Hexham
Northumberland
NE47 5LA
Secretary Name | Susan Knowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | Bristol House Langley-On-Tyne Hexham Northumberland NE47 5LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Matthews House, Haugh Lane Hexham Northumberland NE46 3PU |
---|---|
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 |
99 at £1 | David Robert Knowles 99.00% Ordinary |
---|---|
1 at £1 | Susan Knowles 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
31 December 1997 | Delivered on: 9 January 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunningdale halliwell dene hexham northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 March 1997 | Delivered on: 14 March 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
11 January 2023 | Secretary's details changed for Susan Knowles on 6 January 2023 (1 page) |
11 January 2023 | Change of details for Mr David Robert Knowles as a person with significant control on 6 January 2023 (2 pages) |
11 January 2023 | Director's details changed for David Robert Knowles on 6 January 2023 (2 pages) |
6 January 2023 | Director's details changed for David Robert Knowles on 6 January 2023 (2 pages) |
6 January 2023 | Secretary's details changed for Susan Knowles on 6 January 2023 (1 page) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Secretary's details changed for Susan Knowles on 12 March 2010 (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for David Robert Knowles on 12 March 2010 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for David Robert Knowles on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Susan Knowles on 12 March 2010 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
24 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 June 2006 | Return made up to 12/03/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: st matthews house haven lane hexham northumberland NE46 3PU (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: st matthews house haven lane hexham northumberland NE46 3PU (1 page) |
14 June 2006 | Return made up to 12/03/06; full list of members (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: dukewilley allendale road hexham northumberland NE46 2NJ (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: dukewilley allendale road hexham northumberland NE46 2NJ (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
26 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
27 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
20 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
4 May 1997 | Return made up to 12/03/97; full list of members (6 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
5 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
30 July 1996 | Company name changed sunblaze associates LIMITED\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Company name changed sunblaze associates LIMITED\certificate issued on 31/07/96 (2 pages) |
28 July 1996 | Memorandum and Articles of Association (10 pages) |
28 July 1996 | Memorandum and Articles of Association (10 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
12 March 1996 | Incorporation (16 pages) |
12 March 1996 | Incorporation (16 pages) |