Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Director Name | Mr Michael Bellamy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Wing Stelling Hall Newton Stocksfield Northumberland NE43 7UR |
Director Name | Dr Alan Gray Rutherford |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Dr Alan Gray Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Director Name | Dr Mary Antoinette Kenny |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Stelling Hall Newton Stocksfield Northumberland NE43 7UR |
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Main Wing Stelling Hall Stocksfield Northumberland NE43 7UR |
Director Name | Mark Graham Vaughan Richard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West Wing Stelling Hall Newton Stocksfield Northumberland NE43 7UP |
Director Name | Michael Smith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | East Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Peter Vaughan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Main Wing Stelling Hall Stocksfield Northumberland NE43 7UR |
Director Name | Dr Julian Christopher Hughes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2007) |
Role | Doctor |
Correspondence Address | West Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Director Name | Christopher St John Jackson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Technical Director |
Correspondence Address | East Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Christopher St John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | East Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Secretary Name | Dr Julian Christopher Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2007) |
Role | Doctor |
Correspondence Address | West Wing Stelling Hall, Newton Stocksfield Northumberland NE43 7UR |
Director Name | Mr Gordon Stuart Quince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | East Wing Stelling Hall Newton Corbridge NE43 7UR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stellinghallwealthmanagement.co.uk/ |
---|
Registered Address | West Wing Stelling Hall Newton Stocksfield Northumberland NE43 7UR |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
1 at £1 | Dr Alan Gray Rutherford 25.00% Ordinary |
---|---|
1 at £1 | Dr Mary Antoinette Kenny 25.00% Ordinary |
1 at £1 | Michael Bellamy 25.00% Ordinary |
1 at £1 | Paul Alexander Rogers 25.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
1 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
3 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
3 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
2 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
1 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Paul Alexander Rogers on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Paul Alexander Rogers on 1 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Paul Alexander Rogers on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Dr Mary Antoinette Kenny on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Dr Mary Antoinette Kenny on 1 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Dr Mary Antoinette Kenny on 1 June 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (5 pages) |
6 August 2008 | Director appointed dr mary antoinette kenny (2 pages) |
6 August 2008 | Director appointed dr mary antoinette kenny (2 pages) |
6 August 2008 | Appointment terminated director gordon quince (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 August 2008 | Appointment terminated director gordon quince (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | Secretary resigned;director resigned (1 page) |
2 April 2007 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: east wing stelling hall newton stocksfield northumberland NE43 7UR (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: east wing stelling hall newton stocksfield northumberland NE43 7UR (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
6 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 August 2004 | Return made up to 22/06/04; full list of members (10 pages) |
5 August 2004 | Return made up to 22/06/04; full list of members (10 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (10 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (10 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 July 2001 | Return made up to 22/06/01; full list of members
|
13 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 July 2001 | Return made up to 22/06/01; full list of members
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: main wing stelling hall, newton stocksfield northumberland NE43 7UR (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: main wing stelling hall, newton stocksfield northumberland NE43 7UR (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
26 May 2000 | Ad 30/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Ad 30/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (23 pages) |
22 June 1999 | Incorporation (23 pages) |