Company NameHumshaugh Community Ventures Limited
Company StatusActive
Company Number06988639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Richard Charles Moules
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinden House
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameMr Raymond David Blanckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHopewell House
Humshaugh
Hexham
Northumberland
NE46 4AA
Director NameMrs Sally Gillian Blanckley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(3 weeks after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopewell House
Humshaugh
Hexham
Northumberland
NE46 4AA
Director NameMrs Suzanne Patricia Newell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(1 year, 8 months after company formation)
Appointment Duration13 years
RoleCommunity Shop Volunteer
Country of ResidenceUnited Kingdom
Correspondence AddressDower House
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameMr Paul Fenwick Barrass
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage Humshaugh
Hexham
NE46 4AG
Director NameMr David Stirling Scott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMingary Barn Humshaugh
Hexham
NE46 4AG
Director NameMr Christopher Victor Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Chesters Meadow
Humshaugh
Hexham
NE46 4BF
Director NameMrs Kirsten Anne Francis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Farmhouse Humshaugh
Hexham
Northumberland
NE46 4AJ
Director NameMrs Anna Vogelberg
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed05 May 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopewell House Humshaugh
Hexham
NE46 4AA
Secretary NameMr Raymond David Blanckley
StatusCurrent
Appointed25 August 2022(13 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHopewell House Humshaugh
Hexham
NE46 4AA
Director NameMrs Jenny Kate Oliver
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressHopewell House Humshaugh
Hexham
NE46 4AA
Director NameMaurice Gilmour
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Burn Lane Humshaugh
Hexham
Northumberland
NE46 4AN
Secretary NameMr Richard Charles Moules
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden House
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameBarry William Roxburgh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHaughton House
Humshaugh
Hexham
Northumberland
NE46 4AY
Director NameSteve Andrew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2011)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address1 Hackbank Cottages
Humshaugh
Northumbria
NE46 4AZ
Director NameMr Stephen Alan Robins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 15 January 2020)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Humshaugh
Hexham
Northumberland
NE46 4AG
Secretary NameBarry William Roxburgh
NationalityBritish
StatusResigned
Appointed02 September 2009(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHaughton House
Humshaugh
Hexham
Northumberland
NE46 4AY
Director NameMr Brian Norman Earl
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleCommunity Shop Volunteer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft Hadrian Court
Humshaugh
Hexham
Northumberland
NE46 4DE
Director NameMr John Chown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2019)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Valley Court
Humshaugh
Hexham
Northumberland
NE46 4DD
Director NameMr Peter James Linnett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLincoln Hill Cottage Lincoln Hill
Humshaugh
Hexham
Northumberland
NE46 4BE
Director NameMrs Ann Pearson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Beechcroft
Humshaugh
Hexham
Northumberland
NE46 4DN

Contact

Websitewww.humshaughshop.co.uk/
Telephone01434 681258
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressHopewell House
Humshaugh
Hexham
NE46 4AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHumshaugh
WardHumshaugh
Built Up AreaHumshaugh

Financials

Year2014
Net Worth£46,188
Cash£36,471
Current Liabilities£2,071

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

17 August 2023Termination of appointment of Richard Charles Moules as a director on 17 August 2023 (1 page)
16 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
7 October 2022Appointment of Mrs Jenny Kate Oliver as a director on 7 October 2022 (2 pages)
25 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
25 August 2022Termination of appointment of Richard Charles Moules as a secretary on 25 August 2022 (1 page)
25 August 2022Appointment of Mr Raymond David Blanckley as a secretary on 25 August 2022 (2 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
15 May 2022Appointment of Mrs Anna Vogelberg as a director on 5 May 2022 (2 pages)
22 April 2022Director's details changed for Mr Raymond David Blanckley on 22 April 2022 (2 pages)
26 February 2022Appointment of Mrs Kirsten Anne Francis as a director on 17 February 2022 (2 pages)
1 February 2022Registered office address changed from Linden House Humshaugh Hexham Northumberland NE46 4AG to Hopewell House Humshaugh Hexham NE46 4AA on 1 February 2022 (1 page)
31 January 2022Termination of appointment of Maurice Gilmour as a director on 31 January 2022 (1 page)
31 January 2022Termination of appointment of Ann Pearson as a director on 31 January 2022 (1 page)
11 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
15 January 2020Termination of appointment of Stephen Alan Robins as a director on 15 January 2020 (1 page)
7 December 2019Appointment of Mr Christopher Victor Robinson as a director on 7 December 2019 (2 pages)
11 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
13 July 2019Appointment of Mr David Stirling Scott as a director on 13 July 2019 (2 pages)
1 July 2019Termination of appointment of John Chown as a director on 1 July 2019 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Paul Fenwick Barrass as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Paul Fenwick Barrass as a director on 24 July 2017 (2 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 November 2016Termination of appointment of Brian Norman Earl as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Brian Norman Earl as a director on 31 October 2016 (1 page)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 12 August 2015 no member list (11 pages)
25 August 2015Annual return made up to 12 August 2015 no member list (11 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 12 August 2014 no member list (11 pages)
20 August 2014Annual return made up to 12 August 2014 no member list (11 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 August 2013Annual return made up to 12 August 2013 no member list (11 pages)
17 August 2013Annual return made up to 12 August 2013 no member list (11 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 February 2013Director's details changed for Sally Gillian Curry on 3 February 2013 (2 pages)
3 February 2013Director's details changed for Sally Gillian Curry on 3 February 2013 (2 pages)
3 February 2013Termination of appointment of Peter Linnett as a director (1 page)
3 February 2013Director's details changed for Sally Gillian Curry on 3 February 2013 (2 pages)
3 February 2013Termination of appointment of Peter Linnett as a director (1 page)
14 August 2012Annual return made up to 12 August 2012 no member list (12 pages)
14 August 2012Annual return made up to 12 August 2012 no member list (12 pages)
13 August 2012Termination of appointment of Barry Roxburgh as a director (1 page)
13 August 2012Termination of appointment of Barry Roxburgh as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 December 2011Appointment of Mr Peter James Linnett as a director (2 pages)
30 December 2011Appointment of Mr Peter James Linnett as a director (2 pages)
29 December 2011Appointment of Mrs Ann Pearson as a director (2 pages)
29 December 2011Appointment of Mrs Ann Pearson as a director (2 pages)
29 December 2011Termination of appointment of Barry Roxburgh as a secretary (1 page)
29 December 2011Termination of appointment of Barry Roxburgh as a secretary (1 page)
3 September 2011Annual return made up to 12 August 2011 no member list (11 pages)
3 September 2011Annual return made up to 12 August 2011 no member list (11 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2011Appointment of Mr Brian Norman Earl as a director (2 pages)
4 May 2011Appointment of Mrs Suzanne Patricia Newell as a director (2 pages)
4 May 2011Appointment of Mrs Suzanne Patricia Newell as a director (2 pages)
4 May 2011Appointment of Mr Brian Norman Earl as a director (2 pages)
3 May 2011Appointment of Mr John Chown as a director (2 pages)
3 May 2011Appointment of Mr John Chown as a director (2 pages)
28 March 2011Termination of appointment of Steve Andrew as a director (1 page)
28 March 2011Termination of appointment of Steve Andrew as a director (1 page)
2 September 2010Secretary's details changed for Richard Charles Moules on 12 August 2010 (1 page)
2 September 2010Director's details changed for Maurice Gilmour on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Sally Gillian Curry on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Barry William Roxburgh on 12 August 2010 (2 pages)
2 September 2010Annual return made up to 12 August 2010 no member list (9 pages)
2 September 2010Secretary's details changed for Richard Charles Moules on 12 August 2010 (1 page)
2 September 2010Annual return made up to 12 August 2010 no member list (9 pages)
2 September 2010Director's details changed for Barry William Roxburgh on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Maurice Gilmour on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Sally Gillian Curry on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Steve Andrew on 12 August 2010 (2 pages)
2 September 2010Director's details changed for Steve Andrew on 12 August 2010 (2 pages)
18 September 2009Director appointed sally gillian curry (1 page)
18 September 2009Director appointed stephen alan robins (1 page)
18 September 2009Director appointed steve andrew (1 page)
18 September 2009Director appointed stephen alan robins (1 page)
18 September 2009Director and secretary appointed barry william roxburgh (1 page)
18 September 2009Director appointed sally gillian curry (1 page)
18 September 2009Director and secretary appointed barry william roxburgh (1 page)
18 September 2009Director appointed steve andrew (1 page)
12 August 2009Incorporation (24 pages)
12 August 2009Incorporation (24 pages)