Haydon Bridge
Hexham
Northumberland
NE47 6DS
Director Name | Erroll Mick Akhurst |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Peth Head Hexham Northumberland NE46 1HQ |
Director Name | David Attwood |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Greenrising Ovington Northumberland NE42 6DX |
Director Name | Elsie Dempster |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tynedale Court Haltwhistle Northumberland NE49 9LE |
Director Name | Mrs Margaret Anne Moyle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westwood Newton Hall Northumberland NE43 7TW |
Director Name | Thomas Edward Heslop |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 November 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Colwell Demesne Hexham Northumberland NE46 4TL |
Secretary Name | Mr Douglas Cuthbertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 November 2010) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Floyter 27 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Mrs Denise Gillie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 St James Terrace Riding Mill Northumberland NE44 6ED |
Director Name | Mrs Katharine Mary Swan Oliver |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 November 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lea Riggs Bardon Mill Hexham Northumberland NE47 7EY |
Director Name | Roger Barry Rich |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 19 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 November 2010) |
Role | It Business Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kepwell Road Prudhoe Northumberland NE42 6PB |
Director Name | Kevin Alexander Page |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 November 2010) |
Role | Retired Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkside Slaley Northumberland NE48 2RE |
Director Name | Mrs Ingrid Charlotte Whale |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 November 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Balaton 10 Abbey View Hexham Northumberland NE46 1EQ |
Director Name | Mr Steve Bramwell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 18 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hagg Farm Hagg Farm Wylam Northumberland NE41 8JY |
Director Name | Mr Ian Martin Kitredge Davis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Raynham Street Hertford Herts SG13 7DE |
Director Name | Michael Andrew Carson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 101 Burr Close London E1 9ND |
Secretary Name | Michael Andrew Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Burr Close London E1 9ND |
Director Name | Flora MacDonald Campbell Hewitson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2002) |
Role | Retired |
Correspondence Address | The Criffles Wark Wark Hexham Northumberland NE48 3LB |
Director Name | William Garrett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 May 1999) |
Role | Engineer |
Correspondence Address | 25 Homedale Prudhoe Northumberland NE42 5AY |
Director Name | Mrs Anne Galbraith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Beltingham Bardon Mill Northumberland NE47 7BZ |
Director Name | Mrs Doreen Elwell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2003) |
Role | Teacher Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Western Avenue Prudhoe Northumberland NE42 6PA |
Director Name | Mr Peter Ian Duncan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2001) |
Role | Consultant |
Correspondence Address | Woodside 9 Crabtree Road Stocksfield Northumberland NE43 7NX |
Director Name | John Conen Davies |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 28 October 1998) |
Role | Local Government Officer |
Correspondence Address | 2 Redesmouth Road Bellingham Hexham Northumberland NE48 2EH |
Director Name | Colin James Appleby |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2000) |
Role | Local Government Oficer Retire |
Correspondence Address | 1 Woodlea Crescent Hexham Northumberland NE46 1EB |
Secretary Name | Mr Ian Wentworth Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 2002) |
Role | Director Of Housing And Enviro |
Country of Residence | England |
Correspondence Address | High Gables Oakwood Hexham Northumberland NE46 4LE |
Director Name | Rachel Gagliano |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2003) |
Role | Student |
Correspondence Address | 28 Millersfield Acomb Hexham Northumberland NE46 4RG |
Director Name | Harold Forster |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 June 2001) |
Role | Farmer |
Correspondence Address | The Farmhouse East Wharmley Hexham Northumberland NE46 2PL |
Director Name | Hilary Baines |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 September 2009) |
Role | Housewife |
Correspondence Address | Little Ridsdale West Woodburn Hexham Northumberland NE48 2SD |
Director Name | Matthew Forrester Charlton Donnelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 May 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Maidens Walk Hexham Northumberland NE46 1DR |
Secretary Name | Dr Trevor John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 55 Wardley Drive Wardley Tyne & Wear NE10 8AH |
Director Name | Gerald Caldwell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2007) |
Role | Business Support Manager |
Correspondence Address | 142 Western Avenue Prudhoe Northumberland NE42 6QB |
Director Name | Cllr Thomas Flaws |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2005) |
Role | Retd Teacher |
Correspondence Address | 3 Leazes Crescent Hexham Northumberland NE46 3JX |
Secretary Name | Dermot James McRoberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 79 Ringwood Gardens Isle Of Dogs London E14 9WZ |
Secretary Name | Mr Steven Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Director Name | Keith Norman Harris |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2007) |
Role | Retired Government Officer |
Correspondence Address | 4 Egremont Way Hartford Green Cramlington Northumberland NE23 3GH |
Director Name | Andrew Gill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Retail Furnisher |
Correspondence Address | 6 Drawback Close Prudhoe Northumberland NE42 5BD |
Website | isoshousing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2923000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,385,000 |
Net Worth | -£16,142,000 |
Cash | £1,575,000 |
Current Liabilities | £2,444,000 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
18 November 2010 | Forms b & z to convert to i&ps (2 pages) |
---|---|
18 November 2010 | Resolutions
|
7 September 2010 | Full accounts made up to 31 March 2010 (33 pages) |
16 June 2010 | Director's details changed for Erroll Mick Akhurst on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Steve Bramwell on 20 May 2010 (2 pages) |
16 June 2010 | Appointment of Mr Steve Bramwell as a director (2 pages) |
16 June 2010 | Director's details changed for Thomas Edward Heslop on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Roger Barry Rich on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Denise Gillie on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 no member list (8 pages) |
16 June 2010 | Director's details changed for Elsie Dempster on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Kevin Alexander Page on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Attwood on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Christine Mary Youngman on 20 May 2010 (2 pages) |
15 June 2010 | Appointment of Mrs Ingrid Charlotte Whale as a director (1 page) |
5 May 2010 | Termination of appointment of Hilary Baines as a director (1 page) |
20 August 2009 | Full accounts made up to 31 March 2009 (36 pages) |
29 July 2009 | 20/05/09 amend (14 pages) |
3 June 2009 | Appointment terminated director andrew gill (1 page) |
3 June 2009 | Annual return made up to 20/05/09 (6 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (36 pages) |
2 June 2008 | Annual return made up to 20/05/08 (6 pages) |
3 April 2008 | Resolutions
|
23 October 2007 | Auditor's resignation (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (37 pages) |
23 September 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
14 June 2007 | Annual return made up to 20/05/07 (3 pages) |
13 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 March 2006 (34 pages) |
25 July 2006 | New director appointed (2 pages) |
18 July 2006 | Annual return made up to 20/05/06 (3 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (33 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
17 June 2005 | Annual return made up to 20/05/05
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 March 2004 (32 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: prospect house hexham northumberland NE46 3NH (1 page) |
5 October 2004 | Company name changed tynedale housing LIMITED\certificate issued on 05/10/04 (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Annual return made up to 20/05/04
|
6 November 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (32 pages) |
28 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
19 June 2003 | Annual return made up to 20/05/03
|
31 May 2003 | Resolutions
|
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (32 pages) |
10 July 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
6 June 2002 | Annual return made up to 20/05/02 (10 pages) |
24 January 2002 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (29 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
8 June 2001 | Annual return made up to 03/06/01 (8 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (25 pages) |
6 November 2000 | New director appointed (2 pages) |
10 October 2000 | Particulars of mortgage/charge (5 pages) |
21 August 2000 | Director resigned (1 page) |
4 July 2000 | Annual return made up to 03/06/00
|
21 December 1999 | Particulars of mortgage/charge (10 pages) |
21 December 1999 | Particulars of mortgage/charge (9 pages) |
21 December 1999 | Particulars of mortgage/charge (9 pages) |
3 December 1999 | Hc 3 reg of co as soc landlord (1 page) |
23 November 1999 | Memorandum and Articles of Association (37 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Memorandum and Articles of Association (37 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 July 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
8 July 1999 | Resolutions
|
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Annual return made up to 03/06/99
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
9 March 1999 | Memorandum and Articles of Association (37 pages) |
9 March 1999 | Resolutions
|
4 December 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page) |
3 June 1998 | Incorporation (42 pages) |