Hexham
Northumberland
NE46 1NJ
Director Name | Mrs Lisa Jane Foster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Mr Neil Scott Foster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2005(1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 January 2006) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Oakfield Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Secretary Name | Mr James Robert Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Meal Market Hexham Northumberland NE46 1NF |
Director Name | Mr Neil Mortimer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ure Bank Terrace Ripon North Yorkshire HG4 1JG |
Director Name | Mr Daniel John Maddison |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Meal Market Hexham Northumberland NE46 1NF |
Director Name | Mr Robert Hamish Moody |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Priestpopple Hexham NE46 1PQ |
Director Name | Mr Daniel James Salmon |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 9a Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Foster Maddison Property Consultants LTD 50.00% Ordinary |
---|---|
40 at £1 | Stanton Mortimer LTD 40.00% Ordinary |
10 at £1 | Tims Morris LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,868 |
Cash | £30,713 |
Current Liabilities | £8,502 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
22 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 November 2019 | Termination of appointment of Robert Hamish Moody as a director on 27 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Daniel James Salmon as a director on 27 November 2019 (1 page) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
8 November 2018 | Appointment of Mr Daniel James Salmon as a director on 30 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr Neil Scott Foster as a director on 30 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from 1a Meal Market Hexham Northumberland NE46 1NF to 16 Priestpopple Hexham NE46 1PQ on 18 October 2018 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 September 2018 | Termination of appointment of James Robert Atkinson as a secretary on 13 September 2018 (1 page) |
26 April 2018 | Appointment of Mr Robert Hamish Moody as a director on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Daniel John Maddison as a director on 23 April 2018 (1 page) |
23 April 2018 | Cessation of Foster Maddison Property Consultants Limited as a person with significant control on 23 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Daniel John Maddison as a director on 23 April 2018 (1 page) |
23 April 2018 | Notification of Hamish Scott Holdings Ltd as a person with significant control on 23 April 2018 (1 page) |
23 April 2018 | Cessation of Stanton Mortimer Limited as a person with significant control on 23 April 2018 (1 page) |
2 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Neil Mortimer as a director on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Daniel John Maddison as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Neil Mortimer as a director on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mr Daniel John Maddison as a director on 1 December 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Neil Mortimer on 15 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Neil Mortimer on 15 December 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (13 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (13 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (13 pages) |
14 January 2010 | Secretary's details changed for James Robert Atkinson on 14 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (13 pages) |
14 January 2010 | Secretary's details changed for James Robert Atkinson on 14 December 2009 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 January 2009 | Return made up to 15/12/08; no change of members (4 pages) |
12 January 2009 | Return made up to 15/12/08; no change of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 October 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
19 October 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Registered office changed on 27/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 January 2005 | Nc inc already adjusted 18/01/05 (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Nc inc already adjusted 18/01/05 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
15 December 2004 | Incorporation (16 pages) |
15 December 2004 | Incorporation (16 pages) |