Company NameHexham Farmers Market Limited
Company StatusActive
Company Number04281139
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameChristopher Bruce Stanley Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAskerton Castle
Askerton
Brampton
Cumbria
CA8 2BD
Director NameLouise Brooke English
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Colpitts Grange Slaley
Hexham
Northumberland
NE47 0BY
Director NameMs Dianne Elizabeth Horn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleFarmer And Milk Products Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameAnn Saunders Gray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameMs Joanne Hazel Common
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCatering
Country of ResidenceEngland
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameMiss Pamela Jane Samantha Leighton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleAssistant Practitioner
Country of ResidenceEngland
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameMrs Jennie Louise Maughan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(17 years, 7 months after company formation)
Appointment Duration5 years
RoleTeam Development Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameDr Suzanne Holly Fairless-Aitken
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RolePublishing/Editor And Town/County Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameTasmin Margaret Beevor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleProject Officer
Correspondence AddressNewbiggin Hill Farm House
Hexham
Northumberland
NE46 1TA
Director NameJulie Anne Charlton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleFarmer
Correspondence AddressHalls Hill Farm
West Woodburn
Northumberland
NE48 2TU
Director NamePatricia Anne Mary Dale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Presbytery
Minsteracres
Consett
Co Durham
DH8 9RU
Secretary NameJulie Anne Charlton
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleFarmer
Correspondence AddressHalls Hill Farm
West Woodburn
Northumberland
NE48 2TU
Director NameMr Roger Edward Lowans
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2014)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressStone House
Princes Street
Corbridge
Northumberland
NE45 5DQ
Director NameFrancis Bernard Lynch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 October 2018)
RoleSelf Employed Fishery
Country of ResidenceUnited Kingdom
Correspondence Address1 North Lodge
Stagshaw
Corbridge
Northumberland
NE45 5PG
Director NameMrs Margaret Diane Dearmer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 January 2018)
RoleSoap Maker
Country of ResidenceUnited Kingdom
Correspondence Address5 Peartree
Holmside Lane
Durham
DH7 0DY
Director NameJoanna Burrill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2009)
RoleBaker
Correspondence Address33 Rye Terrace
Hexham
Northumberland
NE46 3DX
Director NameMs Marilyn Helen Janice Avens
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 August 2011)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillhouse Lane
Alston
Cumbria
CA9 3TN
Secretary NameJoanna Burrill
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2009)
RoleBaker
Correspondence Address33 Rye Terrace
Hexham
Northumberland
NE46 3DX
Director NameJames Neil Simon Burton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2015)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Cottage Wall
Hexham
Northumberland
NE46 4HD
Director NamePamela Lois Baldock
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2012(10 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbeneezer Carrshield
Hexham
Northumberland
EN47 8AL
Director NameMr Patrick Antony Turner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2022)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehexhamfarmersmarket.co.uk
Email address[email protected]
Telephone01434 230605
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressThe Old Barn Colpitts Grange
Slaley
Hexham
Northumberland
NE47 0BY
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSlaley
WardSouth Tynedale

Financials

Year2014
Net Worth£11,416
Cash£11,967
Current Liabilities£648

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

5 November 2023Micro company accounts made up to 31 August 2023 (9 pages)
2 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 August 2022 (10 pages)
14 September 2022Director's details changed for Ms Joanne Hazel Common on 14 September 2022 (2 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
2 March 2022Appointment of Dr Suzanne Holly Fairless-Aitken as a director on 18 February 2022 (2 pages)
5 February 2022Termination of appointment of Patrick Antony Turner as a director on 4 February 2022 (1 page)
2 November 2021Micro company accounts made up to 31 August 2021 (9 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 August 2020 (9 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 August 2019 (8 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 April 2019Director's details changed for Mrs Jennie Louise Maughan on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Patrick Turner on 25 April 2019 (2 pages)
23 April 2019Appointment of Mr Patrick Turner as a director on 16 April 2019 (2 pages)
23 April 2019Appointment of Mrs Jennie Louise Maughan as a director on 16 April 2019 (2 pages)
26 January 2019Termination of appointment of Pamela Lois Baldock as a director on 22 January 2019 (1 page)
9 December 2018Director's details changed for Pamela Jane Samantha Leighton on 8 December 2018 (2 pages)
23 November 2018Appointment of Pamela Jane Samantha Leighton as a director on 23 October 2018 (2 pages)
24 October 2018Micro company accounts made up to 31 August 2018 (8 pages)
24 October 2018Termination of appointment of Francis Bernard Lynch as a director on 23 October 2018 (1 page)
1 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 March 2018Appointment of Ann Saunders Gray as a director on 23 January 2018 (2 pages)
19 February 2018Termination of appointment of Margaret Diane Dearmer as a director on 23 January 2018 (1 page)
19 February 2018Appointment of Ms Joanne Hazel Common as a director on 9 February 2018 (2 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (8 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (8 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
2 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
12 May 2016Director's details changed for Maggi Dearmer on 11 May 2016 (2 pages)
12 May 2016Director's details changed for Maggi Dearmer on 11 May 2016 (2 pages)
21 October 2015Termination of appointment of James Neil Simon Burton as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of James Neil Simon Burton as a director on 1 October 2015 (1 page)
21 October 2015Termination of appointment of James Neil Simon Burton as a director on 1 October 2015 (1 page)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
16 September 2015Annual return made up to 31 August 2015 no member list (8 pages)
7 August 2015Appointment of Ms Dianne Elizabeth Horn as a director on 4 August 2015 (2 pages)
7 August 2015Appointment of Ms Dianne Elizabeth Horn as a director on 4 August 2015 (2 pages)
7 August 2015Appointment of Ms Dianne Elizabeth Horn as a director on 4 August 2015 (2 pages)
19 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
19 October 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 September 2014Annual return made up to 31 August 2014 no member list (7 pages)
9 September 2014Annual return made up to 31 August 2014 no member list (7 pages)
7 September 2014Termination of appointment of Roger Edward Lowans as a director on 23 August 2014 (1 page)
7 September 2014Termination of appointment of Roger Edward Lowans as a director on 23 August 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
9 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
24 September 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
8 September 2012Annual return made up to 31 August 2012 no member list (8 pages)
7 September 2012Appointment of Pamela Lois Baldock as a director (2 pages)
7 September 2012Appointment of Pamela Lois Baldock as a director (2 pages)
4 September 2012Appointment of James Neil Simon Burton as a director (3 pages)
4 September 2012Appointment of James Neil Simon Burton as a director (3 pages)
25 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 September 2011Termination of appointment of Marilyn Avens as a director (1 page)
3 September 2011Termination of appointment of Marilyn Avens as a director (1 page)
3 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
3 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
16 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 September 2010Annual return made up to 31 August 2010 no member list (7 pages)
11 September 2010Director's details changed for Christopher Bruce Stanley Evans on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Marilyn Helen Janice Avens on 31 August 2010 (2 pages)
11 September 2010Annual return made up to 31 August 2010 no member list (7 pages)
11 September 2010Director's details changed for Francis Bernard Lynch on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Francis Bernard Lynch on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Maggi Dearmer on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Maggi Dearmer on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Louise Brooke English on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Christopher Bruce Stanley Evans on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Marilyn Helen Janice Avens on 31 August 2010 (2 pages)
11 September 2010Director's details changed for Louise Brooke English on 31 August 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 September 2009Annual return made up to 31/08/09 (3 pages)
12 September 2009Annual return made up to 31/08/09 (3 pages)
5 September 2009Appointment terminated director joanna burrill (1 page)
5 September 2009Appointment terminated secretary joanna burrill (1 page)
5 September 2009Appointment terminated secretary joanna burrill (1 page)
5 September 2009Registered office changed on 05/09/2009 from 33 rye terrace hexham northumberland NE46 3DX (1 page)
5 September 2009Registered office changed on 05/09/2009 from 33 rye terrace hexham northumberland NE46 3DX (1 page)
5 September 2009Appointment terminated director joanna burrill (1 page)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 September 2008Annual return made up to 31/08/08 (4 pages)
18 September 2008Annual return made up to 31/08/08 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 September 2007Annual return made up to 04/09/07 (2 pages)
17 September 2007Annual return made up to 04/09/07 (2 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (2 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (2 pages)
27 September 2006Annual return made up to 04/09/06 (6 pages)
27 September 2006Annual return made up to 04/09/06 (6 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: the old presbytery minster acres consett county durham DH8 9RU (1 page)
11 April 2006Registered office changed on 11/04/06 from: the old presbytery minster acres consett county durham DH8 9RU (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
3 March 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
3 March 2006Total exemption full accounts made up to 31 August 2005 (3 pages)
3 October 2005Annual return made up to 04/09/05 (4 pages)
3 October 2005Annual return made up to 04/09/05 (4 pages)
14 February 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
14 February 2005Total exemption full accounts made up to 31 August 2004 (3 pages)
7 September 2004Annual return made up to 04/09/04 (4 pages)
7 September 2004Annual return made up to 04/09/04 (4 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
23 October 2003Annual return made up to 04/09/03 (4 pages)
23 October 2003Annual return made up to 04/09/03 (4 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
6 June 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
6 June 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
5 September 2002Annual return made up to 04/09/02 (4 pages)
5 September 2002Annual return made up to 04/09/02 (4 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
4 September 2001Incorporation (20 pages)
4 September 2001Incorporation (20 pages)