Company NameSt. Wilfrid's Court (Hexham) Limited
DirectorDavid Brydon
Company StatusActive
Company Number02280116
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Brydon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed30 December 2013(25 years, 5 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameJoan Gladys Cheyne
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleHousewife
Correspondence Address5 St Wilfrids Court
Hexham
Northumberland
NE46 2QE
Director NameMadge Pinington
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleHousewife
Correspondence Address2 St Wilfrids Court
Hexham
Northumberland
NE46 2QE
Secretary NameJoan Gladys Cheyne
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address5 St Wilfrids Court
Hexham
Northumberland
NE46 2QE
Secretary NameSheila King
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 2000)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Querry Edge Fellside
Hexham
Northumberland
NE46 1RB
Director NameSimon Williamson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2004)
RoleRetired
Correspondence AddressFlat 4 Saint Wilfrids Court
Hexham
Northumberland
NE46 2QE
Director NameBrenda Vicker Staff
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 5 months after company formation)
Appointment Duration14 years (resigned 07 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 St Wilfrids Court
Hexham
Northumberland
NE46 2QE
Secretary NameBrenda Vicker Staff
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 5 months after company formation)
Appointment Duration14 years (resigned 30 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 St Wilfrids Court
Hexham
Northumberland
NE46 2QE
Director NameSheila King
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(15 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 January 2014)
RoleSeasonal National Trust
Country of ResidenceUnited Kingdom
Correspondence Address3 Quarry Edge Fellside
Hexham
Northumberland
NE46 1RB
Director NameSheila King
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(15 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 January 2014)
RoleSeasonal National Trust
Country of ResidenceUnited Kingdom
Correspondence Address3 Quarry Edge Fellside
Hexham
Northumberland
NE46 1RB
Director NameMr Paul Carter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,920
Cash£8,087
Current Liabilities£539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
4 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 28 December 2022 with updates (5 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 December 2021Confirmation statement made on 28 December 2021 with updates (5 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Paul Carter as a director on 1 July 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(5 pages)
10 February 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 10 February 2015 (1 page)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(5 pages)
10 February 2015Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 10 February 2015 (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 October 2014Appointment of David Brydon as a director on 16 September 2014 (3 pages)
16 October 2014Appointment of David Brydon as a director on 16 September 2014 (3 pages)
7 January 2014Termination of appointment of Sheila King as a director (1 page)
7 January 2014Appointment of Mr Paul Carter as a director (2 pages)
7 January 2014Appointment of Mr Paul Carter as a director (2 pages)
7 January 2014Termination of appointment of Brenda Vicker Staff as a director (1 page)
7 January 2014Appointment of Mr Paul Carter as a director (2 pages)
7 January 2014Termination of appointment of Brenda Vicker Staff as a director (1 page)
7 January 2014Termination of appointment of Sheila King as a director (1 page)
7 January 2014Appointment of Mr Paul Carter as a director (2 pages)
31 December 2013Termination of appointment of Brenda Vicker Staff as a secretary (1 page)
31 December 2013Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 31 December 2013 (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8
(6 pages)
31 December 2013Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England on 31 December 2013 (1 page)
31 December 2013Termination of appointment of Brenda Vicker Staff as a secretary (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8
(6 pages)
30 December 2013Registered office address changed from 8 St Wilfrids Court Hexham Northumberland NE46 2QE on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 8 St Wilfrids Court Hexham Northumberland NE46 2QE on 30 December 2013 (1 page)
30 December 2013Appointment of Kingston Property Services as a secretary (2 pages)
30 December 2013Appointment of Kingston Property Services as a secretary (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Sheila King on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Sheila King on 31 December 2012 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Director's details changed for Sheila King on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Sheila King on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Brenda Vicker Staff on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Brenda Vicker Staff on 31 December 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Return made up to 31/12/07; change of members (7 pages)
21 January 2008Return made up to 31/12/07; change of members (7 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (10 pages)
12 January 2007Return made up to 31/12/06; full list of members (10 pages)
13 January 2006Return made up to 31/12/05; full list of members (10 pages)
13 January 2006Return made up to 31/12/05; full list of members (10 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (12 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (12 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (10 pages)
2 February 2000Return made up to 31/12/99; full list of members (10 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; change of members (6 pages)
28 January 1998Return made up to 31/12/97; change of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 May 1990Full accounts made up to 31 March 1989 (1 page)
30 May 1990Full accounts made up to 31 March 1989 (1 page)
15 January 1990Memorandum and Articles of Association (14 pages)
15 January 1990Memorandum and Articles of Association (14 pages)