Company NameRobson & Sons (Hexham) Limited
DirectorTimothy Ross Graham
Company StatusActive
Company Number01629224
CategoryPrivate Limited Company
Incorporation Date15 April 1982(42 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Timothy Ross Graham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(26 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Wydon Park
Hexham
Northumberland
NE46 2DA
Director NameClive Edward Robson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2008)
RoleButcher
Correspondence AddressCooks House
Hexham
Northumberland
NE46 2LQ
Director NameMr John Neil Robson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNether Warden Farm House
Warden
Hexham
NE46 4SP
Secretary NameMargaret Thelma Robson
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage
West Boat Warden
Hexham
Northumberland
Secretary NameMargot Robson
NationalityBritish
StatusResigned
Appointed18 September 1997(15 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressCooks House
Hexham
Northumberland
NE46 2LQ
Director NameMr William Spirit
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(26 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 June 2019)
RoleButcher
Country of ResidenceEngland
Correspondence Address134 Wydon Park
Hexham
Northumberland
NE46 2DA

Contact

Telephone01434 602049
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address2 Meal Market
Hexham
Northumberland
NE46 1NF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

50 at £1Timothy Ross Graham
50.00%
Ordinary
50 at £1William Spirit
50.00%
Ordinary

Financials

Year2014
Net Worth£15,090
Cash£11,777
Current Liabilities£31,916

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 July 2019Change of details for Mr Timothy Ross Graham as a person with significant control on 20 June 2019 (2 pages)
4 July 2019Cessation of William Spirit as a person with significant control on 20 June 2019 (1 page)
4 July 2019Termination of appointment of William Spirit as a director on 20 June 2019 (1 page)
19 March 2019Appointment of Mr William Spirit as a director on 1 August 2008 (2 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
2 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 September 2010Director's details changed for Timothy Ross Graham on 16 September 2010 (2 pages)
27 September 2010Director's details changed for William Spirit on 16 September 2010 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for William Spirit on 16 September 2010 (2 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Timothy Ross Graham on 16 September 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 October 2008Return made up to 18/09/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 2 mealmarket hexham northumberland NE46 1NF (1 page)
22 October 2008Registered office changed on 22/10/2008 from 2 mealmarket hexham northumberland NE46 1NF (1 page)
22 October 2008Return made up to 18/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Director appointed william spirit (2 pages)
6 August 2008Appointment terminated director clive robson (1 page)
6 August 2008Director appointed timothy ross graham (2 pages)
6 August 2008Appointment terminated director john robson (1 page)
6 August 2008Appointment terminated secretary margot robson (1 page)
6 August 2008Director appointed timothy ross graham (2 pages)
6 August 2008Appointment terminated secretary margot robson (1 page)
6 August 2008Director appointed william spirit (2 pages)
6 August 2008Appointment terminated director clive robson (1 page)
6 August 2008Appointment terminated director john robson (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 November 2007Return made up to 18/09/07; full list of members (2 pages)
14 November 2007Return made up to 18/09/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 October 2006Return made up to 18/09/06; full list of members (7 pages)
9 October 2006Return made up to 18/09/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 October 2003Return made up to 18/09/03; full list of members (7 pages)
8 October 2003Return made up to 18/09/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 September 2002Return made up to 18/09/02; full list of members (7 pages)
11 September 2002Return made up to 18/09/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 November 2001Return made up to 18/09/01; full list of members (6 pages)
6 November 2001Return made up to 18/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
27 September 1999Return made up to 18/09/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
25 November 1998Return made up to 18/09/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
25 November 1998Return made up to 18/09/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
9 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
9 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
17 October 1996Return made up to 18/09/96; full list of members (6 pages)
17 October 1996Return made up to 18/09/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)