Hexham
Northumberland
NE47 9LJ
Secretary Name | Lauren Langton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Low Sunniside Catton Hexham Northumberland NE47 9LJ |
Director Name | Mr Robert William Heath Hutchinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 July 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Apperley Farmhouse Stocksfield Northumberland NE43 7SJ |
Secretary Name | Kathleen Ann Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apperley Farmhouse Stocksfield Northumberland NE43 7SJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burnside House Burn Lane Hexham NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 7 other UK companies use this postal address |
75 at £1 | Charles Stephen Langton 75.00% Ordinary A |
---|---|
25 at £1 | Lauren Langton 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £621 |
Cash | £1,021 |
Current Liabilities | £14,071 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
22 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
8 February 2023 | Registered office address changed from 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB to Burnside House Burn Lane Hexham NE46 3RU on 8 February 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
5 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Mr Charles Stephen Langton on 4 May 2021 (2 pages) |
4 May 2021 | Secretary's details changed for Lauren Langton on 4 May 2021 (1 page) |
14 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
21 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 December 2014 | Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 6 Corbridge Business Centre Tinklers Yard Corbridge Northumberland NE45 5SB on 24 December 2014 (1 page) |
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 May 2010 | Director's details changed for Charles Stephen Langton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Charles Stephen Langton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Charles Stephen Langton on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
12 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 July 2006 | Return made up to 04/05/06; full list of members (6 pages) |
7 July 2006 | Return made up to 04/05/06; full list of members (6 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: podsbank allendale hexham northumberland NE47 9EF (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: podsbank allendale hexham northumberland NE47 9EF (1 page) |
16 November 2005 | Return made up to 04/05/05; full list of members
|
16 November 2005 | Return made up to 04/05/05; full list of members
|
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 priestpopple hexham northumberland NE46 1PQ (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 priestpopple hexham northumberland NE46 1PQ (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members
|
22 May 2002 | Return made up to 04/05/02; full list of members
|
15 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 14 fore street hexham northumberland NE46 1ND (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 14 fore street hexham northumberland NE46 1ND (1 page) |
5 June 2000 | Ad 12/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Ad 12/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 May 2000 | Incorporation (18 pages) |
4 May 2000 | Incorporation (18 pages) |