Allendale
Hexham
Northumberland
NE47 9BP
Secretary Name | Mr Brendon Paul Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(47 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Director Name | Joan Marina Gladders |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 November 2004) |
Role | Pharmacist |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Secretary Name | Sarah Elizabeth Wanless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(34 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Secretary Name | Joan Marina Gladders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(46 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 August 2004) |
Role | Company Director |
Correspondence Address | 3 Shield Street Allendale Hexham Northumberland NE47 9BP |
Secretary Name | Derek Wanless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2004(47 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 7 Martin Dale Loggerheads Market Drayton Salop TF9 4DH |
Telephone | 01434 683274 |
---|---|
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 34 Forstersteads Allendale Hexham NE47 9AS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Allendale |
Ward | South Tynedale |
Built Up Area | Allendale Town |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Allendale Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,120 |
Cash | £157 |
Current Liabilities | £99,299 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
17 November 2008 | Delivered on: 18 November 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 November 2004 | Delivered on: 12 November 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2004 | Delivered on: 11 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 shield street,allendale,northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
30 January 2020 | Notification of Claire Jackson as a person with significant control on 1 April 2019 (2 pages) |
31 December 2019 | Registered office address changed from 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD England to 34 Forstersteads Allendale Hexham NE47 9AS on 31 December 2019 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from 3 Shield Street Allendale Hexham Northumberland NE47 9BP to 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD on 4 March 2019 (1 page) |
28 February 2019 | Cessation of Claire Jackson as a person with significant control on 20 February 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Register inspection address has been changed to 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page) |
15 September 2015 | Register inspection address has been changed to 3 Shield Street Allendale Hexham Northumberland NE47 9BP (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
16 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
19 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
29 December 2004 | Secretary's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Secretary's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: the pharmacy 3 shield street allendale hexham NE47 9BP (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: the pharmacy 3 shield street allendale hexham NE47 9BP (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members
|
3 September 2004 | Return made up to 22/08/04; full list of members
|
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
17 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
9 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
21 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
17 December 1992 | Resolutions
|
17 December 1992 | Resolutions
|
25 March 1957 | Incorporation (22 pages) |
25 March 1957 | Incorporation (22 pages) |