Company NameOfficenut Limited
DirectorsGraham Hetherington and Lindsay Jayne Hetherington
Company StatusActive
Company Number03977377
CategoryPrivate Limited Company
Incorporation Date20 April 2000(23 years, 11 months ago)
Previous NameHetheringtons.net Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Graham Hetherington
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Lindsay Jayne Hetherington
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMrs Lindsay Jayne Hetherington
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameBrad Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2007(7 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 February 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteofficenut.net

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hetherington Office Supplies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,483
Cash£1,496
Current Liabilities£50,781

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

12 February 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
2 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
6 May 2021Change of details for Hetherington Office Supplies Limited as a person with significant control on 6 May 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Brad Wilson as a director on 22 February 2019 (1 page)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 April 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
13 April 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Brad Wilson on 20 April 2013 (2 pages)
23 April 2013Director's details changed for Brad Wilson on 20 April 2013 (2 pages)
23 April 2013Director's details changed for Graham Hetherington on 20 April 2013 (2 pages)
23 April 2013Secretary's details changed for Lindsay Jayne Hetherington on 20 April 2013 (1 page)
23 April 2013Director's details changed for Lindsay Jayne Hetherington on 20 April 2013 (2 pages)
23 April 2013Secretary's details changed for Lindsay Jayne Hetherington on 20 April 2013 (1 page)
23 April 2013Director's details changed for Lindsay Jayne Hetherington on 20 April 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Graham Hetherington on 20 April 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 July 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
16 July 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Director's details changed for Graham Hetherington on 20 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Lindsay Jayne Hetherington on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Brad Wilson on 20 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Brad Wilson on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Graham Hetherington on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Lindsay Jayne Hetherington on 20 April 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 June 2009Return made up to 20/04/09; full list of members (4 pages)
10 June 2009Return made up to 20/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 June 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
2 June 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 June 2007Return made up to 20/04/07; full list of members (7 pages)
14 June 2007Return made up to 20/04/07; full list of members (7 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
20 April 2007Company name changed hetheringtons.net LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed hetheringtons.net LIMITED\certificate issued on 20/04/07 (2 pages)
6 June 2006Registered office changed on 06/06/06 from: unit 5A fieldhouse industrial estate fieldhouse road rochdale OL12 0AA (1 page)
6 June 2006Registered office changed on 06/06/06 from: unit 5A fieldhouse industrial estate fieldhouse road rochdale OL12 0AA (1 page)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 May 2006Return made up to 20/04/06; full list of members (7 pages)
8 May 2006Return made up to 20/04/06; full list of members (7 pages)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 May 2005Return made up to 20/04/05; full list of members (7 pages)
25 May 2005Return made up to 20/04/05; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: dte house hollins lane greater manchester BL9 8AT (1 page)
11 August 2004Registered office changed on 11/08/04 from: dte house hollins lane greater manchester BL9 8AT (1 page)
4 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 May 2004Return made up to 20/04/04; full list of members (7 pages)
14 May 2004Return made up to 20/04/04; full list of members (7 pages)
3 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 June 2003Return made up to 20/04/03; full list of members (7 pages)
2 June 2003Return made up to 20/04/03; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
18 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Secretary resigned (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (2 pages)
26 April 2000Secretary resigned (2 pages)
26 April 2000Director resigned (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (1 page)
26 April 2000Registered office changed on 26/04/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (1 page)
20 April 2000Incorporation (10 pages)
20 April 2000Incorporation (10 pages)