Slaley
Hexham
Northumberland
NE47 0BY
Director Name | Mr Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2002(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Mr Ravi Paul Bajoria |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2002(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Radio Producer |
Country of Residence | England |
Correspondence Address | Grange Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Dr Gillian Claire Brewster |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2008(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Stables Colpitts Grange Hexham Northumberland NE47 0BY |
Secretary Name | Mr Richard Edward Spencer Bridges |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Ian Liddiard Clarke |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992 |
Appointment Duration | 10 years, 1 month (resigned 24 February 2002) |
Role | Retired Banker |
Correspondence Address | The Old Granary Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Mrs Linda May Elliott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992 |
Appointment Duration | 3 years (resigned 19 February 1995) |
Role | Secretary |
Correspondence Address | Woodside Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Secretary Name | Mr Arthur Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992 |
Appointment Duration | 1 year (resigned 07 February 1993) |
Role | Company Director |
Correspondence Address | The Stables Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Mr Michael John Elphick |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 9 years (resigned 24 February 2002) |
Role | University Lecturer |
Correspondence Address | The Farmhouse Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Mr Arthur Sinclair |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 18 February 1996) |
Role | Retired Banker |
Correspondence Address | The Stables Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Wendy Tucker |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 15 years (resigned 02 March 2008) |
Role | Secretary |
Correspondence Address | 2 Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Secretary Name | Wendy Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(1 year after company formation) |
Appointment Duration | 14 years (resigned 04 March 2007) |
Role | Secretary |
Correspondence Address | 2 Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | John George Alan Bainbridge |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1995(3 years after company formation) |
Appointment Duration | 9 years (resigned 29 February 2004) |
Role | Retired |
Correspondence Address | Hustledown Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | John Knowles |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Miss Karen Elizabeth Sykes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 March 2009) |
Role | Teacher |
Correspondence Address | Woodside Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Secretary Name | Miss Karen Elizabeth Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 March 2009) |
Role | Teacher |
Correspondence Address | Woodside Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Clarke Ian Liddiard |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Granary Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Mrs Jean Mavis Elphick |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2010(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 77-87 West Road Newcastle Upon Tyne Tyne And Wear NE15 6PR |
Registered Address | Grange Cottage 4 Colpitts Grange Farm Cottages Slaley Hexham Northumberland NE47 0BY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Slaley |
Ward | South Tynedale |
1 at £1 | Blanche Bainbridge & John George Alan Bainbridge 6.25% Ordinary A |
---|---|
1 at £1 | Brian Joseph English & Louise Broome English 6.25% Ordinary A |
1 at £1 | Christine Susan Milligan 6.25% Ordinary B |
1 at £1 | Deborah Anne O'hanlon & Andrew David Briggs 6.25% Ordinary A |
1 at £1 | Helen Wilson & Mark Wilson 6.25% Ordinary B |
1 at £1 | Jacqueline Bajoria & Paul Bajoria 6.25% Ordinary B |
1 at £1 | James Crowther 6.25% Ordinary A |
1 at £1 | John Hugh Hutchinson & Gabrielle Mary Hutchinson 6.25% Ordinary A |
1 at £1 | Marie Beckett & Karl Beckett 6.25% Ordinary B |
1 at £1 | Michael Arthur Stavros Antonaropulous & Jacqueline Janine Metaxos Antonaropulous 6.25% Ordinary B |
1 at £1 | Michael John Elphick & Jean Mavis Elphick 6.25% Ordinary B |
1 at £1 | Mrs Claire Brewster & Mr Keith Brewster 6.25% Ordinary A |
1 at £1 | Mrs Susan Sykes & Miss Karen Elizabeth Sykes & Mr Thomas Warburton Sykes 6.25% Ordinary A |
1 at £1 | Philip Nicholls & Kit-mei Nicholls 6.25% Ordinary A |
1 at £1 | Richard Edward Spencer Bridges & Cecilia Frances Bridges 6.25% Ordinary A |
1 at £1 | Sarah Knowles 6.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,623 |
Cash | £12,623 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
29 April 2016 | Director's details changed for Paul Bajoria on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Paul Bajoria on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Dr Claire Brewster on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Dr Claire Brewster on 29 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 77-87 West Road Newcastle upon Tyne Tyne and Wear NE15 6PR to Grange Cottage 4 Colpitts Grange Farm Cottages Slaley Hexham Northumberland NE47 0BY on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 77-87 West Road Newcastle upon Tyne Tyne and Wear NE15 6PR to Grange Cottage 4 Colpitts Grange Farm Cottages Slaley Hexham Northumberland NE47 0BY on 8 April 2016 (1 page) |
24 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 May 2014 | Termination of appointment of Jean Elphick as a director (1 page) |
1 May 2014 | Termination of appointment of Jean Elphick as a director (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (10 pages) |
10 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (10 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (10 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Memorandum and Articles of Association (16 pages) |
9 September 2011 | Memorandum and Articles of Association (16 pages) |
9 September 2011 | Resolutions
|
22 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Termination of appointment of John Knowles as a director (1 page) |
1 March 2011 | Termination of appointment of John Knowles as a director (1 page) |
1 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
24 March 2010 | Appointment of Mrs Jean Mavis Elphick as a director (2 pages) |
24 March 2010 | Appointment of Mrs Jean Mavis Elphick as a director (2 pages) |
20 March 2010 | Termination of appointment of Clarke Ian Liddiard as a director (1 page) |
20 March 2010 | Termination of appointment of Clarke Ian Liddiard as a director (1 page) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Director's details changed for Clarke Ian Liddiard on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Knowles on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Brian Joseph English on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Bajoria on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Knowles on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Claire Brewster on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Claire Brewster on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Knowles on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Claire Brewster on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Clarke Ian Liddiard on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Clarke Ian Liddiard on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Bajoria on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Paul Bajoria on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Brian Joseph English on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Brian Joseph English on 4 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Secretary appointed mr richard edward spencer bridges (1 page) |
4 August 2009 | Appointment terminated secretary karen sykes (1 page) |
4 August 2009 | Appointment terminated secretary karen sykes (1 page) |
4 August 2009 | Appointment terminated director karen sykes (1 page) |
4 August 2009 | Appointment terminated director karen sykes (1 page) |
4 August 2009 | Secretary appointed mr richard edward spencer bridges (1 page) |
23 February 2009 | Director and secretary's change of particulars / karen sykes / 22/02/2009 (2 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (14 pages) |
23 February 2009 | Director and secretary's change of particulars / karen sykes / 22/02/2009 (2 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (14 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 77-87 west road newcastle upon tyne tyne and wear NE15 6PR (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 77-87 west road newcastle upon tyne tyne and wear NE15 6PR (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 678 west road denton burn newcastle upon tyne NE5 2XX (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 678 west road denton burn newcastle upon tyne NE5 2XX (1 page) |
1 August 2008 | Director appointed clarke ian liddiard (1 page) |
1 August 2008 | Director appointed clarke ian liddiard (1 page) |
28 April 2008 | Appointment terminated director wendy tucker (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 April 2008 | Director appointed dr claire brewster (2 pages) |
28 April 2008 | Appointment terminated director wendy tucker (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 April 2008 | Director appointed dr claire brewster (2 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 28/01/08; full list of members (8 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Return made up to 28/01/08; full list of members (8 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 January 2006 | Return made up to 28/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (8 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 February 2005 | Return made up to 28/01/05; change of members
|
18 February 2005 | Return made up to 28/01/05; change of members
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 March 2004 | Return made up to 28/01/04; full list of members
|
10 March 2004 | Return made up to 28/01/04; full list of members
|
6 March 2003 | Return made up to 28/01/03; change of members
|
6 March 2003 | Return made up to 28/01/03; change of members
|
1 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 February 2002 | Return made up to 28/01/02; change of members (7 pages) |
11 February 2002 | Return made up to 28/01/02; change of members (7 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 February 2001 | Return made up to 28/01/01; full list of members (13 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (13 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
31 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 28/01/00; no change of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 28/01/00; no change of members
|
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 February 1999 | Return made up to 28/01/99; change of members (5 pages) |
26 February 1999 | Return made up to 28/01/99; change of members (5 pages) |
6 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 February 1998 | Return made up to 28/01/98; full list of members
|
19 February 1998 | Return made up to 28/01/98; full list of members
|
26 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 February 1997 | Return made up to 28/01/97; no change of members (6 pages) |
18 February 1997 | Return made up to 28/01/97; no change of members (6 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
21 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 September 1995 | Resolutions
|
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
28 January 1992 | Incorporation (18 pages) |
28 January 1992 | Incorporation (18 pages) |