Company NameHi-Reach Limited
Company StatusActive
Company Number05132254
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 10 months ago)
Previous NameNorth East Access Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(7 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(7 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr Malcolm Hession
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleHire Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnidale
Whickham
Newcastle Upon Tyne
NE16 5TT
Secretary NameJoyce Hession
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleRetired
Correspondence Address19 Abbots Way
Whickham
Newcastle Upon Tyne
NE16 4DB
Secretary NameMr David Anthony McNicholas
NationalityBritish
StatusResigned
Appointed09 October 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteutntraining.co.uk

Location

Registered Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1Afi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000
Current Liabilities£50,007

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

27 October 2015Delivered on: 28 October 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
(4 pages)
28 October 2015Registration of charge 051322540001, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 051322540001, created on 27 October 2015 (57 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
21 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 June 2013Company name changed north east access investments LIMITED\certificate issued on 28/06/13
  • CONNOT ‐
(3 pages)
28 June 2013Company name changed north east access investments LIMITED\certificate issued on 28/06/13
  • CONNOT ‐
(3 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(3 pages)
13 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(3 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
5 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
25 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
25 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr David Anthouny Mcnicholas on 15 April 2010 (1 page)
15 April 2010Secretary's details changed for Mr David Anthouny Mcnicholas on 15 April 2010 (1 page)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Return made up to 19/05/08; change of members (7 pages)
30 October 2008Return made up to 19/05/08; change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 October 2007New director appointed (2 pages)
22 June 2007Return made up to 19/05/07; no change of members (6 pages)
22 June 2007Return made up to 19/05/07; no change of members (6 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
29 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
19 May 2004Incorporation (20 pages)
19 May 2004Incorporation (20 pages)