Bamburgh
Northumberland
NE69 7AS
Director Name | Lady Victoria Lucy Diana Percy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Abbeylands House Abbeylands Alnwick Northumberland NE66 2JY |
Secretary Name | Michael Ivan Maling Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | New Shoreston Farm Bamburgh Northumberland NE69 7AS |
Director Name | Mrs Julia Avis Ramsay Bucknall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fowberry Mill Wooler Northumberland NE71 6EL |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | The Barn South Birks Longhorsley Northumberland NE65 8RD |
Secretary Name | Elizabeth Annett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gauntlees Cottage Newton On The Moor Morpeth Northumberland NE65 1PT |
Director Name | Kirstie Hargreave |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2009) |
Role | Self Employed Caterer & Farmer |
Correspondence Address | High Learchild Farm Whittingham Alnwick Northumberland NE66 4SA |
Director Name | Mr Charles Corfield Bucknall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tughall Hall Chathill Alnwick Northumberland NE67 5EW |
Website | www.percyhunt.com |
---|
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,070 |
Current Liabilities | £55,314 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
17 April 2018 | Notification of Julia Avis Ramsay Bucknall as a person with significant control on 20 March 2018 (2 pages) |
17 April 2018 | Notification of Victoria Lucy Diana Percy as a person with significant control on 20 March 2018 (2 pages) |
17 April 2018 | Appointment of Mrs Julia Avis Ramsay Bucknall as a director on 20 March 2018 (2 pages) |
17 April 2018 | Cessation of Julia Avis Bucknall as a person with significant control on 17 April 2018 (1 page) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
17 April 2018 | Notification of Michael Ivan Maling Hutchinson as a person with significant control on 20 March 2018 (2 pages) |
17 April 2018 | Notification of Julia Avis Bucknall as a person with significant control on 20 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Charles Corfield Bucknall as a director on 23 December 2017 (1 page) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 14 April 2016 no member list (5 pages) |
21 April 2016 | Annual return made up to 14 April 2016 no member list (5 pages) |
25 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
20 April 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Annual return made up to 14 April 2014 no member list (5 pages) |
15 April 2014 | Annual return made up to 14 April 2014 no member list (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 April 2013 | Annual return made up to 14 April 2013 no member list (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 no member list (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 14 April 2012 no member list (5 pages) |
25 May 2012 | Annual return made up to 14 April 2012 no member list (5 pages) |
24 May 2012 | Director's details changed for Lady Victoria Lucy Diana Fellowes on 21 February 2012 (2 pages) |
24 May 2012 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Lady Victoria Lucy Diana Fellowes on 21 February 2012 (2 pages) |
24 May 2012 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP on 24 May 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 14 April 2011 no member list (5 pages) |
19 April 2011 | Annual return made up to 14 April 2011 no member list (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 July 2010 | Appointment of Mr Charles Corfield Bucknall as a director (2 pages) |
14 July 2010 | Annual return made up to 14 April 2010 no member list (3 pages) |
14 July 2010 | Appointment of Mr Charles Corfield Bucknall as a director (2 pages) |
14 July 2010 | Annual return made up to 14 April 2010 no member list (3 pages) |
13 July 2010 | Director's details changed for Michael Ivan Maling Hutchinson on 12 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Lady Victoria Lucy Diana Fellowes on 12 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Ivan Maling Hutchinson on 12 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Lady Victoria Lucy Diana Fellowes on 12 April 2010 (2 pages) |
6 February 2010 | Termination of appointment of Kirstie Hargreave as a director (2 pages) |
6 February 2010 | Termination of appointment of Kirstie Hargreave as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 April 2009 | Annual return made up to 14/04/09 (3 pages) |
15 April 2009 | Annual return made up to 14/04/09 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 April 2008 | Annual return made up to 14/04/08 (3 pages) |
16 April 2008 | Annual return made up to 14/04/08 (3 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Annual return made up to 14/04/07 (2 pages) |
20 April 2007 | Annual return made up to 14/04/07 (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 July 2006 | Annual return made up to 14/04/06 (4 pages) |
28 July 2006 | Annual return made up to 14/04/06 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Annual return made up to 01/04/05 (4 pages) |
11 May 2005 | Annual return made up to 01/04/05 (4 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Memorandum and Articles of Association (7 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Memorandum and Articles of Association (7 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (1 page) |
4 February 2005 | New secretary appointed (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
14 April 2004 | Incorporation (50 pages) |
14 April 2004 | Incorporation (50 pages) |