Hexham
Northumberland
NE46 3LY
Director Name | Ian Williams |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1996(29 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Alemouth Road Hexham Northumberland NE46 3LY |
Secretary Name | Mr Ian Williams |
---|---|
Status | Current |
Appointed | 20 August 2017(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Mr Eric Thomas Dempster |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Crown House Crown Street Reading Berkshire RG1 2SL |
Director Name | Mr Paul Muse |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 10 Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Mr Paul Muse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 10 Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Ian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(29 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2000) |
Role | Manager |
Correspondence Address | 6 Wallace Terrace Old Ryton Village Ryton Tyne & Wear NE40 3PL |
Secretary Name | Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(33 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 August 2017) |
Role | Secretary |
Correspondence Address | The Garage Alemouth Road Hexham Northumberland NE46 3LY |
Website | bristolstreetmotors.co.uk |
---|
Registered Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 40 other UK companies use this postal address |
2.7k at £1 | Ian Williams 8.18% Ordinary A |
---|---|
15k at £1 | Ann Williams 45.45% Ordinary |
15k at £1 | Mr Owen Williams 45.45% Ordinary |
150 at £1 | Ann Williams 0.45% Ordinary A |
150 at £1 | Mr Owen Williams 0.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74,526 |
Cash | £51,130 |
Current Liabilities | £367,786 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
8 April 1994 | Delivered on: 15 April 1994 Satisfied on: 17 January 2009 Persons entitled: Barclays 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. Fully Satisfied |
---|
23 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 March 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
29 January 2018 | Cessation of Ann Williams as a person with significant control on 8 December 2017 (1 page) |
29 January 2018 | Change of details for Mr Owen Williams as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 August 2017 | Termination of appointment of Ann Williams as a secretary on 20 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Ian Williams as a secretary on 20 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Ann Williams as a secretary on 20 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Ian Williams as a secretary on 20 August 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
26 January 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
26 January 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 January 2010 | Director's details changed for Ian Williams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Owen Williams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Ian Williams on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Ann Williams on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Mr Owen Williams on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Ann Williams on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 23/01/07; full list of members (3 pages) |
5 April 2007 | Return made up to 23/01/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: stokoe rodger & co 31 saint marys chare hexham northumberland NE46 1NQ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: stokoe rodger & co 31 saint marys chare hexham northumberland NE46 1NQ (1 page) |
18 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
20 December 2002 | Ad 20/11/02--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages) |
20 December 2002 | Ad 20/11/02--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | £ nc 100000/103000 20/11/02 (1 page) |
7 December 2002 | £ nc 100000/103000 20/11/02 (1 page) |
7 December 2002 | Resolutions
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (2 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Secretary resigned;director resigned (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Secretary resigned;director resigned (2 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: alemouth rd. Hexham. Northumberland. NE46 3PJ (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: alemouth rd. Hexham. Northumberland. NE46 3PJ (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Return made up to 23/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 23/01/96; no change of members (4 pages) |
21 March 1995 | Return made up to 23/01/95; no change of members (4 pages) |
21 March 1995 | Return made up to 23/01/95; no change of members (4 pages) |
17 November 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
17 November 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |