St. Marys Chare
Hexham
Northumberland
NE46 1NH
Director Name | Mr Huw Godfrey Davies |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Director Name | Mr Michael David Cox |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Director Name | Mr Mark Langton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(17 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Secretary Name | C I Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Director Name | Patrick James Lees Millais |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Consultant |
Correspondence Address | Blenkinsop Hall Haltwhistle Northumberland NE49 9LY |
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 March 2008) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Mr Reuben Thomas Coppin Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2008) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Director Name | Mr Guy Leonard Dacosta Evans |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2014) |
Role | Commercial Manager Waste Manag |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Dr Alan Victor Whitmore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2013) |
Role | Medical Practitoner |
Country of Residence | United Kingdom |
Correspondence Address | Boatside Business Centre Warden Northumberland Hexham Northumberland NE46 4SH |
Director Name | Anne Caroline Lees |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Huw Davies & Susan Davies 25.00% Ordinary |
---|---|
1 at £1 | Michael David Cox 25.00% Ordinary |
1 at £1 | Peter Ridley & Kirsty Ridley 25.00% Ordinary |
1 at £1 | Winton Keenan & Anne Caroline Lees 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £634 |
Current Liabilities | £893 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
25 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
17 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
13 November 2018 | Director's details changed for Mr Michael David Cox on 12 November 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (12 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (12 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
18 September 2015 | Appointment of Mr Michael David Cox as a director on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Michael David Cox as a director on 18 September 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Termination of appointment of Guy Leonard Dacosta Evans as a director on 31 December 2014 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Termination of appointment of Guy Leonard Dacosta Evans as a director on 31 December 2014 (1 page) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 November 2014 | Secretary's details changed for C I Accountancy Limited on 15 May 2014 (1 page) |
20 November 2014 | Secretary's details changed for C I Accountancy Limited on 15 May 2014 (1 page) |
8 September 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 8 September 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page) |
8 September 2014 | Secretary's details changed for C I Accountancy Limited on 16 May 2014 (1 page) |
8 September 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Secretary's details changed for C I Accountancy Limited on 16 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Warden Northumberland Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Warden Northumberland Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
13 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Mr Huw Godfrey Davies as a director (2 pages) |
13 December 2013 | Termination of appointment of Alan Whitmore as a director (1 page) |
13 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Mr Huw Godfrey Davies as a director (2 pages) |
13 December 2013 | Termination of appointment of Alan Whitmore as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 December 2010 | Director's details changed for Mr Guy Leonard Decosta Evans on 9 November 2010 (2 pages) |
3 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Mr Guy Leonard Decosta Evans on 9 November 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Guy Leonard Decosta Evans on 9 November 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Guy Leonard Decosta Evans on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Guy Leonard Decosta Evans on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Alan Victor Whitmore on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anne Caroline Lees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kirsty Louise Ridley on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Alan Victor Whitmore on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anne Caroline Lees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Alan Victor Whitmore on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kirsty Louise Ridley on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Anne Caroline Lees on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Guy Leonard Decosta Evans on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kirsty Louise Ridley on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Director appointed anne caroline lees (2 pages) |
12 May 2009 | Director appointed anne caroline lees (2 pages) |
24 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 April 2008 | Director appointed kirsty louise ridley (2 pages) |
28 April 2008 | Director appointed kirsty louise ridley (2 pages) |
31 March 2008 | Director appointed dr alan victor whitmore (2 pages) |
31 March 2008 | Director appointed dr alan victor whitmore (2 pages) |
7 March 2008 | Appointment terminated director reuben straker (1 page) |
7 March 2008 | Return made up to 10/11/07; full list of members (7 pages) |
7 March 2008 | Appointment terminated director reuben straker (1 page) |
7 March 2008 | Return made up to 10/11/07; full list of members (7 pages) |
26 February 2008 | Secretary appointed c I accountancy LIMITED (2 pages) |
26 February 2008 | Appointment terminated secretary reuben straker (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
26 February 2008 | Appointment terminated secretary reuben straker (1 page) |
26 February 2008 | Secretary appointed c I accountancy LIMITED (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 10/11/06; full list of members (9 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 10/11/06; full list of members (9 pages) |
10 January 2007 | New director appointed (2 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Ad 19/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Ad 19/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New secretary appointed;new director appointed (3 pages) |
9 March 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 March 2006 | New secretary appointed;new director appointed (3 pages) |
9 March 2006 | Director resigned (1 page) |
3 March 2006 | Company name changed ludgate 365 LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed ludgate 365 LIMITED\certificate issued on 03/03/06 (2 pages) |
10 November 2005 | Incorporation (18 pages) |
10 November 2005 | Incorporation (18 pages) |