Company NameJ.S. Hubbuck Limited
DirectorsDerek William Hubbuck and Geoffrey Raymond Hubbuck
Company StatusActive
Company Number01208025
CategoryPrivate Limited Company
Incorporation Date17 April 1975(49 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Derek William Hubbuck
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(15 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hexham Auction Mart
Mart Offices, Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameMr Geoffrey Raymond Hubbuck
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(15 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hexham Auction Mart
Mart Offices, Tyne Green
Hexham
Northumberland
NE46 3SG
Secretary NameMr Geoffrey Raymond Hubbuck
NationalityBritish
StatusCurrent
Appointed05 April 2002(26 years, 12 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hexham Auction Mart
Mart Offices, Tyne Green
Hexham
Northumberland
NE46 3SG
Director NameJohn Sydney Hubbuck
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressHigh House Farm
Highford Lane
Hexham
Northumberland
NE46 2LZ
Secretary NameJohn Sydney Hubbuck
NationalityBritish
StatusResigned
Appointed25 January 1991(15 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressHigh House Farm
Highford Lane
Hexham
Northumberland
NE46 2LZ

Contact

Websitejshubbuckltd.co.uk
Email address[email protected]
Telephone01434 602417
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressUnit 1 Hexham Auction Mart
Mart Offices, 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

50 at £1Mr D.w. Hubbuck
45.45%
Ordinary
50 at £1Mr G. Hubbuck
45.45%
Ordinary
5 at £1Mr D.w. Hubbuck
4.55%
Ordinary A
5 at £1Mr G. Hubbuck
4.55%
Ordinary A

Financials

Year2014
Turnover£9,378,792
Gross Profit£894,305
Net Worth£2,550,864
Cash£319,573
Current Liabilities£1,091,265

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

20 February 2013Delivered on: 23 February 2013
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: F/H property k/a 140.4 acres or thereabouts of land at blossom hill lowgate hexham northumberland part of t/n ND153502.
Outstanding

Filing History

9 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
25 January 2019Cessation of Derek William Hubbuck as a person with significant control on 1 February 2017 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (16 pages)
8 May 2017Full accounts made up to 31 July 2016 (16 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
5 May 2016Full accounts made up to 31 July 2015 (20 pages)
5 May 2016Full accounts made up to 31 July 2015 (20 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110
(5 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110
(5 pages)
20 October 2015Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
20 October 2015Register(s) moved to registered inspection location C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
6 May 2015Full accounts made up to 31 July 2014 (20 pages)
6 May 2015Full accounts made up to 31 July 2014 (20 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 110
(5 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 110
(5 pages)
12 May 2014Full accounts made up to 31 July 2013 (22 pages)
12 May 2014Full accounts made up to 31 July 2013 (22 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 110
(5 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 110
(5 pages)
7 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
7 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (9 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (9 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (1 page)
1 February 2010Director's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Derek William Hubbuck on 25 January 2010 (2 pages)
1 February 2010Secretary's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (1 page)
1 February 2010Director's details changed for Mr Derek William Hubbuck on 25 January 2010 (2 pages)
13 April 2009Return made up to 25/01/09; full list of members (5 pages)
13 April 2009Return made up to 25/01/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 25/01/08; full list of members (5 pages)
22 July 2008Return made up to 25/01/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 March 2007Return made up to 25/01/07; full list of members (4 pages)
13 March 2007Return made up to 25/01/07; full list of members (4 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 May 2006Location of register of members (1 page)
19 May 2006Return made up to 25/01/06; full list of members (4 pages)
19 May 2006Return made up to 25/01/06; full list of members (4 pages)
19 May 2006Location of register of members (1 page)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2005Return made up to 25/01/05; full list of members (9 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Return made up to 25/01/05; full list of members (9 pages)
21 June 2004Return made up to 25/01/04; full list of members (8 pages)
21 June 2004Return made up to 25/01/04; full list of members (8 pages)
5 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 25/01/03; full list of members (8 pages)
12 August 2003Return made up to 25/01/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 May 2002£ nc 100/1100 05/04/02 (1 page)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Ad 05/04/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
9 May 2002£ nc 100/1100 05/04/02 (1 page)
9 May 2002Ad 05/04/02--------- £ si 10@1=10 £ ic 100/110 (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 February 2002Return made up to 25/01/02; full list of members (7 pages)
2 February 2002Return made up to 25/01/02; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 January 2001Return made up to 25/01/01; full list of members (7 pages)
30 January 2001Return made up to 25/01/01; full list of members (7 pages)
21 April 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
21 April 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/00
(7 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/00
(7 pages)
9 May 1999Accounts for a medium company made up to 31 July 1998 (14 pages)
9 May 1999Accounts for a medium company made up to 31 July 1998 (14 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
5 March 1998Accounts for a medium company made up to 31 July 1997 (12 pages)
5 March 1998Accounts for a medium company made up to 31 July 1997 (12 pages)
4 February 1998Return made up to 25/01/98; no change of members (4 pages)
4 February 1998Return made up to 25/01/98; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
11 February 1997Return made up to 25/01/97; no change of members (4 pages)
11 February 1997Return made up to 25/01/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 April 1996Registered office changed on 25/04/96 from: county buildings maidens walk hexham northumberland NE46 1PX (1 page)
25 April 1996Registered office changed on 25/04/96 from: county buildings maidens walk hexham northumberland NE46 1PX (1 page)
15 March 1996Return made up to 25/01/96; full list of members (6 pages)
15 March 1996Return made up to 25/01/96; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)