Riding Mill
Northumberland
NE44 6EG
Director Name | Mr Geoffrey Edward Roland Heslop |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1991(79 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage 155 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Director Name | Mr Michael Hugh Heslop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1991(79 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Top Embleton Alnwick Northumberland NE66 3UX |
Secretary Name | Mr Geoffrey Edward Roland Heslop |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(79 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage 155 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Director Name | Mr Jonathan Heslop |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(86 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Paddock Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9XL |
Director Name | Mr Richard James Heslop |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(86 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Main Street Menston Ilkley West Yorkshire LS29 6EY |
Director Name | Mr Benjamin Michael Heslop |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2009(97 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freckleton's Yard, Glen Road Post Office Lane Newton Harcourt Leicester Leicestershire LE8 9FN |
Director Name | Miss Sophie Louise Heslop |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(106 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Client Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Embleton Alnwick Northumberland NE66 3UX |
Director Name | Mr David James Heslop |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 1999) |
Role | School Teacher |
Correspondence Address | 56 Strathmore Road Horfield Bristol BS7 9QJ |
Director Name | Mrs Barbara Roland Sharrock |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 7 Hallwyck Gardens Newmarket Suffolk CB8 9JR |
Director Name | Mr James Roland Heslop |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(79 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Farraline 2 St James Close Riding Mill Northumberland NE44 6BS |
Registered Address | Spring Cottage Broomhaugh Riding Mill Northumberland NE44 6EG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomhaugh and Riding |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Riding Mill |
Address Matches | 2 other UK companies use this postal address |
823 at £1 | Mr G.e.r. Heslop 9.14% Ordinary |
---|---|
800 at £1 | M.h. Heslop 8.89% Ordinary |
706 at £1 | J.r. Heslop 7.84% Ordinary |
455 at £1 | B.m. Heslop 5.06% Ordinary |
412 at £1 | Miss L.a. Dougherty 4.58% Ordinary |
400 at £1 | Miss S.l. Heslop 4.44% Ordinary |
374 at £1 | Mrs A.r. Ham 4.16% Ordinary |
313 at £1 | H.e.a. Turnbull 3.48% Ordinary |
312 at £1 | N.h.g. Bates 3.47% Ordinary |
295 at £1 | C.s. Sharrock 3.28% Ordinary |
294 at £1 | M.j. Sharrock 3.27% Ordinary |
243 at £1 | I.e. Henderson 2.70% Ordinary |
226 at £1 | Mrs K. Holbrook 2.51% Ordinary |
220 at £1 | C.w.r. Heslop 2.44% Ordinary |
1.5k at £1 | Oakwellgate Property Company LTD 16.82% Ordinary |
167 at £1 | E.a. Gray 1.86% Ordinary |
167 at £1 | J.e. Stott 1.86% Ordinary |
166 at £1 | M. Edwards 1.84% Ordinary |
139 at £1 | Mr A.v. Broadberry 1.54% Ordinary |
127 at £1 | R.j. Heslop 1.41% Ordinary |
122 at £1 | D.j. Heslop 1.36% Ordinary |
111 at £1 | S.j. Lingham 1.23% Ordinary |
107 at £1 | D.s. Ham 1.19% Ordinary |
77 at £1 | Mrs J.j. Vallance 0.86% Ordinary |
76 at £1 | S.r. Elliott 0.84% Ordinary |
72 at £1 | N.f. Heslop 0.80% Ordinary |
71 at £1 | Mrs J.a. Gear 0.79% Ordinary |
56 at £1 | M.l. Heslop 0.62% Ordinary |
55 at £1 | M.j. Eardley 0.61% Ordinary |
50 at £1 | C.c. Stalker 0.56% Ordinary |
50 at £1 | J.a. Davies 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £538,665 |
Cash | £44,338 |
Current Liabilities | £4,510 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 12 August 2023 (2 months from now) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (6 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with updates (6 pages) |
4 April 2019 | Appointment of Miss Sophie Louise Heslop as a director on 1 April 2019 (2 pages) |
28 January 2019 | Resolutions
|
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 May 2015 | Termination of appointment of James Roland Heslop as a director on 11 May 2015 (1 page) |
14 May 2015 | Termination of appointment of James Roland Heslop as a director on 11 May 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (12 pages) |
22 August 2012 | Director's details changed for Mr Michael Hugh Heslop on 29 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Richard James Heslop on 29 July 2012 (2 pages) |
22 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (12 pages) |
22 August 2012 | Director's details changed for Mr Michael Hugh Heslop on 29 July 2012 (2 pages) |
22 August 2012 | Director's details changed for Richard James Heslop on 29 July 2012 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QP on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QP on 11 August 2011 (1 page) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Director's details changed for Mr Michael Hugh Heslop on 29 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Director's details changed for Mr Michael Hugh Heslop on 29 July 2010 (2 pages) |
2 October 2009 | Director appointed mr benjamin michael heslop (2 pages) |
2 October 2009 | Director appointed mr benjamin michael heslop (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (15 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (15 pages) |
19 September 2008 | Return made up to 29/07/08; full list of members (15 pages) |
19 September 2008 | Return made up to 29/07/08; full list of members (15 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2007 | Return made up to 29/07/07; full list of members (12 pages) |
21 August 2007 | Return made up to 29/07/07; full list of members (12 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2006 | Return made up to 29/07/06; full list of members (10 pages) |
3 August 2006 | Return made up to 29/07/06; full list of members (10 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 29/07/05; change of members (9 pages) |
22 August 2005 | Return made up to 29/07/05; change of members (9 pages) |
30 September 2004 | Return made up to 29/07/04; full list of members
|
30 September 2004 | Return made up to 29/07/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NE8 1EB (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 7 walker terrace gateshead tyne and wear NE8 1EB (1 page) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 29/07/03; no change of members (10 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 29/07/03; no change of members (10 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
30 July 2002 | Return made up to 28/07/02; no change of members (9 pages) |
30 July 2002 | Return made up to 28/07/02; no change of members (9 pages) |
29 July 2001 | Return made up to 28/07/01; full list of members (8 pages) |
29 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 July 2001 | Return made up to 28/07/01; full list of members (8 pages) |
29 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 August 2000 | Accounts made up to 31 March 2000 (12 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members
|
11 August 2000 | Accounts made up to 31 March 2000 (12 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members
|
26 July 1999 | Accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Return made up to 28/07/99; full list of members
|
26 July 1999 | Accounts made up to 31 March 1999 (11 pages) |
26 July 1999 | Return made up to 28/07/99; full list of members
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
29 July 1998 | Return made up to 28/07/98; change of members
|
29 July 1998 | Accounts made up to 31 March 1998 (14 pages) |
29 July 1998 | Return made up to 28/07/98; change of members
|
29 July 1998 | Accounts made up to 31 March 1998 (14 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 August 1997 | Accounts made up to 31 March 1997 (15 pages) |
4 August 1997 | Accounts made up to 31 March 1997 (15 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (9 pages) |
12 August 1996 | Accounts made up to 31 March 1996 (14 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (9 pages) |
12 August 1996 | Accounts made up to 31 March 1996 (14 pages) |
7 August 1995 | Accounts made up to 31 March 1995 (16 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members (10 pages) |
7 August 1995 | Accounts made up to 31 March 1995 (16 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 April 1912 | Incorporation (14 pages) |