Mart Offices, 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 | 25 January 1991(15 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hexham Auction Mart Mart Offices, Tyne Green Hexham Northumberland NE46 3SG |
Secretary Name | Mr Geoffrey Raymond Hubbuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(26 years, 12 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Hexham Auction Mart Mart Offices, Tyne Green Hexham Northumberland NE46 3SG |
Director Name | John Sydney Hubbuck |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | High House Farm Highford Lane Hexham Northumberland NE46 2LZ |
Secretary Name | John Sydney Hubbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | High House Farm Highford Lane Hexham Northumberland NE46 2LZ |
Website | jshubbuckltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 602417 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Unit 1 Hexham Auction Mart Mart Offices, 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 |
50 at £1 | Mr D.w. Hubbuck 45.45% Ordinary |
---|---|
50 at £1 | Mr G. Hubbuck 45.45% Ordinary |
5 at £1 | Mr D.w. Hubbuck 4.55% Ordinary A |
5 at £1 | Mr G. Hubbuck 4.55% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,378,792 |
Gross Profit | £894,305 |
Net Worth | £2,550,864 |
Cash | £319,573 |
Current Liabilities | £1,091,265 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
20 February 2013 | Delivered 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 |
---|
9 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
25 January 2019 | Cessation of Derek William Hubbuck as a person with significant control on 1 February 2017 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
20 October 2015 | Register(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 2015 | Register(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 2015 | Full accounts made up to 31 July 2014 (20 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (20 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 May 2014 | Full accounts made up to 31 July 2013 (22 pages) |
12 May 2014 | Full accounts made up to 31 July 2013 (22 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
7 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (1 page) |
1 February 2010 | Director's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Derek William Hubbuck on 25 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Geoffrey Raymond Hubbuck on 25 January 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Derek William Hubbuck on 25 January 2010 (2 pages) |
13 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
13 April 2009 | Return made up to 25/01/09; full list of members (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Return made up to 25/01/08; full list of members (5 pages) |
22 July 2008 | Return made up to 25/01/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 March 2007 | Return made up to 25/01/07; full list of members (4 pages) |
13 March 2007 | Return made up to 25/01/07; full list of members (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Return made up to 25/01/06; full list of members (4 pages) |
19 May 2006 | Return made up to 25/01/06; full list of members (4 pages) |
19 May 2006 | Location of register of members (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 March 2005 | Return made up to 25/01/05; full list of members (9 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 25/01/05; full list of members (9 pages) |
21 June 2004 | Return made up to 25/01/04; full list of members (8 pages) |
21 June 2004 | Return made up to 25/01/04; full list of members (8 pages) |
5 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 August 2003 | Return made up to 25/01/03; full list of members (8 pages) |
12 August 2003 | Return made up to 25/01/03; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total 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 2002 | Resolutions
|
9 May 2002 | Resolutions
|
9 May 2002 | Ad 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 2002 | Ad 05/04/02--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
21 April 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
21 April 2000 | Accounts for a medium company made up to 31 July 1999 (15 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members
|
1 February 2000 | Return made up to 25/01/00; full list of members
|
9 May 1999 | Accounts for a medium company made up to 31 July 1998 (14 pages) |
9 May 1999 | Accounts for a medium company made up to 31 July 1998 (14 pages) |
29 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
5 March 1998 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
5 March 1998 | Accounts for a medium company made up to 31 July 1997 (12 pages) |
4 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: county buildings maidens walk hexham northumberland NE46 1PX (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: county buildings maidens walk hexham northumberland NE46 1PX (1 page) |
15 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
15 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |