Hillside West Rothbury
Morpeth
Northumberland
NE65 7YN
Director Name | Mrs Kirstine Angela Storey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Classroom Assistant |
Country of Residence | England |
Correspondence Address | Dove Crag Hillside West Rothbury Morpeth Northumberland NE65 7YN |
Secretary Name | Mr Keith Reginald Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Crags Hillside West Rothbury Morpeth Northumberland NE65 7YN |
Director Name | Philip Edmondson |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Builder |
Correspondence Address | Mirambeena 6 Lordenshaw Drive Rothbury Morpeth Northumberland NE65 7JU |
Secretary Name | Linda Anne Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Mirambeena 6 Lordenshaw Drive Rothbury Morpeth Northumberland NE65 7JU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Telephone | 01669 620680 |
---|---|
Telephone region | Rothbury |
Registered Address | Dove Crag Hillside West Rothbury Morpeth Northumberland NE65 7YN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rothbury |
Ward | Rothbury |
Built Up Area | Rothbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,013,541 |
Cash | £698,311 |
Current Liabilities | £164,056 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2024 (5 months, 3 weeks from now) |
8 June 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 August 2012 | Register(s) moved to registered office address (1 page) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Register(s) moved to registered office address (1 page) |
23 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Director's details changed for Kirstine Angela Storey on 27 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Kirstine Angela Storey on 27 July 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
9 October 2008 | Return made up to 27/07/08; full list of members (4 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
18 October 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
14 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
14 September 2007 | Return made up to 27/07/07; full list of members (3 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: mirambeena 6 lordenshaw drive rothbury morpeth northumberland NE65 7JU (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: mirambeena 6 lordenshaw drive rothbury morpeth northumberland NE65 7JU (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
13 September 2006 | Return made up to 27/07/06; full list of members
|
13 September 2006 | Return made up to 27/07/06; full list of members
|
26 April 2006 | Registered office changed on 26/04/06 from: 1 drakestone view harbottle morpeth northumberland NE65 7DF (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 1 drakestone view harbottle morpeth northumberland NE65 7DF (1 page) |
26 October 2005 | Full accounts made up to 31 July 2005 (11 pages) |
26 October 2005 | Full accounts made up to 31 July 2005 (11 pages) |
1 September 2005 | Return made up to 27/07/05; full list of members (8 pages) |
1 September 2005 | Return made up to 27/07/05; full list of members (8 pages) |
9 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
9 December 2004 | Full accounts made up to 31 July 2004 (11 pages) |
14 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
10 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
22 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
24 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
23 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 July 2001 (10 pages) |
23 October 2001 | Full accounts made up to 31 July 2001 (10 pages) |
6 August 2001 | Return made up to 27/07/01; full list of members
|
6 August 2001 | Return made up to 27/07/01; full list of members
|
10 August 2000 | Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2000 | Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Incorporation (11 pages) |
27 July 2000 | Incorporation (11 pages) |