Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HUMAN OFFICE LIMITED
Company Information for

THE HUMAN OFFICE LIMITED

SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, NE11 9DJ,
Company Registration Number
03795163
Private Limited Company
Liquidation

Company Overview

About The Human Office Ltd
THE HUMAN OFFICE LIMITED was founded on 1999-06-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". The Human Office Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE HUMAN OFFICE LIMITED
 
Legal Registered Office
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
TYNE & WEAR
NE11 9DJ
Other companies in NE11
 
Filing Information
Company Number 03795163
Company ID Number 03795163
Date formed 1999-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB555841520  
Last Datalog update: 2021-05-06 10:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HUMAN OFFICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE HUMAN OFFICE LIMITED
The following companies were found which have the same name as THE HUMAN OFFICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HUMAN OFFICE INC 387 PARK AVENUE SOUTH FL. 5 NEW YORK NY 10016 Active Company formed on the 2018-12-18

Company Officers of THE HUMAN OFFICE LIMITED

Current Directors
Officer Role Date Appointed
STUART KNOX
Company Secretary 2004-05-31
KEVIN BAKER-PLUMB
Director 2008-02-01
LESLIE JOHN CREEN
Director 1999-06-24
STUART KNOX
Director 2004-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARIE CREEN
Director 2005-01-17 2010-11-30
JOHN ROBERT FOSTER
Company Secretary 1999-06-24 2004-05-31
JOHN ROBERT FOSTER
Director 1999-06-24 2004-05-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-06-24 1999-06-24
THEYDON NOMINEES LIMITED
Nominated Director 1999-06-24 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART KNOX DISABILITY NORTH EVENTS LIMITED Company Secretary 2006-12-04 CURRENT 2004-12-24 Active - Proposal to Strike off
KEVIN BAKER-PLUMB PLUTONUS LTD Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2018-04-24
STUART KNOX PLUTONUS LTD Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2018-04-24
STUART KNOX DISABILITY NORTH EVENTS LIMITED Director 2005-01-01 CURRENT 2004-12-24 Active - Proposal to Strike off
STUART KNOX DISABILITY NORTH Director 2003-04-22 CURRENT 1983-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16Voluntary liquidation Statement of receipts and payments to 2023-03-11
2022-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-11
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Unit 1C Delta Bank Road Metro Riverside Park Gateshead Tyne & Wear NE11 9DJ
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-12
2021-04-07LIQ02Voluntary liquidation Statement of affairs
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE CREEN
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 848
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-11-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AR0124/06/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 70900
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 70900
2014-06-26AR0124/06/14 ANNUAL RETURN FULL LIST
2013-10-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06SH0122/08/13 STATEMENT OF CAPITAL GBP 70900
2013-06-26AR0124/06/13 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-21RES01ADOPT ARTICLES 21/11/12
2012-09-03AR0124/06/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0124/06/11 ANNUAL RETURN FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANICE CREEN
2010-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-08-11AR0124/06/10 ANNUAL RETURN FULL LIST
2010-08-11CH01Director's details changed for Mr Leslie John Creen on 2010-06-24
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN CREEN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARIE CREEN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KNOX / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAKER-PLUMB / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STUART KNOX / 01/10/2009
2009-07-16363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE CREEN / 21/03/2009
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-08-21363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-04RES01ADOPT MEM AND ARTS 20/03/2008
2008-04-04RES12VARYING SHARE RIGHTS AND NAMES
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-06-25363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-23128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-07-03363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-06-2988(2)RAD 01/03/05--------- £ SI 998@998=996004
2005-06-28363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-04288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2005-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-07-26363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-09-06363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-10-03363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-09-05363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
1999-07-21225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-30288bSECRETARY RESIGNED
1999-06-30288bDIRECTOR RESIGNED
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to THE HUMAN OFFICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-19
Resolution2021-03-19
Fines / Sanctions
No fines or sanctions have been issued against THE HUMAN OFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HUMAN OFFICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.019
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.419

This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HUMAN OFFICE LIMITED

Intangible Assets
Patents
We have not found any records of THE HUMAN OFFICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HUMAN OFFICE LIMITED
Trademarks
We have not found any records of THE HUMAN OFFICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE HUMAN OFFICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £747 Furniture - not attached to buildings
Newcastle City Council 2015-6 GBP £1,242 Supplies & Services
Newcastle City Council 2015-4 GBP £2,664 Capital Expenditure
Northumberland County Council 2015-2 GBP £1,993 Furniture - not attached to buildings
Northumberland County Council 2014-12 GBP £551 Furniture - not attached to buildings
Gateshead Council 2014-11 GBP £1,500 Third Party Payments
Northumberland County Council 2014-10 GBP £366 Furniture - not attached to buildings
Gateshead Council 2014-10 GBP £600 Furn, Equip & Mats
Newcastle City Council 2014-10 GBP £303 Supplies & Services
Newcastle City Council 2014-7 GBP £406
Gateshead Council 2014-7 GBP £394 Licenses, Housing, Fees
Gateshead Council 2014-4 GBP £737 Furn, Equip & Mats
Northumberland County Council 2014-3 GBP £1,252 Equipment
Northumberland County Council 2014-2 GBP £891 Equipment
Newcastle City Council 2014-1 GBP £406
Northumberland County Council 2014-1 GBP £757 Equipment
Northumberland County Council 2013-10 GBP £464 Equipment
Newcastle City Council 2013-5 GBP £252
Newcastle City Council 2013-2 GBP £819
Newcastle City Council 2012-11 GBP £603
Newcastle City Council 2012-10 GBP £1,122
Newcastle City Council 2012-9 GBP £723
Newcastle City Council 2012-7 GBP £1,092
Newcastle City Council 2012-5 GBP £458
Middlesbrough Council 2012-3 GBP £1,001
Middlesbrough Council 2012-2 GBP £1,012
Newcastle City Council 2012-1 GBP £490
Middlesbrough Council 2011-10 GBP £1,024 Furniture
Gateshead Council 2011-6 GBP £1,349
Newcastle City Council 2011-4 GBP £1,160
Gateshead Council 2011-4 GBP £823
Newcastle City Council 2011-3 GBP £1,363
Gateshead Council 2010-12 GBP £764 Furn, Equip & Mats
Newcastle City Council 2010-6 GBP £557 City Service NNDR & Council Tax
Newcastle City Council 2010-5 GBP £726 EEC Homeless
Newcastle City Council 2010-4 GBP £7,549 CXO Health & Safety

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE HUMAN OFFICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE HUMAN OFFICE LIMITEDEvent Date2021-03-19
Name of Company: THE HUMAN OFFICE LIMITED Company Number: 03795163 Nature of Business: Office furniture retailer Registered office: Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle upon Tyne…
 
Initiating party Event TypeResolution
Defending partyTHE HUMAN OFFICE LIMITEDEvent Date2021-03-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HUMAN OFFICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HUMAN OFFICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.