Bury
BL9 0DN
Director Name | Mrs Lindsay Jayne Hetherington |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Secretary Name | Mrs Lindsay Jayne Hetherington |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Brad Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2007(7 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 February 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | officenut.net |
---|
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hetherington Office Supplies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,483 |
Cash | £1,496 |
Current Liabilities | £50,781 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
12 February 2024 | Total exemption full accounts made up to 31 October 2023 (8 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
2 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
29 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
6 May 2021 | Change of details for Hetherington Office Supplies Limited as a person with significant control on 6 May 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
11 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Brad Wilson as a director on 22 February 2019 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
13 April 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
13 April 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Brad Wilson on 20 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Brad Wilson on 20 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Graham Hetherington on 20 April 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Lindsay Jayne Hetherington on 20 April 2013 (1 page) |
23 April 2013 | Director's details changed for Lindsay Jayne Hetherington on 20 April 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Lindsay Jayne Hetherington on 20 April 2013 (1 page) |
23 April 2013 | Director's details changed for Lindsay Jayne Hetherington on 20 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Director's details changed for Graham Hetherington on 20 April 2013 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 July 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
16 July 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Director's details changed for Graham Hetherington on 20 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Lindsay Jayne Hetherington on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Brad Wilson on 20 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Brad Wilson on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Graham Hetherington on 20 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Lindsay Jayne Hetherington on 20 April 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 20/04/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 June 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
29 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 June 2007 | Return made up to 20/04/07; full list of members (7 pages) |
14 June 2007 | Return made up to 20/04/07; full list of members (7 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
20 April 2007 | Company name changed hetheringtons.net LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed hetheringtons.net LIMITED\certificate issued on 20/04/07 (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: unit 5A fieldhouse industrial estate fieldhouse road rochdale OL12 0AA (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: unit 5A fieldhouse industrial estate fieldhouse road rochdale OL12 0AA (1 page) |
6 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: dte house hollins lane greater manchester BL9 8AT (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: dte house hollins lane greater manchester BL9 8AT (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 July 2001 | Return made up to 20/04/01; full list of members
|
4 July 2001 | Return made up to 20/04/01; full list of members
|
4 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Secretary resigned (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (2 pages) |
26 April 2000 | Secretary resigned (2 pages) |
26 April 2000 | Director resigned (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Registered 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 2000 | Registered 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 2000 | Incorporation (10 pages) |
20 April 2000 | Incorporation (10 pages) |