Hagg Bank
Wylam
Northumberland
NE41 8JU
Secretary Name | Mr David Blakeley Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Hagg Bank Wylam Northumberland NE41 8JU |
Director Name | Thomas Hammill |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 5 Hagg Bank Cottages Wylam Northumberland NE41 8JT |
Director Name | Jane Dominica Standish |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Trainer |
Correspondence Address | 6 Hagg Bank Cottages Wylam Northumberland NE41 8JT |
Director Name | Jeanette Kay Neden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 9 Hagg Bank Wylam Northumberland NE41 8JT |
Director Name | Andrew James |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Hagg Bank Cottages Wylam Northumberland NE41 8JT |
Director Name | Kenneth Dawson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 7 Hagg Bank Cottages Wylam Northumberland NE41 8JT |
Secretary Name | Andrew James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Hagg Bank Cottages Wylam Northumberland NE41 8JT |
Secretary Name | Jeanette Kay Neden |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hagg Bank Wylam Northumberland NE41 8JT |
Director Name | Martin David Court |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2005) |
Role | IT Manager |
Correspondence Address | 3 Railway Cottages Hagg Bank Wylam Northumberland NE41 8JS |
Director Name | Annette Ellerby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British Resident |
Status | Resigned |
Appointed | 20 July 2002(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 2002) |
Role | Manager Local Government |
Correspondence Address | 2 Railway Cottages Wylam Northumberland NE41 8JS |
Director Name | Elizabeth Karen Hill |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Nursery Nurse |
Correspondence Address | Holmlea Hagg Bank Wylam Northumberland NE41 8JU |
Director Name | Nicholas Rees Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2007) |
Role | Nurse/Teacher |
Correspondence Address | 5 Railway Cottages Hagg Bank Wylam Northumberland NE41 8JS |
Director Name | Mr Paul Beresford Sutherland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2011) |
Role | Senior Business Manager |
Country of Residence | England |
Correspondence Address | 4 Railway Cottages Hagg Bank Wylam Northumberland NE41 8JS |
Director Name | Mr Martin Thomas Christopher Hammill |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(3 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 July 2019) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hagg Bank Cottages Wylam Northumberland NE41 8JT |
Secretary Name | Mr Paul Beresford Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2007) |
Role | Senior Business Manager |
Country of Residence | England |
Correspondence Address | 4 Railway Cottages Hagg Bank Wylam Northumberland NE41 8JS |
Director Name | Bradley Tooze |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2009) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea Hagg Bank Wylam Northumberland NE41 8JU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Nook Hagg Bank Wylam Northumberland NE41 8JU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
1 at £1 | David Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122 |
Cash | £121 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 July 2019 | Termination of appointment of Martin Thomas Christopher Hammill as a director on 7 July 2019 (1 page) |
7 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 April 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
26 April 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Termination of appointment of Paul Sutherland as a director (1 page) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Termination of appointment of Paul Sutherland as a director (1 page) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (2 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Company name changed hagg bank car parking management company LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Company name changed hagg bank car parking management company LIMITED\certificate issued on 05/05/11
|
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (2 pages) |
13 April 2011 | Total exemption full accounts made up to 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for David Thomas on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Martin Thomas Christopher Hammill on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for David Thomas on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Martin Thomas Christopher Hammill on 25 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 January 2010 | Termination of appointment of Bradley Tooze as a director (1 page) |
4 January 2010 | Termination of appointment of Bradley Tooze as a director (1 page) |
13 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
7 August 2008 | Total exemption full accounts made up to 30 June 2007 (2 pages) |
7 August 2008 | Total exemption full accounts made up to 30 June 2007 (2 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
19 September 2007 | Return made up to 25/06/07; full list of members
|
19 September 2007 | Return made up to 25/06/07; full list of members
|
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (2 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 4 railway cottages hagg bank wylam northumberland NE41 8JS (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 4 railway cottages hagg bank wylam northumberland NE41 8JS (1 page) |
12 March 2007 | New secretary appointed (1 page) |
15 December 2006 | Return made up to 25/06/06; full list of members (8 pages) |
15 December 2006 | Return made up to 25/06/06; full list of members (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members
|
28 July 2005 | Return made up to 25/06/05; full list of members
|
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 25/06/04; full list of members (9 pages) |
24 June 2004 | Return made up to 25/06/04; full list of members (9 pages) |
1 September 2003 | Return made up to 25/06/03; full list of members
|
1 September 2003 | Return made up to 25/06/03; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2002 (2 pages) |
12 May 2003 | Total exemption full accounts made up to 30 June 2002 (2 pages) |
25 January 2003 | Return made up to 25/06/02; full list of members
|
25 January 2003 | Return made up to 25/06/02; full list of members
|
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 10 hagg bank cottages wylam northumberland NE41 8JT (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 10 hagg bank cottages wylam northumberland NE41 8JT (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
29 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (2 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 25/06/00; full list of members (4 pages) |
2 August 2000 | Return made up to 25/06/00; full list of members (4 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (16 pages) |
25 June 1999 | Incorporation (16 pages) |