Tyne Green
Hexham
Northumberland
NE46 3SG
Director Name | Mr Geoffrey Raymond Hubbuck |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Agricultural Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hexham Auction Mart Tyne Green Hexham Northumberland NE46 3SG |
Secretary Name | Mr Geoffrey Raymond Hubbuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2004(32 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hexham Auction Mart Tyne Green Hexham Northumberland NE46 3SG |
Director Name | Christina Brown |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 April 2004) |
Role | Hairdresser |
Correspondence Address | 22 Market Street Hexham Northumberland NE46 3NU |
Director Name | Frederick Gazzani Jnr |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 6 Garden Terrace Hexham Northumberland NE46 3PX |
Director Name | Frederick Gazzani Snr |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | Newsteads Causey Hill Hexham Northumberland NE46 2DN |
Director Name | John Sydney Hubbuck |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2004) |
Role | Agricultural Merchant |
Correspondence Address | High House Farm Highford Lane Hexham Northumberland NE46 2LZ |
Secretary Name | Frederick Gazzani Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 6 Garden Terrace Hexham Northumberland NE46 3PX |
Director Name | Maurice Russell Brown |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 1994(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 2004) |
Role | Retired |
Correspondence Address | 22 Market Street Hexham Northumberland NE46 3NU |
Registered Address | Unit 1 Hexham Auction Mart Tyne Green Hexham Northumberland NE46 3SG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Trustees Of Derek William Hubbuck Discretionary Trust 20.00% Ordinary |
---|---|
500 at £1 | Trustees Of Geoffrey Raymond Hubbuck Discretionary Trust 20.00% Ordinary |
375 at £1 | Philip Jon Hubbuck 15.00% Ordinary |
375 at £1 | Sarah Louise Sparke 15.00% Ordinary |
250 at £1 | Catherine Jane Robinson 10.00% Ordinary |
250 at £1 | Jennifer Christian Hubbuck 10.00% Ordinary |
250 at £1 | Jon William Hubbuck 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,769,900 |
Cash | £85,090 |
Current Liabilities | £36,330 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
5 April 1976 | Delivered on: 12 April 1976 Persons entitled: Barclays 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: Dale garage allendale northumberland. Outstanding |
---|---|
14 March 1975 | Delivered on: 26 March 1975 Persons entitled: Barclays 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: Wallaces yard hencoates hexham northumberland. Outstanding |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Purchase of own shares. (3 pages) |
17 August 2012 | Cancellation of shares. Statement of capital on 17 August 2012
|
17 August 2012 | Resolutions
|
17 August 2012 | Purchase of own shares. (3 pages) |
17 August 2012 | Cancellation of shares. Statement of capital on 17 August 2012
|
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Secretary's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Derek William Hubbuck on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Derek William Hubbuck on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Derek William Hubbuck on 3 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2008 | Return made up to 03/06/08; full list of members (5 pages) |
4 August 2008 | Return made up to 03/06/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2007 | Return made up to 03/06/07; full list of members (4 pages) |
24 July 2007 | Return made up to 03/06/07; full list of members (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (4 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Return made up to 03/06/05; full list of members
|
30 June 2005 | Return made up to 03/06/05; full list of members
|
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (11 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (11 pages) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 July 2003 | Return made up to 19/06/03; full list of members
|
15 July 2003 | Return made up to 19/06/03; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (11 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members (11 pages) |
18 June 2001 | Return made up to 19/06/01; full list of members (10 pages) |
18 June 2001 | Return made up to 19/06/01; full list of members (10 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 August 2000 | Return made up to 19/06/00; full list of members (10 pages) |
25 August 2000 | Return made up to 19/06/00; full list of members (10 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 June 1999 | Return made up to 19/06/99; no change of members (6 pages) |
24 June 1999 | Return made up to 19/06/99; no change of members (6 pages) |
27 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
27 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
6 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: county bldgs priestpopple hexham NE46 1PX (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: county bldgs priestpopple hexham NE46 1PX (1 page) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
7 July 1996 | Return made up to 19/06/96; no change of members (6 pages) |
7 July 1996 | Return made up to 19/06/96; no change of members (6 pages) |
27 June 1995 | Return made up to 19/06/95; full list of members (8 pages) |
27 June 1995 | Return made up to 19/06/95; full list of members (8 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |