Humshaugh
Hexham
Northumberland
NE46 4AG
Director Name | Mr Raymond David Blanckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hopewell House Humshaugh Hexham Northumberland NE46 4AA |
Director Name | Mrs Sally Gillian Blanckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2009(3 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopewell House Humshaugh Hexham Northumberland NE46 4AA |
Director Name | Mrs Suzanne Patricia Newell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Community Shop Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Dower House Humshaugh Hexham Northumberland NE46 4AG |
Director Name | Mr Paul Fenwick Barrass |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage Humshaugh Hexham NE46 4AG |
Director Name | Mr David Stirling Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mingary Barn Humshaugh Hexham NE46 4AG |
Director Name | Mr Christopher Victor Robinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chesters Meadow Humshaugh Hexham NE46 4BF |
Director Name | Mrs Kirsten Anne Francis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Farmhouse Humshaugh Hexham Northumberland NE46 4AJ |
Director Name | Mrs Anna Vogelberg |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 May 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopewell House Humshaugh Hexham NE46 4AA |
Secretary Name | Mr Raymond David Blanckley |
---|---|
Status | Current |
Appointed | 25 August 2022(13 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Hopewell House Humshaugh Hexham NE46 4AA |
Director Name | Mrs Jenny Kate Oliver |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Hopewell House Humshaugh Hexham NE46 4AA |
Director Name | Maurice Gilmour |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Keepers Cottage Burn Lane Humshaugh Hexham Northumberland NE46 4AN |
Secretary Name | Mr Richard Charles Moules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden House Humshaugh Hexham Northumberland NE46 4AG |
Director Name | Barry William Roxburgh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Haughton House Humshaugh Hexham Northumberland NE46 4AY |
Director Name | Steve Andrew |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2011) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 1 Hackbank Cottages Humshaugh Northumbria NE46 4AZ |
Director Name | Mr Stephen Alan Robins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 January 2020) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Humshaugh Hexham Northumberland NE46 4AG |
Secretary Name | Barry William Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Haughton House Humshaugh Hexham Northumberland NE46 4AY |
Director Name | Mr Brian Norman Earl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Community Shop Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft Hadrian Court Humshaugh Hexham Northumberland NE46 4DE |
Director Name | Mr John Chown |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2019) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Valley Court Humshaugh Hexham Northumberland NE46 4DD |
Director Name | Mr Peter James Linnett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lincoln Hill Cottage Lincoln Hill Humshaugh Hexham Northumberland NE46 4BE |
Director Name | Mrs Ann Pearson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Beechcroft Humshaugh Hexham Northumberland NE46 4DN |
Website | www.humshaughshop.co.uk/ |
---|---|
Telephone | 01434 681258 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Hopewell House Humshaugh Hexham NE46 4AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Humshaugh |
Ward | Humshaugh |
Built Up Area | Humshaugh |
Year | 2014 |
---|---|
Net Worth | £46,188 |
Cash | £36,471 |
Current Liabilities | £2,071 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
17 August 2023 | Termination of appointment of Richard Charles Moules as a director on 17 August 2023 (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
7 October 2022 | Appointment of Mrs Jenny Kate Oliver as a director on 7 October 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
25 August 2022 | Termination of appointment of Richard Charles Moules as a secretary on 25 August 2022 (1 page) |
25 August 2022 | Appointment of Mr Raymond David Blanckley as a secretary on 25 August 2022 (2 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
15 May 2022 | Appointment of Mrs Anna Vogelberg as a director on 5 May 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Raymond David Blanckley on 22 April 2022 (2 pages) |
26 February 2022 | Appointment of Mrs Kirsten Anne Francis as a director on 17 February 2022 (2 pages) |
1 February 2022 | Registered 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 2022 | Termination of appointment of Maurice Gilmour as a director on 31 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Ann Pearson as a director on 31 January 2022 (1 page) |
11 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
15 January 2020 | Termination of appointment of Stephen Alan Robins as a director on 15 January 2020 (1 page) |
7 December 2019 | Appointment of Mr Christopher Victor Robinson as a director on 7 December 2019 (2 pages) |
11 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
13 July 2019 | Appointment of Mr David Stirling Scott as a director on 13 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of John Chown as a director on 1 July 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
11 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
12 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Paul Fenwick Barrass as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Paul Fenwick Barrass as a director on 24 July 2017 (2 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 November 2016 | Termination of appointment of Brian Norman Earl as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Brian Norman Earl as a director on 31 October 2016 (1 page) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2015 | Annual return made up to 12 August 2015 no member list (11 pages) |
25 August 2015 | Annual return made up to 12 August 2015 no member list (11 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 August 2014 | Annual return made up to 12 August 2014 no member list (11 pages) |
20 August 2014 | Annual return made up to 12 August 2014 no member list (11 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 August 2013 | Annual return made up to 12 August 2013 no member list (11 pages) |
17 August 2013 | Annual return made up to 12 August 2013 no member list (11 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 February 2013 | Director's details changed for Sally Gillian Curry on 3 February 2013 (2 pages) |
3 February 2013 | Director's details changed for Sally Gillian Curry on 3 February 2013 (2 pages) |
3 February 2013 | Termination of appointment of Peter Linnett as a director (1 page) |
3 February 2013 | Director's details changed for Sally Gillian Curry on 3 February 2013 (2 pages) |
3 February 2013 | Termination of appointment of Peter Linnett as a director (1 page) |
14 August 2012 | Annual return made up to 12 August 2012 no member list (12 pages) |
14 August 2012 | Annual return made up to 12 August 2012 no member list (12 pages) |
13 August 2012 | Termination of appointment of Barry Roxburgh as a director (1 page) |
13 August 2012 | Termination of appointment of Barry Roxburgh as a director (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 December 2011 | Appointment of Mr Peter James Linnett as a director (2 pages) |
30 December 2011 | Appointment of Mr Peter James Linnett as a director (2 pages) |
29 December 2011 | Appointment of Mrs Ann Pearson as a director (2 pages) |
29 December 2011 | Appointment of Mrs Ann Pearson as a director (2 pages) |
29 December 2011 | Termination of appointment of Barry Roxburgh as a secretary (1 page) |
29 December 2011 | Termination of appointment of Barry Roxburgh as a secretary (1 page) |
3 September 2011 | Annual return made up to 12 August 2011 no member list (11 pages) |
3 September 2011 | Annual return made up to 12 August 2011 no member list (11 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Appointment of Mr Brian Norman Earl as a director (2 pages) |
4 May 2011 | Appointment of Mrs Suzanne Patricia Newell as a director (2 pages) |
4 May 2011 | Appointment of Mrs Suzanne Patricia Newell as a director (2 pages) |
4 May 2011 | Appointment of Mr Brian Norman Earl as a director (2 pages) |
3 May 2011 | Appointment of Mr John Chown as a director (2 pages) |
3 May 2011 | Appointment of Mr John Chown as a director (2 pages) |
28 March 2011 | Termination of appointment of Steve Andrew as a director (1 page) |
28 March 2011 | Termination of appointment of Steve Andrew as a director (1 page) |
2 September 2010 | Secretary's details changed for Richard Charles Moules on 12 August 2010 (1 page) |
2 September 2010 | Director's details changed for Maurice Gilmour on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Sally Gillian Curry on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Barry William Roxburgh on 12 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 12 August 2010 no member list (9 pages) |
2 September 2010 | Secretary's details changed for Richard Charles Moules on 12 August 2010 (1 page) |
2 September 2010 | Annual return made up to 12 August 2010 no member list (9 pages) |
2 September 2010 | Director's details changed for Barry William Roxburgh on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Maurice Gilmour on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Sally Gillian Curry on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Steve Andrew on 12 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Steve Andrew on 12 August 2010 (2 pages) |
18 September 2009 | Director appointed sally gillian curry (1 page) |
18 September 2009 | Director appointed stephen alan robins (1 page) |
18 September 2009 | Director appointed steve andrew (1 page) |
18 September 2009 | Director appointed stephen alan robins (1 page) |
18 September 2009 | Director and secretary appointed barry william roxburgh (1 page) |
18 September 2009 | Director appointed sally gillian curry (1 page) |
18 September 2009 | Director and secretary appointed barry william roxburgh (1 page) |
18 September 2009 | Director appointed steve andrew (1 page) |
12 August 2009 | Incorporation (24 pages) |
12 August 2009 | Incorporation (24 pages) |