Hexham
Northumberland
NE48 2AZ
Director Name | Raymond Arthur Hopper |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Tourism Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Railway 121 Durham Road Blackhill Consett County Durham DH8 8RP |
Director Name | Wendy Elizabeth Hopper |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Tourism Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Durham Road Blackhill Consett County Durham DH8 8RP |
Secretary Name | Raymond Arthur Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Railway 121 Durham Road Blackhill Consett County Durham DH8 8RP |
Director Name | Miss Aimee Banks |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(11 years after company formation) |
Appointment Duration | 8 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
Director Name | Ms Sandra Tracey Banks |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(14 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
Director Name | Ms Emma Wilson Lockhart |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(14 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
Registered Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Aimee Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,516 |
Cash | £356 |
Current Liabilities | £5,405 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 September 2018 | Termination of appointment of Emma Wilson Lockhart as a director on 17 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Sandra Tracey Banks as a director on 17 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 21 August 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 October 2017 | Appointment of Ms Sandra Tracey Banks as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Ms Emma Wilson Lockhart as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Ms Sandra Tracey Banks as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Ms Emma Wilson Lockhart as a director on 29 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2014 | Appointment of Miss Aimee Banks as a director on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of Miss Aimee Banks as a director on 26 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Wendy Elizabeth Hopper as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Wendy Elizabeth Hopper as a director on 26 September 2014 (1 page) |
22 September 2014 | Registered office address changed from The Railway 121 Durham Road Blackhill Consett County Durham DH8 8RP to 76 Front Street Prudhoe Northumberland NE42 5PU on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from The Railway 121 Durham Road Blackhill Consett County Durham DH8 8RP to 76 Front Street Prudhoe Northumberland NE42 5PU on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 May 2014 | Termination of appointment of Raymond Hopper as a secretary (1 page) |
29 May 2014 | Termination of appointment of Raymond Hopper as a secretary (1 page) |
29 May 2014 | Termination of appointment of Raymond Hopper as a director (1 page) |
29 May 2014 | Termination of appointment of Raymond Hopper as a director (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 October 2010 | Director's details changed for Raymond Arthur Hopper on 17 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Wendy Elizabeth Hopper on 17 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Raymond Arthur Hopper on 17 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Wendy Elizabeth Hopper on 17 September 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
4 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
17 September 2003 | Incorporation (15 pages) |
17 September 2003 | Incorporation (15 pages) |