Burn Lane
Hexham
Northumberland
NE46 3RU
Secretary Name | Mrs Jacqueline Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1994(9 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime House Dalston Carlisle Cumbria CA5 7BX |
Director Name | Mrs Jacqueline Fisher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(9 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime House Dalston Carlisle Cumbria CA5 7BX |
Director Name | Mr William Brotherton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1998(13 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mrs Joan Evers Brotherton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Birkdale Hall Raughton Head Carlisle Cumbria CA5 7DH |
Director Name | Mr William Brotherton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkdale Hall Raughton Head Carlisle Cumbria CA5 7DH |
Director Name | Ms Janet Linda Mandale |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crayside Greystoke Penrith Cumbria CA11 0TJ |
Director Name | Mr William Bernard Mandale |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crayside Greystoke Penrith Cumbria CA11 0TJ |
Secretary Name | Mr William Bernard Mandale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crayside Greystoke Penrith Cumbria CA11 0TJ |
Secretary Name | Mrs Joan Evers Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Birkdale Hall Raughton Head Carlisle Cumbria CA5 7DH |
Registered Address | Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mr William Brotherton & Mrs Joan Evers 51.00% Ordinary |
---|---|
34 at £1 | Mr Dale Brotherton 34.00% Ordinary |
15 at £1 | Grantraven LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,285 |
Cash | £17,725 |
Current Liabilities | £13,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
25 July 2013 | Delivered on: 26 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All the f/h property situate and k/a the grange sebergham carlisle in the county of cumbria t/no CU168653. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 October 1993 | Delivered on: 6 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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 the string of horses goose green cumbria t/no CU93818. Outstanding |
6 January 1993 | Delivered on: 7 January 1993 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak lodge sour nook welton cumbria title no CU82371. Outstanding |
8 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 July 2013 | Registration of charge 018539460003 (9 pages) |
26 July 2013 | Registration of charge 018539460003 (9 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Dale Brotherton on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for William Brotherton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for William Brotherton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Dale Brotherton on 19 November 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 15 victoria place carlisle CA1 1EW (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 15 victoria place carlisle CA1 1EW (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 19/11/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
4 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
30 November 2000 | Return made up to 23/11/00; full list of members (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 December 1999 | Return made up to 23/11/99; full list of members
|
3 December 1999 | Return made up to 23/11/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
15 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
31 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 23/11/95; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 July 1991 | Resolutions
|
2 July 1991 | Memorandum and Articles of Association (8 pages) |
2 July 1991 | Memorandum and Articles of Association (8 pages) |
2 July 1991 | Resolutions
|