Company NameHAGG Bank Community Ltd
DirectorDavid Blakeley Thomas
Company StatusActive
Company Number03796659
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NameHAGG Bank Car Parking Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Blakeley Thomas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2002(3 years after company formation)
Appointment Duration21 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Hagg Bank
Wylam
Northumberland
NE41 8JU
Secretary NameMr David Blakeley Thomas
NationalityBritish
StatusCurrent
Appointed01 February 2007(7 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Hagg Bank
Wylam
Northumberland
NE41 8JU
Director NameThomas Hammill
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleTeacher
Correspondence Address5 Hagg Bank Cottages
Wylam
Northumberland
NE41 8JT
Director NameJane Dominica Standish
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleTrainer
Correspondence Address6 Hagg Bank Cottages
Wylam
Northumberland
NE41 8JT
Director NameJeanette Kay Neden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address9 Hagg Bank
Wylam
Northumberland
NE41 8JT
Director NameAndrew James
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Hagg Bank Cottages
Wylam
Northumberland
NE41 8JT
Director NameKenneth Dawson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleLocal Government Officer
Correspondence Address7 Hagg Bank Cottages
Wylam
Northumberland
NE41 8JT
Secretary NameAndrew James
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Hagg Bank Cottages
Wylam
Northumberland
NE41 8JT
Secretary NameJeanette Kay Neden
NationalityAustralian
StatusResigned
Appointed13 March 2002(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hagg Bank
Wylam
Northumberland
NE41 8JT
Director NameMartin David Court
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2005)
RoleIT Manager
Correspondence Address3 Railway Cottages
Hagg Bank
Wylam
Northumberland
NE41 8JS
Director NameAnnette Ellerby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish Resident
StatusResigned
Appointed20 July 2002(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 2002)
RoleManager Local Government
Correspondence Address2 Railway Cottages
Wylam
Northumberland
NE41 8JS
Director NameElizabeth Karen Hill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleNursery Nurse
Correspondence AddressHolmlea
Hagg Bank
Wylam
Northumberland
NE41 8JU
Director NameNicholas Rees Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2007)
RoleNurse/Teacher
Correspondence Address5 Railway Cottages
Hagg Bank
Wylam
Northumberland
NE41 8JS
Director NameMr Paul Beresford Sutherland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2011)
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence Address4 Railway Cottages
Hagg Bank
Wylam
Northumberland
NE41 8JS
Director NameMr Martin Thomas Christopher Hammill
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(3 years after company formation)
Appointment Duration16 years, 11 months (resigned 07 July 2019)
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hagg Bank Cottages
Wylam
Northumberland
NE41 8JT
Secretary NameMr Paul Beresford Sutherland
NationalityBritish
StatusResigned
Appointed20 July 2002(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2007)
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence Address4 Railway Cottages
Hagg Bank
Wylam
Northumberland
NE41 8JS
Director NameBradley Tooze
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2009)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea Hagg Bank
Wylam
Northumberland
NE41 8JU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Nook
Hagg Bank
Wylam
Northumberland
NE41 8JU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell

Shareholders

1 at £1David Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£121

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 July 2019Termination of appointment of Martin Thomas Christopher Hammill as a director on 7 July 2019 (1 page)
7 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of David Thomas as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(5 pages)
25 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
26 April 2013Amended accounts made up to 30 June 2012 (4 pages)
26 April 2013Amended accounts made up to 30 June 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
12 July 2012Termination of appointment of Paul Sutherland as a director (1 page)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
12 July 2012Termination of appointment of Paul Sutherland as a director (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (2 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
5 May 2011Company name changed hagg bank car parking management company LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Company name changed hagg bank car parking management company LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (2 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Thomas on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Martin Thomas Christopher Hammill on 25 June 2010 (2 pages)
13 July 2010Director's details changed for David Thomas on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Martin Thomas Christopher Hammill on 25 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Termination of appointment of Bradley Tooze as a director (1 page)
4 January 2010Termination of appointment of Bradley Tooze as a director (1 page)
13 July 2009Return made up to 25/06/09; full list of members (4 pages)
13 July 2009Return made up to 25/06/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
7 August 2008Total exemption full accounts made up to 30 June 2007 (2 pages)
7 August 2008Total exemption full accounts made up to 30 June 2007 (2 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
19 September 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (2 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 4 railway cottages hagg bank wylam northumberland NE41 8JS (1 page)
12 March 2007Registered office changed on 12/03/07 from: 4 railway cottages hagg bank wylam northumberland NE41 8JS (1 page)
12 March 2007New secretary appointed (1 page)
15 December 2006Return made up to 25/06/06; full list of members (8 pages)
15 December 2006Return made up to 25/06/06; full list of members (8 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
28 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
27 April 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
24 June 2004Return made up to 25/06/04; full list of members (9 pages)
24 June 2004Return made up to 25/06/04; full list of members (9 pages)
1 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 July 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
21 July 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (2 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (2 pages)
25 January 2003Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 10 hagg bank cottages wylam northumberland NE41 8JT (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 10 hagg bank cottages wylam northumberland NE41 8JT (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
19 March 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
29 July 2001Return made up to 25/06/01; full list of members (7 pages)
29 July 2001Return made up to 25/06/01; full list of members (7 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (2 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
2 August 2000Return made up to 25/06/00; full list of members (4 pages)
2 August 2000Return made up to 25/06/00; full list of members (4 pages)
26 June 2000Registered office changed on 26/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
25 June 1999Incorporation (16 pages)
25 June 1999Incorporation (16 pages)