Company NameSt. Mary's Chare Developments Limited
DirectorsDerek William Hubbuck and Geoffrey Raymond Hubbuck
Company StatusActive
Company Number01046481
CategoryPrivate Limited Company
Incorporation Date17 March 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Derek William Hubbuck
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hexham Auction Mart
Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameMr Geoffrey Raymond Hubbuck
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hexham Auction Mart
Tyne Green
Hexham
Northumberland
NE46 3SG
Secretary NameMr Geoffrey Raymond Hubbuck
NationalityBritish
StatusCurrent
Appointed02 April 2004(32 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hexham Auction Mart
Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameChristina Brown
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 April 2004)
RoleHairdresser
Correspondence Address22 Market Street
Hexham
Northumberland
NE46 3NU
Director NameFrederick Gazzani Jnr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address6 Garden Terrace
Hexham
Northumberland
NE46 3PX
Director NameFrederick Gazzani Snr
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressNewsteads Causey Hill
Hexham
Northumberland
NE46 2DN
Director NameJohn Sydney Hubbuck
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2004)
RoleAgricultural Merchant
Correspondence AddressHigh House Farm
Highford Lane
Hexham
Northumberland
NE46 2LZ
Secretary NameFrederick Gazzani Jnr
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address6 Garden Terrace
Hexham
Northumberland
NE46 3PX
Director NameMaurice Russell Brown
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 1994(22 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 2004)
RoleRetired
Correspondence Address22 Market Street
Hexham
Northumberland
NE46 3NU

Location

Registered AddressUnit 1 Hexham Auction Mart
Tyne Green
Hexham
Northumberland
NE46 3SG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Trustees Of Derek William Hubbuck Discretionary Trust
20.00%
Ordinary
500 at £1Trustees Of Geoffrey Raymond Hubbuck Discretionary Trust
20.00%
Ordinary
375 at £1Philip Jon Hubbuck
15.00%
Ordinary
375 at £1Sarah Louise Sparke
15.00%
Ordinary
250 at £1Catherine Jane Robinson
10.00%
Ordinary
250 at £1Jennifer Christian Hubbuck
10.00%
Ordinary
250 at £1Jon William Hubbuck
10.00%
Ordinary

Financials

Year2014
Net Worth£1,769,900
Cash£85,090
Current Liabilities£36,330

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

5 April 1976Delivered 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 1975Delivered 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

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,500
(5 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,500
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,500
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,500
(5 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,500
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,500
(5 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,500
(5 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,500
(5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 August 2012Purchase of own shares. (3 pages)
17 August 2012Cancellation of shares. Statement of capital on 17 August 2012
  • GBP 2,500
(4 pages)
17 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 August 2012Purchase of own shares. (3 pages)
17 August 2012Cancellation of shares. Statement of capital on 17 August 2012
  • GBP 2,500
(4 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Register(s) moved to registered inspection location (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Register inspection address has been changed (1 page)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Secretary's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (1 page)
7 June 2010Director's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (2 pages)
7 June 2010Secretary's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (1 page)
7 June 2010Director's details changed for Mr Derek William Hubbuck on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (2 pages)
7 June 2010Secretary's details changed for Geoffrey Raymond Hubbuck on 3 June 2010 (1 page)
7 June 2010Director's details changed for Mr Derek William Hubbuck on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Derek William Hubbuck on 3 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 August 2009Return made up to 03/06/09; full list of members (5 pages)
14 August 2009Return made up to 03/06/09; full list of members (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2008Return made up to 03/06/08; full list of members (5 pages)
4 August 2008Return made up to 03/06/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2007Return made up to 03/06/07; full list of members (4 pages)
24 July 2007Return made up to 03/06/07; full list of members (4 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2006Return made up to 03/06/06; full list of members (4 pages)
1 August 2006Return made up to 03/06/06; full list of members (4 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 03/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2005Return made up to 03/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Return made up to 03/06/04; full list of members (11 pages)
15 June 2004Return made up to 03/06/04; full list of members (11 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned;director resigned (1 page)
1 June 2004Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(11 pages)
15 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(11 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Return made up to 19/06/02; full list of members (11 pages)
26 June 2002Return made up to 19/06/02; full list of members (11 pages)
18 June 2001Return made up to 19/06/01; full list of members (10 pages)
18 June 2001Return made up to 19/06/01; full list of members (10 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 August 2000Return made up to 19/06/00; full list of members (10 pages)
25 August 2000Return made up to 19/06/00; full list of members (10 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 June 1999Return made up to 19/06/99; no change of members (6 pages)
24 June 1999Return made up to 19/06/99; no change of members (6 pages)
27 July 1998Return made up to 19/06/98; full list of members (8 pages)
27 July 1998Return made up to 19/06/98; full list of members (8 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 July 1997Return made up to 19/06/97; no change of members (6 pages)
6 July 1997Return made up to 19/06/97; no change of members (6 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 February 1997Registered office changed on 20/02/97 from: county bldgs priestpopple hexham NE46 1PX (1 page)
20 February 1997Registered office changed on 20/02/97 from: county bldgs priestpopple hexham NE46 1PX (1 page)
29 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 July 1996Return made up to 19/06/96; no change of members (6 pages)
7 July 1996Return made up to 19/06/96; no change of members (6 pages)
27 June 1995Return made up to 19/06/95; full list of members (8 pages)
27 June 1995Return made up to 19/06/95; full list of members (8 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)