Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9EL
Director Name | Mrs Barbara Caris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Farnley Farm Corbridge Northumberland NE45 5RP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Julian Weightman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boder House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Steven Roy Foster |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boder House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mrs Pamela Susan Foster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Farnley Farm Corbridge Northumberland NE45 5RP |
Website | howfordquarry.co.uk |
---|
Registered Address | The Grange Farnley Farm Corbridge Northumberland NE45 5RP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
Address Matches | 2 other UK companies use this postal address |
16 at £1 | Adam Benjamin Caris 8.33% Ordinary |
---|---|
16 at £1 | Barbara Caris 8.33% Ordinary |
16 at £1 | Cameron Graham Hunter Caris 8.33% Ordinary |
16 at £1 | Daniel Len Caris 8.33% Ordinary |
16 at £1 | Heather Lauren Caris 8.33% Ordinary |
16 at £1 | Peter Lloyd Caris 8.33% Ordinary |
16 at £1 | Stuart Lloyd Caris 8.33% Ordinary |
16 at £1 | Tanya Berman 8.33% Ordinary |
10 at £1 | Catherine Helen Foster 5.21% Ordinary |
10 at £1 | James Foster 5.21% Ordinary |
22 at £1 | Pamela Susan Foster 11.46% Ordinary |
22 at £1 | Steven Roy Foster 11.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,022 |
Cash | £10,279 |
Current Liabilities | £141,301 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
3 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 March 2022 | Second filing of Confirmation Statement dated 9 March 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates
|
27 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Pamela Susan Foster as a director on 22 January 2021 (1 page) |
22 January 2021 | Cessation of Pamela Susan Foster as a person with significant control on 22 January 2021 (1 page) |
22 January 2021 | Termination of appointment of Steven Roy Foster as a director on 22 January 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Mr Roy Foster as a person with significant control on 11 March 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register inspection address has been changed from C/O Caris Robson Llp 2 Victoria Terrace Newcastle upon Tyne NE15 9EL United Kingdom to C/O Caris Robson Llp 7 Front Street Prudhoe Northumberland NE42 5HJ (1 page) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register inspection address has been changed from C/O Caris Robson Llp 2 Victoria Terrace Newcastle upon Tyne NE15 9EL United Kingdom to C/O Caris Robson Llp 7 Front Street Prudhoe Northumberland NE42 5HJ (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Termination of appointment of Julian Weightman as a director (1 page) |
5 April 2013 | Termination of appointment of Julian Weightman as a director (1 page) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Registered office address changed from Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 18 May 2012 (1 page) |
11 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Appointment of Mrs Barbara Caris as a director (2 pages) |
24 August 2011 | Appointment of Mrs Pamela Susan Foster as a director (2 pages) |
24 August 2011 | Appointment of Mrs Pamela Susan Foster as a director (2 pages) |
24 August 2011 | Appointment of Mrs Barbara Caris as a director (2 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
3 December 2010 | Company name changed howford quarry LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Company name changed howford quarry LIMITED\certificate issued on 03/12/10
|
27 May 2010 | Registered office address changed from Border House Beaufront Park, Anick House Hexham Northumberland NE46 4TU United Kingdom on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Border House Beaufront Park, Anick House Hexham Northumberland NE46 4TU United Kingdom on 27 May 2010 (2 pages) |
14 April 2010 | Appointment of Peter Lloyd Caris as a director (3 pages) |
14 April 2010 | Appointment of Steven Roy Foster as a director (3 pages) |
14 April 2010 | Appointment of Julian Weightman as a director (3 pages) |
14 April 2010 | Appointment of Julian Weightman as a director (3 pages) |
14 April 2010 | Appointment of Steven Roy Foster as a director (3 pages) |
14 April 2010 | Appointment of Peter Lloyd Caris as a director (3 pages) |
1 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|