Haltwhistle
Northumberland
NE49 9HA
Director Name | Mrs Suzanne Mary Hutchinson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(same day as company formation) |
Role | Honeybee Farmer |
Country of Residence | England |
Correspondence Address | Unit 6c Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA |
Registered Address | Unit 6c Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
14 February 2020 | Register inspection address has been changed from Wallholme Low Row Brampton Cumbria CA8 2LX England to Tows Bank Cottage Coanwood Haltwhistle Northumberland NE49 0QP (1 page) |
13 February 2020 | Change of details for Mrs Suzanne Mary Hutchinson as a person with significant control on 17 December 2019 (2 pages) |
13 February 2020 | Director's details changed for Mrs Suzanne Mary Hutchinson on 30 January 2020 (2 pages) |
13 February 2020 | Director's details changed for Mr Luke Wilson Hutchinson on 30 January 2020 (2 pages) |
13 February 2020 | Change of details for Dr Luke Wilson Hutchinson as a person with significant control on 17 December 2019 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
20 July 2017 | Director's details changed for Mr Luke Hutchinson on 17 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mrs Suzanne Hutchinson on 17 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Luke Hutchinson on 17 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mrs Suzanne Hutchinson on 17 July 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 June 2016 | Company name changed northumberland honey LIMITED\certificate issued on 21/06/16
|
21 June 2016 | Company name changed northumberland honey LIMITED\certificate issued on 21/06/16
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Register(s) moved to registered inspection location Wallholme Low Row Brampton Cumbria CA8 2LX (1 page) |
18 February 2016 | Register inspection address has been changed to Wallholme Low Row Brampton Cumbria CA8 2LX (1 page) |
18 February 2016 | Register(s) moved to registered inspection location Wallholme Low Row Brampton Cumbria CA8 2LX (1 page) |
18 February 2016 | Register inspection address has been changed to Wallholme Low Row Brampton Cumbria CA8 2LX (1 page) |
5 February 2016 | Registered office address changed from Wallholme Low Row Brampton Cumbria CA8 2LX England to Unit 7a Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Wallholme Low Row Brampton Cumbria CA8 2LX England to Unit 7a Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA on 5 February 2016 (1 page) |
30 December 2015 | Registered office address changed from 21 Ashfield Mews Wallsend Tyne and Wear NE28 7RG United Kingdom to Wallholme Low Row Brampton Cumbria CA8 2LX on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 21 Ashfield Mews Wallsend Tyne and Wear NE28 7RG United Kingdom to Wallholme Low Row Brampton Cumbria CA8 2LX on 30 December 2015 (1 page) |
6 August 2015 | Director's details changed for Miss Suzanne Escolme on 4 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Miss Suzanne Escolme on 4 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Miss Suzanne Escolme on 4 July 2015 (2 pages) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|