Throckley
Newcastle Upon Tyne
NE15 9EL
Director Name | Mrs Barbara Caris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(6 months, 1 week 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 | Mr Julian Weightman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Roy Foster |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillfield Farm Slaley Hexham Northumberland NE47 0AA |
Director Name | Mrs Pamela Susan Foster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(6 months, 1 week 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 |
Director Name | Mr Christopher Douglas Bates |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2014) |
Role | Quarry Manager |
Country of Residence | England |
Correspondence Address | Howford Quarry Howford Quarry Acomb Hexham Northumberland NE46 4RY |
Website | www.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 | Barbara Caris 33.33% Ordinary |
---|---|
16 at £1 | Peter Lloyd Caris 33.33% Ordinary |
16 at £1 | Steven Roy Foster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,091 |
Cash | £38,437 |
Current Liabilities | £126,026 |
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 | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
3 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
27 January 2021 | Confirmation statement made on 27 January 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 Steven Roy Foster as a person with significant control on 22 January 2021 (1 page) |
22 January 2021 | Termination of appointment of 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) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Termination of appointment of Christopher Douglas Bates as a director on 1 April 2014 (1 page) |
1 February 2016 | Termination of appointment of Christopher Douglas Bates as a director on 1 April 2014 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Company name changed howford quarry LIMITED\certificate issued on 14/08/15
|
14 August 2015 | Company name changed howford quarry LIMITED\certificate issued on 14/08/15
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Appointment of Mr Christopher Douglas Bates as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Christopher Douglas Bates as a director on 1 April 2014 (2 pages) |
11 September 2014 | Appointment of Mr Christopher Douglas Bates as a director on 1 April 2014 (2 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 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) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 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) |
16 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
12 August 2011 | Appointment of Mrs Barbara Caris as a director (2 pages) |
12 August 2011 | Appointment of Mrs Barbara Caris as a director (2 pages) |
12 August 2011 | Appointment of Mrs Pamela Susan Foster as a director (2 pages) |
12 August 2011 | Appointment of Mrs Pamela Susan Foster as a director (2 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|