Burn Lane
Hexham
Northumberland
NE46 3RU
Director Name | Mrs Pauline Marjorie Higgins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Ms Pamela Walton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Geoffrey Higgins |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Michael Gerard Brennan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Julie Thomson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Site Staff In Education |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Graeme Wilson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mrs Andrea June Barker |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Maurice Seale |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Town Planning Officer |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Colin Rendall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Dr Andrew David Brittlebank |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Robert Frederick Manning |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2021) |
Role | Bowen & Emmett Combined Therapist/Retired Teacher |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Douglas Jurgen Bailey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 September 2011) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mrs Angela Mole |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2014) |
Role | School Support |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mrs Andrea Susan Burn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2013) |
Role | School Support |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mrs Lorraine Murray-Glendenning |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 August 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
Registered Address | Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Year | 2014 |
---|---|
Net Worth | £2,409 |
Cash | £2,584 |
Current Liabilities | £175 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 March 2020 | Termination of appointment of Lorraine Murray-Glendenning as a director on 11 August 2019 (1 page) |
4 March 2020 | Cessation of Lorraine Murray-Glendenning as a person with significant control on 11 August 2019 (1 page) |
4 March 2020 | Termination of appointment of Colin Rendall as a director on 22 August 2019 (1 page) |
16 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of Barnaby Hawkins as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Pauline Higgins as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Geoffrey Higgins as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Lorraine Murray-Glendenning as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Geoffrey Higgins as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Pauline Higgins as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew Brittlebank as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Lorraine Murray-Glendenning as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Barnaby Hawkins as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Barnaby Hawkins as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Geoffrey Higgins as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Lorraine Murray-Glendenning as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew Brittlebank as a person with significant control on 15 June 2017 (2 pages) |
29 June 2017 | Notification of Pauline Higgins as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew Brittlebank as a person with significant control on 15 June 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
10 July 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Termination of appointment of Angela Mole as a director on 31 March 2014 (1 page) |
11 July 2014 | Annual return made up to 15 June 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 15 June 2014 no member list (5 pages) |
11 July 2014 | Termination of appointment of Angela Mole as a director on 31 March 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 August 2013 | Annual return made up to 15 June 2013 no member list (6 pages) |
29 August 2013 | Annual return made up to 15 June 2013 no member list (6 pages) |
28 August 2013 | Termination of appointment of Andrea Susan Burn as a director on 29 January 2013 (1 page) |
28 August 2013 | Appointment of Mrs Lorraine Murray-Glendenning as a director on 29 January 2013 (2 pages) |
28 August 2013 | Termination of appointment of Andrea Susan Burn as a director on 29 January 2013 (1 page) |
28 August 2013 | Appointment of Mr Geoffrey Higgins as a director on 29 April 2013 (2 pages) |
28 August 2013 | Appointment of Mrs Lorraine Murray-Glendenning as a director on 29 January 2013 (2 pages) |
28 August 2013 | Appointment of Mr Geoffrey Higgins as a director on 29 April 2013 (2 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 July 2012 | Appointment of Robert Frederick Manning as a director on 6 July 2011 (2 pages) |
6 July 2012 | Annual return made up to 15 June 2012 no member list (5 pages) |
6 July 2012 | Annual return made up to 15 June 2012 no member list (5 pages) |
6 July 2012 | Appointment of Robert Frederick Manning as a director on 6 July 2011 (2 pages) |
6 July 2012 | Appointment of Robert Frederick Manning as a director on 6 July 2011 (2 pages) |
11 May 2012 | Accounts made up to 30 June 2011 (5 pages) |
11 May 2012 | Accounts made up to 30 June 2011 (5 pages) |
11 March 2012 | Termination of appointment of Andrea June Barker as a director on 4 March 2012 (1 page) |
11 March 2012 | Termination of appointment of Andrea June Barker as a director on 4 March 2012 (1 page) |
11 March 2012 | Termination of appointment of Andrea June Barker as a director on 4 March 2012 (1 page) |
23 September 2011 | Appointment of Mrs Andrea Susan Burn as a director on 22 September 2011 (2 pages) |
23 September 2011 | Appointment of Mrs Andrea Susan Burn as a director on 22 September 2011 (2 pages) |
22 September 2011 | Appointment of Ms Pamela Walton as a director on 22 September 2011 (2 pages) |
22 September 2011 | Termination of appointment of Douglas Jurgen Bailey as a director on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Maurice Seale as a director on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Maurice Seale as a director on 22 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Douglas Jurgen Bailey as a director on 22 September 2011 (1 page) |
22 September 2011 | Appointment of Ms Pamela Walton as a director on 22 September 2011 (2 pages) |
6 September 2011 | Appointment of Mrs Angela Mole as a director on 1 September 2011 (2 pages) |
6 September 2011 | Appointment of Mrs Angela Mole as a director on 1 September 2011 (2 pages) |
6 September 2011 | Appointment of Mr Douglas Jurgen Bailey as a director on 1 September 2011 (2 pages) |
6 September 2011 | Appointment of Mrs Angela Mole as a director on 1 September 2011 (2 pages) |
6 September 2011 | Appointment of Mr Douglas Jurgen Bailey as a director on 1 September 2011 (2 pages) |
6 September 2011 | Appointment of Mr Douglas Jurgen Bailey as a director on 1 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 15 June 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 15 June 2011 no member list (4 pages) |
15 June 2010 | Incorporation (43 pages) |
15 June 2010 | Incorporation (43 pages) |