St. Marys Chare
Hexham
Northumberland
NE46 1NH
Director Name | Clive William Lantsbery |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(1 year after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 20 other UK companies use this postal address |
268.9k at £1 | Clive William Lantsbery 50.00% Redeemable Preference |
---|---|
268.9k at £1 | Patricia Baker 50.00% Redeemable Preference |
1 at £1 | Clive William Lantsbery 0.00% Ordinary |
1 at £1 | Patricia Baker 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £541,960 |
Cash | £3,103 |
Current Liabilities | £59,710 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (5 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
28 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
15 September 2022 | Registered office address changed from C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page) |
21 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O Ci Accountancy Limited 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 9 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Wincham Accountants Limited as a secretary on 6 May 2016 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 June 2014 | Statement of capital on 2 May 2014
|
13 June 2014 | Statement of capital on 2 May 2014
|
13 June 2014 | Statement of capital on 2 May 2014
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (5 pages) |
6 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
6 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
13 June 2013 | Statement of capital on 7 June 2013
|
13 June 2013 | Statement of capital on 7 June 2013
|
13 June 2013 | Statement of capital on 7 June 2013
|
30 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 May 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
30 May 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 May 2013 | Appointment of Clive William Lantsbery as a director (2 pages) |
21 May 2013 | Appointment of Clive William Lantsbery as a director (2 pages) |
21 May 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 16 August 2012
|
21 May 2013 | Appointment of Patricia Baker as a director (2 pages) |
21 May 2013 | Termination of appointment of Mark Roach as a director (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 16 August 2012
|
21 May 2013 | Appointment of Patricia Baker as a director (2 pages) |
21 May 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
21 May 2013 | Termination of appointment of Mark Roach as a director (1 page) |
29 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Incorporation (22 pages) |
24 April 2012 | Incorporation (22 pages) |