Knighton
Powys
LD7 1AT
Wales
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Juliet Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Teg 1 Oak Street Pontrhydfendigaid Ceredigion SY25 6EW Wales |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Iain David Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2008) |
Role | Manager |
Correspondence Address | 1 Weston Court Weston Road Runcorn Cheshire WA7 4LB |
Director Name | Mrs Julia Elizabeth Steele |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2008) |
Role | Recruitment Consultant |
Correspondence Address | Cedar Mount Marford Hill, Marford Wrexham Clwyd LL12 8TA Wales |
Secretary Name | Liam Francis Xavier Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 28 Dam Lane Warrington Cheshire WA1 4ET |
Secretary Name | Mr Ian John Swaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | 20 Newlyn Gardens Penketh Warrington Cheshire WA5 2UX |
Secretary Name | Mrs Janet Boardman |
---|---|
Status | Resigned |
Appointed | 27 July 2011(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | Regional Operations Centre 58 Devonshire Place Runcorn Cheshire WA7 1JG |
Website | hexagonrecruitment.co.uk |
---|
Registered Address | Regional Operations Centre 58 Devonshire Place Runcorn Cheshire WA7 1JG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
100 at £1 | Graham Harold Steele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,104 |
Cash | £45,493 |
Current Liabilities | £637,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
20 December 2021 | Delivered on: 20 December 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
17 July 2009 | Delivered on: 24 July 2009 Persons entitled: Venture Finance PLC Classification: Fixed charge on debts and related rights incorporating floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all factored debts, the other debts, all related rights, by way of floating charge the undertaking and all property and assets present and future. See image for full details. Outstanding |
5 December 1997 | Delivered on: 22 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 July 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
8 June 2022 | Director's details changed for Mr Graham Harold Steele on 1 June 2022 (2 pages) |
8 June 2022 | Change of details for Mr Graham Harold Steele as a person with significant control on 1 June 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 December 2021 | Registration of charge 028174730003, created on 20 December 2021 (29 pages) |
7 July 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 December 2019 | Termination of appointment of Janet Boardman as a secretary on 30 November 2019 (1 page) |
12 July 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 June 2012 | Annual return made up to 8 June 2012 (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Appointment of Mrs Janet Boardman as a secretary (1 page) |
5 August 2011 | Appointment of Mrs Janet Boardman as a secretary (1 page) |
4 August 2011 | Termination of appointment of Ian Swaine as a secretary (1 page) |
4 August 2011 | Termination of appointment of Ian Swaine as a secretary (1 page) |
14 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Director's details changed for Graham Harold Steele on 13 May 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Secretary's details changed for Ian John Swaine on 13 May 2010 (1 page) |
5 July 2010 | Director's details changed for Graham Harold Steele on 13 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Ian John Swaine on 13 May 2010 (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 July 2009 | Secretary appointed ian john swaine (2 pages) |
17 July 2009 | Appointment terminated secretary liam greenhalgh (1 page) |
17 July 2009 | Appointment terminated secretary liam greenhalgh (1 page) |
17 July 2009 | Secretary appointed ian john swaine (2 pages) |
21 April 2009 | Return made up to 13/05/07; full list of members (8 pages) |
21 April 2009 | Return made up to 13/05/07; full list of members (8 pages) |
6 April 2009 | Director appointed julia elizabeth steele (2 pages) |
6 April 2009 | Director appointed julia elizabeth steele (2 pages) |
6 April 2009 | Appointment terminated director julia steele (1 page) |
6 April 2009 | Appointment terminated director julia steele (1 page) |
3 April 2009 | Return made up to 10/06/08; full list of members (8 pages) |
3 April 2009 | Return made up to 10/06/08; full list of members (8 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Appointment terminated director iain williams (1 page) |
10 December 2008 | Appointment terminated secretary juliet mather (1 page) |
10 December 2008 | Appointment terminated secretary juliet mather (1 page) |
10 December 2008 | Appointment terminated director iain williams (1 page) |
17 September 2008 | Appointment terminated director julia steele (1 page) |
17 September 2008 | Appointment terminated director julia steele (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Return made up to 13/05/06; full list of members (7 pages) |
10 February 2007 | Return made up to 13/05/06; full list of members (7 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
26 August 2005 | Return made up to 13/05/05; full list of members (7 pages) |
14 December 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 December 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 13/05/03; full list of members (6 pages) |
1 March 2004 | Return made up to 13/05/03; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 62A high street, runcorn, cheshire, WA7 1AW (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 62A high street, runcorn, cheshire, WA7 1AW (1 page) |
7 August 2002 | Return made up to 13/05/02; full list of members
|
7 August 2002 | Return made up to 13/05/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Return made up to 13/05/00; full list of members
|
15 June 2000 | Return made up to 13/05/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
10 June 1996 | Return made up to 13/05/96; no change of members
|
10 June 1996 | Return made up to 13/05/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 May 1993 | Incorporation (12 pages) |
13 May 1993 | Incorporation (12 pages) |