Company NameBeyond Hope Ltd
DirectorsSarah Frances Mackay and Stuart Gordon Alexander Mackay
Company StatusActive
Company Number04696551
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDr Sarah Frances Mackay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address4 Ammons Way
Delph
Oldham
Lancs
OL3 5US
Director NameMr Stuart Gordon Alexander Mackay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ammons Way
Delph
Oldham
Lancs
OL3 5US
Secretary NameDr Sarah Frances Mackay
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ammons Way
Delph
Oldham
Lancs
OL3 5US

Contact

Websitebeyondhope.co.uk
Telephone01457 838242
Telephone regionGlossop

Location

Registered AddressUnit E208 Warmco Industrial Park
East Gate Manchester Road
Mossley
Greater Manchester
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Sarah Frances Mackay
50.00%
Ordinary
2.5k at £1Stuart Gordon Alexander Mackay
50.00%
Ordinary

Financials

Year2014
Net Worth£504,057
Cash£228
Current Liabilities£447,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

25 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 5,000
(5 pages)
13 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 5,000
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5,000
(5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Dr Sarah Frances Mackay on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Stuart Gordon Alexander Mackay on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Stuart Gordon Alexander Mackay on 13 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Dr Sarah Frances Mackay on 13 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 13/03/09; full list of members (4 pages)
28 April 2009Return made up to 13/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
9 April 2008Return made up to 13/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 13/03/07; full list of members (7 pages)
2 May 2007Return made up to 13/03/07; full list of members (7 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 13/03/06; no change of members (7 pages)
11 May 2006Return made up to 13/03/06; no change of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 13/03/05; no change of members (7 pages)
7 April 2005Return made up to 13/03/05; no change of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: saddleworth business centre, delph, oldham lancs OL3 5DF (1 page)
15 December 2004Registered office changed on 15/12/04 from: saddleworth business centre, delph, oldham lancs OL3 5DF (1 page)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
13 March 2003Incorporation (10 pages)
13 March 2003Incorporation (10 pages)