Company NameMilecastle Housing Limited
Company StatusConverted / Closed
Company Number03578015
CategoryConverted / Closed
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date18 November 2010 (13 years, 5 months ago)
Previous NameTynedale Housing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristine Mary Youngman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 18 November 2010)
RoleRetail Manageress
Country of ResidenceUnited Kingdom
Correspondence Address41 Greenwich Gardens
Haydon Bridge
Hexham
Northumberland
NE47 6DS
Director NameErroll Mick Akhurst
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 18 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Peth Head
Hexham
Northumberland
NE46 1HQ
Director NameDavid Attwood
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 18 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenrising
Ovington
Northumberland
NE42 6DX
Director NameElsie Dempster
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tynedale Court
Haltwhistle
Northumberland
NE49 9LE
Director NameMrs Margaret Anne Moyle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 18 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestwood
Newton Hall
Northumberland
NE43 7TW
Director NameThomas Edward Heslop
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 18 November 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressColwell Demesne
Hexham
Northumberland
NE46 4TL
Secretary NameMr Douglas Cuthbertson
NationalityBritish
StatusClosed
Appointed01 August 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 18 November 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFloyter 27 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMrs Denise Gillie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 St James Terrace
Riding Mill
Northumberland
NE44 6ED
Director NameMrs Katharine Mary Swan Oliver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLea Riggs
Bardon Mill
Hexham
Northumberland
NE47 7EY
Director NameRoger Barry Rich
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed19 March 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 18 November 2010)
RoleIt Business Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Kepwell Road
Prudhoe
Northumberland
NE42 6PB
Director NameKevin Alexander Page
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2010)
RoleRetired Journalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkside
Slaley
Northumberland
NE48 2RE
Director NameMrs Ingrid Charlotte Whale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 18 November 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBalaton 10 Abbey View
Hexham
Northumberland
NE46 1EQ
Director NameMr Steve Bramwell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(11 years, 5 months after company formation)
Appointment Duration12 months (closed 18 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHagg Farm Hagg Farm
Wylam
Northumberland
NE41 8JY
Director NameMr Ian Martin Kitredge Davis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address34 Raynham Street
Hertford
Herts
SG13 7DE
Director NameMichael Andrew Carson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address101 Burr Close
London
E1 9ND
Secretary NameMichael Andrew Carson
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address101 Burr Close
London
E1 9ND
Director NameFlora MacDonald Campbell Hewitson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2002)
RoleRetired
Correspondence AddressThe Criffles Wark
Wark
Hexham
Northumberland
NE48 3LB
Director NameWilliam Garrett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 May 1999)
RoleEngineer
Correspondence Address25 Homedale
Prudhoe
Northumberland
NE42 5AY
Director NameMrs Anne Galbraith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beltingham
Bardon Mill
Northumberland
NE47 7BZ
Director NameMrs Doreen Elwell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2003)
RoleTeacher Retired
Country of ResidenceUnited Kingdom
Correspondence Address34 Western Avenue
Prudhoe
Northumberland
NE42 6PA
Director NameMr Peter Ian Duncan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2001)
RoleConsultant
Correspondence AddressWoodside 9 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameJohn Conen Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 28 October 1998)
RoleLocal Government Officer
Correspondence Address2 Redesmouth Road
Bellingham
Hexham
Northumberland
NE48 2EH
Director NameColin James Appleby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2000)
RoleLocal Government Oficer Retire
Correspondence Address1 Woodlea Crescent
Hexham
Northumberland
NE46 1EB
Secretary NameMr Ian Wentworth Darling
NationalityBritish
StatusResigned
Appointed22 October 1998(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2002)
RoleDirector Of Housing And Enviro
Country of ResidenceEngland
Correspondence AddressHigh Gables
Oakwood
Hexham
Northumberland
NE46 4LE
Director NameRachel Gagliano
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2003)
RoleStudent
Correspondence Address28 Millersfield
Acomb
Hexham
Northumberland
NE46 4RG
Director NameHarold Forster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 11 June 2001)
RoleFarmer
Correspondence AddressThe Farmhouse East Wharmley
Hexham
Northumberland
NE46 2PL
Director NameHilary Baines
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 September 2009)
RoleHousewife
Correspondence AddressLittle Ridsdale
West Woodburn
Hexham
Northumberland
NE48 2SD
Director NameMatthew Forrester Charlton Donnelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Maidens Walk
Hexham
Northumberland
NE46 1DR
Secretary NameDr Trevor John Bedford
NationalityBritish
StatusResigned
Appointed09 December 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address55 Wardley Drive
Wardley
Tyne & Wear
NE10 8AH
Director NameGerald Caldwell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2007)
RoleBusiness Support Manager
Correspondence Address142 Western Avenue
Prudhoe
Northumberland
NE42 6QB
Director NameCllr Thomas Flaws
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2005)
RoleRetd Teacher
Correspondence Address3 Leazes Crescent
Hexham
Northumberland
NE46 3JX
Secretary NameDermot James McRoberts
NationalityBritish
StatusResigned
Appointed19 April 2004(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2004)
RoleCompany Director
Correspondence Address79 Ringwood Gardens
Isle Of Dogs
London
E14 9WZ
Secretary NameMr Steven Brook
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Director NameKeith Norman Harris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2007)
RoleRetired Government Officer
Correspondence Address4 Egremont Way
Hartford Green
Cramlington
Northumberland
NE23 3GH
Director NameAndrew Gill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleRetail Furnisher
Correspondence Address6 Drawback Close
Prudhoe
Northumberland
NE42 5BD

Contact

Websiteisoshousing.co.uk/
Email address[email protected]
Telephone0191 2923000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBeaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£12,385,000
Net Worth-£16,142,000
Cash£1,575,000
Current Liabilities£2,444,000

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 November 2010Forms b & z to convert to i&ps (2 pages)
18 November 2010Resolutions
  • RES13 ‐ Convert to i&ps 04/10/2010
(1 page)
7 September 2010Full accounts made up to 31 March 2010 (33 pages)
16 June 2010Director's details changed for Erroll Mick Akhurst on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Steve Bramwell on 20 May 2010 (2 pages)
16 June 2010Appointment of Mr Steve Bramwell as a director (2 pages)
16 June 2010Director's details changed for Thomas Edward Heslop on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Roger Barry Rich on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Denise Gillie on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 no member list (8 pages)
16 June 2010Director's details changed for Elsie Dempster on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Kevin Alexander Page on 20 May 2010 (2 pages)
16 June 2010Director's details changed for David Attwood on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Christine Mary Youngman on 20 May 2010 (2 pages)
15 June 2010Appointment of Mrs Ingrid Charlotte Whale as a director (1 page)
5 May 2010Termination of appointment of Hilary Baines as a director (1 page)
20 August 2009Full accounts made up to 31 March 2009 (36 pages)
29 July 200920/05/09 amend (14 pages)
3 June 2009Appointment terminated director andrew gill (1 page)
3 June 2009Annual return made up to 20/05/09 (6 pages)
1 October 2008Full accounts made up to 31 March 2008 (36 pages)
2 June 2008Annual return made up to 20/05/08 (6 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 October 2007Auditor's resignation (1 page)
27 September 2007Full accounts made up to 31 March 2007 (37 pages)
23 September 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
14 June 2007Annual return made up to 20/05/07 (3 pages)
13 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
23 November 2006Director resigned (1 page)
5 September 2006Full accounts made up to 31 March 2006 (34 pages)
25 July 2006New director appointed (2 pages)
18 July 2006Annual return made up to 20/05/06 (3 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (33 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
17 June 2005Annual return made up to 20/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
15 November 2004Full accounts made up to 31 March 2004 (32 pages)
6 October 2004Registered office changed on 06/10/04 from: prospect house hexham northumberland NE46 3NH (1 page)
5 October 2004Company name changed tynedale housing LIMITED\certificate issued on 05/10/04 (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
6 November 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
3 September 2003Full accounts made up to 31 March 2003 (32 pages)
28 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
19 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
25 September 2002Full accounts made up to 31 March 2002 (32 pages)
10 July 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
6 June 2002Annual return made up to 20/05/02 (10 pages)
24 January 2002Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
1 October 2001Full accounts made up to 31 March 2001 (29 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
8 June 2001Annual return made up to 03/06/01 (8 pages)
29 November 2000Full accounts made up to 31 March 2000 (25 pages)
6 November 2000New director appointed (2 pages)
10 October 2000Particulars of mortgage/charge (5 pages)
21 August 2000Director resigned (1 page)
4 July 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Particulars of mortgage/charge (10 pages)
21 December 1999Particulars of mortgage/charge (9 pages)
21 December 1999Particulars of mortgage/charge (9 pages)
3 December 1999Hc 3 reg of co as soc landlord (1 page)
23 November 1999Memorandum and Articles of Association (37 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
4 November 1999Memorandum and Articles of Association (37 pages)
22 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(7 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Annual return made up to 03/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
9 March 1999Memorandum and Articles of Association (37 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
3 June 1998Incorporation (42 pages)