/05/99; full list of members
|
16 July 1999 | Return made up to 22/05/99; full list of members
|
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 June 1997 | Return made up to 22/05/97; full list of members
|
18 June 1997 | Return made up to 22/05/97; full list of members
|
16 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
16 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members
|
19 June 1995 | Return made up to 22/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
28 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
24 November 1989 | Company name changed shotstrong LIMITED\certificate issued on 27/11/89 (2 pages) |
24 November 1989 | Company name changed shotstrong LIMITED\certificate issued on 27/11/89 (2 pages) |
22 May 1989 | Incorporation (9 pages) |
22 May 1989 | Incorporation (9 pages) |