Hexham
Northumberland
NE46 3SD
Director Name | Mr Peter Gerard Duxbury |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Tyne Mill Hexham Northumberland NE46 3SD |
Secretary Name | Mr Peter Gerard Duxbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Tyne Mill Hexham Northumberland NE46 3SD |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.fourstonespapermill.co.uk |
---|---|
Telephone | 01434 602444 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | South Tyne Mill Hexham Northumberland NE46 3SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Warden |
Ward | Humshaugh |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,330,892 |
Gross Profit | £3,737,874 |
Net Worth | £4,858,631 |
Cash | £304,750 |
Current Liabilities | £6,606,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
26 May 2011 | Delivered on: 1 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 January 2024 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Group of companies' accounts made up to 31 March 2023 (38 pages) |
8 December 2022 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
4 November 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
8 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 November 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
12 November 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
3 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
26 October 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
5 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
23 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 February 2013 | Director's details changed for Mr Peter Gerard Duxbury on 1 April 2012 (2 pages) |
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Mr Peter Gerard Duxbury on 1 April 2012 (2 pages) |
7 February 2013 | Secretary's details changed for Peter Gerard Duxbury on 1 April 2012 (1 page) |
7 February 2013 | Secretary's details changed for Peter Gerard Duxbury on 1 April 2012 (1 page) |
7 February 2013 | Director's details changed for Pauline Duxbury on 1 April 2012 (2 pages) |
7 February 2013 | Director's details changed for Pauline Duxbury on 1 April 2012 (2 pages) |
7 February 2013 | Director's details changed for Mr Peter Gerard Duxbury on 1 April 2012 (2 pages) |
7 February 2013 | Director's details changed for Pauline Duxbury on 1 April 2012 (2 pages) |
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Peter Gerard Duxbury on 1 April 2012 (1 page) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
8 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
3 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Pauline Duxbury on 22 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Pauline Duxbury on 22 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Peter Gerard Duxbury on 22 November 2009 (2 pages) |
3 February 2010 | Director's details changed for Peter Gerard Duxbury on 22 November 2009 (2 pages) |
18 August 2009 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
18 August 2009 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
3 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
3 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
2 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
17 January 2008 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
17 January 2008 | Accounts for a medium company made up to 31 March 2007 (12 pages) |
9 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (12 pages) |
29 January 2007 | Accounts for a medium company made up to 31 March 2006 (12 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
5 January 2006 | Return made up to 22/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 22/11/05; full list of members (7 pages) |
16 December 2005 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
16 December 2005 | Accounts for a medium company made up to 31 March 2005 (12 pages) |
7 December 2004 | Accounts for a medium company made up to 31 March 2004 (10 pages) |
7 December 2004 | Accounts for a medium company made up to 31 March 2004 (10 pages) |
25 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members
|
3 December 2002 | Return made up to 22/11/02; full list of members
|
30 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members
|
24 November 2000 | Return made up to 22/11/00; full list of members
|
1 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
1 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
21 January 2000 | Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2000 | Company name changed sandco 648 LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 January 2000 | Ad 17/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Company name changed sandco 648 LIMITED\certificate issued on 24/01/00 (2 pages) |
22 November 1999 | Incorporation (19 pages) |
22 November 1999 | Incorporation (19 pages) |