Askerton
Brampton
Cumbria
CA8 2BD
Director Name | Louise Brooke English |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Ms Dianne Elizabeth Horn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Farmer And Milk Products Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Ann Saunders Gray |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Ms Joanne Hazel Common |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Catering |
Country of Residence | England |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Miss Pamela Jane Samantha Leighton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Assistant Practitioner |
Country of Residence | England |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Mrs Jennie Louise Maughan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Team Development Specialist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Dr Suzanne Holly Fairless-Aitken |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Publishing/Editor And Town/County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Tasmin Margaret Beevor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Project Officer |
Correspondence Address | Newbiggin Hill Farm House Hexham Northumberland NE46 1TA |
Director Name | Julie Anne Charlton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Farmer |
Correspondence Address | Halls Hill Farm West Woodburn Northumberland NE48 2TU |
Director Name | Patricia Anne Mary Dale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Presbytery Minsteracres Consett Co Durham DH8 9RU |
Secretary Name | Julie Anne Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Farmer |
Correspondence Address | Halls Hill Farm West Woodburn Northumberland NE48 2TU |
Director Name | Mr Roger Edward Lowans |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 August 2014) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Stone House Princes Street Corbridge Northumberland NE45 5DQ |
Director Name | Francis Bernard Lynch |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 October 2018) |
Role | Self Employed Fishery |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Lodge Stagshaw Corbridge Northumberland NE45 5PG |
Director Name | Mrs Margaret Diane Dearmer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 January 2018) |
Role | Soap Maker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peartree Holmside Lane Durham DH7 0DY |
Director Name | Joanna Burrill |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2009) |
Role | Baker |
Correspondence Address | 33 Rye Terrace Hexham Northumberland NE46 3DX |
Director Name | Ms Marilyn Helen Janice Avens |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 August 2011) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hillhouse Lane Alston Cumbria CA9 3TN |
Secretary Name | Joanna Burrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2009) |
Role | Baker |
Correspondence Address | 33 Rye Terrace Hexham Northumberland NE46 3DX |
Director Name | James Neil Simon Burton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2015) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Cottage Wall Hexham Northumberland NE46 4HD |
Director Name | Pamela Lois Baldock |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2012(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebeneezer Carrshield Hexham Northumberland EN47 8AL |
Director Name | Mr Patrick Antony Turner |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2022) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hexhamfarmersmarket.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 230605 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | The Old Barn Colpitts Grange Slaley Hexham Northumberland NE47 0BY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Slaley |
Ward | South Tynedale |
Year | 2014 |
---|---|
Net Worth | £11,416 |
Cash | £11,967 |
Current Liabilities | £648 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
5 November 2023 | Micro company accounts made up to 31 August 2023 (9 pages) |
---|---|
2 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 August 2022 (10 pages) |
14 September 2022 | Director's details changed for Ms Joanne Hazel Common on 14 September 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Dr Suzanne Holly Fairless-Aitken as a director on 18 February 2022 (2 pages) |
5 February 2022 | Termination of appointment of Patrick Antony Turner as a director on 4 February 2022 (1 page) |
2 November 2021 | Micro company accounts made up to 31 August 2021 (9 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 31 August 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 August 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Mrs Jennie Louise Maughan on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Patrick Turner on 25 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Patrick Turner as a director on 16 April 2019 (2 pages) |
23 April 2019 | Appointment of Mrs Jennie Louise Maughan as a director on 16 April 2019 (2 pages) |
26 January 2019 | Termination of appointment of Pamela Lois Baldock as a director on 22 January 2019 (1 page) |
9 December 2018 | Director's details changed for Pamela Jane Samantha Leighton on 8 December 2018 (2 pages) |
23 November 2018 | Appointment of Pamela Jane Samantha Leighton as a director on 23 October 2018 (2 pages) |
24 October 2018 | Micro company accounts made up to 31 August 2018 (8 pages) |
24 October 2018 | Termination of appointment of Francis Bernard Lynch as a director on 23 October 2018 (1 page) |
1 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Ann Saunders Gray as a director on 23 January 2018 (2 pages) |
19 February 2018 | Termination of appointment of Margaret Diane Dearmer as a director on 23 January 2018 (1 page) |
19 February 2018 | Appointment of Ms Joanne Hazel Common as a director on 9 February 2018 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 August 2017 (8 pages) |
24 October 2017 | Micro company accounts made up to 31 August 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
12 May 2016 | Director's details changed for Maggi Dearmer on 11 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Maggi Dearmer on 11 May 2016 (2 pages) |
21 October 2015 | Termination of appointment of James Neil Simon Burton as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of James Neil Simon Burton as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of James Neil Simon Burton as a director on 1 October 2015 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
16 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
7 August 2015 | Appointment of Ms Dianne Elizabeth Horn as a director on 4 August 2015 (2 pages) |
7 August 2015 | Appointment of Ms Dianne Elizabeth Horn as a director on 4 August 2015 (2 pages) |
7 August 2015 | Appointment of Ms Dianne Elizabeth Horn as a director on 4 August 2015 (2 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 September 2014 | Annual return made up to 31 August 2014 no member list (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 no member list (7 pages) |
7 September 2014 | Termination of appointment of Roger Edward Lowans as a director on 23 August 2014 (1 page) |
7 September 2014 | Termination of appointment of Roger Edward Lowans as a director on 23 August 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 31 August 2013 no member list (8 pages) |
9 September 2013 | Annual return made up to 31 August 2013 no member list (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 September 2012 | Annual return made up to 31 August 2012 no member list (8 pages) |
8 September 2012 | Annual return made up to 31 August 2012 no member list (8 pages) |
7 September 2012 | Appointment of Pamela Lois Baldock as a director (2 pages) |
7 September 2012 | Appointment of Pamela Lois Baldock as a director (2 pages) |
4 September 2012 | Appointment of James Neil Simon Burton as a director (3 pages) |
4 September 2012 | Appointment of James Neil Simon Burton as a director (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 September 2011 | Termination of appointment of Marilyn Avens as a director (1 page) |
3 September 2011 | Termination of appointment of Marilyn Avens as a director (1 page) |
3 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
3 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
16 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 September 2010 | Annual return made up to 31 August 2010 no member list (7 pages) |
11 September 2010 | Director's details changed for Christopher Bruce Stanley Evans on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Marilyn Helen Janice Avens on 31 August 2010 (2 pages) |
11 September 2010 | Annual return made up to 31 August 2010 no member list (7 pages) |
11 September 2010 | Director's details changed for Francis Bernard Lynch on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Francis Bernard Lynch on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Maggi Dearmer on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Maggi Dearmer on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Louise Brooke English on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Christopher Bruce Stanley Evans on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Marilyn Helen Janice Avens on 31 August 2010 (2 pages) |
11 September 2010 | Director's details changed for Louise Brooke English on 31 August 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 September 2009 | Annual return made up to 31/08/09 (3 pages) |
12 September 2009 | Annual return made up to 31/08/09 (3 pages) |
5 September 2009 | Appointment terminated director joanna burrill (1 page) |
5 September 2009 | Appointment terminated secretary joanna burrill (1 page) |
5 September 2009 | Appointment terminated secretary joanna burrill (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 33 rye terrace hexham northumberland NE46 3DX (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 33 rye terrace hexham northumberland NE46 3DX (1 page) |
5 September 2009 | Appointment terminated director joanna burrill (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 September 2008 | Annual return made up to 31/08/08 (4 pages) |
18 September 2008 | Annual return made up to 31/08/08 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 September 2007 | Annual return made up to 04/09/07 (2 pages) |
17 September 2007 | Annual return made up to 04/09/07 (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
27 September 2006 | Annual return made up to 04/09/06 (6 pages) |
27 September 2006 | Annual return made up to 04/09/06 (6 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: the old presbytery minster acres consett county durham DH8 9RU (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: the old presbytery minster acres consett county durham DH8 9RU (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
3 March 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
3 October 2005 | Annual return made up to 04/09/05 (4 pages) |
3 October 2005 | Annual return made up to 04/09/05 (4 pages) |
14 February 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
14 February 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
7 September 2004 | Annual return made up to 04/09/04 (4 pages) |
7 September 2004 | Annual return made up to 04/09/04 (4 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
11 May 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
23 October 2003 | Annual return made up to 04/09/03 (4 pages) |
23 October 2003 | Annual return made up to 04/09/03 (4 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
6 June 2003 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
6 June 2003 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
5 September 2002 | Annual return made up to 04/09/02 (4 pages) |
5 September 2002 | Annual return made up to 04/09/02 (4 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
4 September 2001 | Incorporation (20 pages) |
4 September 2001 | Incorporation (20 pages) |