Hexham
NE46 4LW
Secretary Name | Mrs Judith Agar |
---|---|
Status | Current |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Anick House Anick Hexham NE46 4LW |
Director Name | Mr Paul Booth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Sir Christopher Richard Watkin Edwards |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Peter John Coward |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | Anick House Anick Hexham NE46 4LW |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
7 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 October 2023 (1 page) |
26 September 2023 | Termination of appointment of Peter John Coward as a director on 25 September 2023 (1 page) |
26 September 2023 | Termination of appointment of John Ronald Kerr Glen as a director on 25 September 2023 (1 page) |
28 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 November 2019 | Director's details changed for Mr Paul Booth on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr John Ronald Kerr Glen on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Sir Christopher Richard Watkin Edwards on 19 November 2019 (2 pages) |
19 November 2019 | Registered office address changed from Anick House Anick Hexham Northumberland NE46 4LW United Kingdom to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 November 2019 (1 page) |
18 November 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
30 August 2019 | Appointment of Mr Peter John Coward as a director on 20 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
23 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
27 March 2019 | Appointment of Mr John Ronald Kerr Glen as a director on 26 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Paul Booth as a director on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Sir Christopher Richard Watkin Edwards as a director on 26 March 2019 (2 pages) |
15 February 2019 | Resolutions
|
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|