ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED

Register to unlock more data on OkredoRegister

ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05142657

Incorporation date

01/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2004)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/12/2024
Registered office address changed from C/O Stokoe Rodger Llp St Matthews House Haugh Lane Hexham Northumberland NE46 3PU England to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2024-12-03
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon20/03/2023
Registered office address changed from Chapel Cottage Chapel Cottage Corbridge NE45 5PZ United Kingdom to C/O Stokoe Rodger Llp St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2023-03-20
dot icon17/03/2023
Director's details changed for Mr Andrew Peter Heptinstall on 2023-03-14
dot icon17/03/2023
Change of details for Mr Andrew Peter Heptinstall as a person with significant control on 2023-03-14
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon02/04/2021
Registered office address changed from Cobblers Cottage Rear of 12 Middle Street Corbridge NE45 5AT England to Chapel Cottage Chapel Cottage Corbridge NE45 5PZ on 2021-04-02
dot icon08/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Registered office address changed from 28 Lanesborough Court Newcastle upon Tyne Tyen & Wear NE3 3BZ England to Cobblers Cottage Rear of 12 Middle Street Corbridge NE45 5AT on 2020-06-12
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon15/05/2019
Registered office address changed from 8 Lanesborough Court Newcastle upon Tyne Tyne & Wear NE3 3BZ England to 28 Lanesborough Court Newcastle upon Tyne Tyen & Wear NE3 3BZ on 2019-05-15
dot icon15/05/2019
Director's details changed for Mr Andrew Peter Heptinstall on 2019-05-01
dot icon30/04/2019
Registered office address changed from Lonnenend Cottage Old Church Cottages Chollerton Northumberland NE46 4TF to 8 Lanesborough Court Newcastle upon Tyne Tyne & Wear NE3 3BZ on 2019-04-30
dot icon25/04/2019
Elect to keep the directors' residential address register information on the public register
dot icon08/04/2019
Change of details for Mr Andrew Peter Heptinstall as a person with significant control on 2019-04-08
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Notification of Andrew Peter Heptinstall as a person with significant control on 2017-07-18
dot icon26/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Termination of appointment of Susan Heptinstall as a secretary on 2015-06-05
dot icon09/09/2015
Termination of appointment of Susan Heptinstall as a director on 2015-06-05
dot icon06/08/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/08/2015
Registered office address changed from 12 Threlkeld Grove Sunderland SR6 8LE to Lonnenend Cottage Old Church Cottages Chollerton Northumberland NE46 4TF on 2015-08-06
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Susan Heptinstall on 2010-06-01
dot icon14/06/2010
Director's details changed for Andrew Peter Heptinstall on 2010-06-01
dot icon14/06/2010
Director's details changed for Susan Heptinstall on 2010-06-01
dot icon22/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 01/06/07; full list of members
dot icon12/06/2007
Certificate of change of name
dot icon12/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 01/06/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon20/11/2004
Particulars of mortgage/charge
dot icon13/07/2004
Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.23K
-
0.00
2.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/2004 - 01/06/2004
99600
Mr Andrew Peter Heptinstall
Director
01/06/2004 - Present
-
Heptinstall, Susan
Secretary
01/06/2004 - 05/06/2015
-
Heptinstall, Susan
Director
01/06/2004 - 05/06/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED

ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED is an(a) Active company incorporated on 01/06/2004 with the registered office located at First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED?

toggle

ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED is currently Active. It was registered on 01/06/2004 .

Where is ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED located?

toggle

ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED is registered at First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PU.

What does ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED do?

toggle

ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.