Bellingham
Hexham
Northumberland
NE48 2JZ
Director Name | Mr Robert Kevin Charman |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westlands Bellingham Northumberland NE48 2DW |
Director Name | Lynn May Little |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowes Hill Tarset Hexham Northumberland NE48 1PG |
Director Name | Mr Peter Robert Loyd |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mantle Hill Hesleyside Hexham Northumberland NE48 2LB |
Director Name | Margaret Ruth Bird |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage Donkleywood Hexham Northumberland NE48 1AH |
Director Name | Tim James Bird |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage Donkleywood Hexham Northumberland NE48 1AH |
Director Name | Mrs Fiona Pattinson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft Bellingham Hexham Northumberland NE48 2JU |
Director Name | Mr Frederick John Wyrley-Birch |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Greenhead House Wall Hexham Northumberland NE46 4DZ |
Secretary Name | Miss Sarah Jayne Davidson |
---|---|
Status | Current |
Appointed | 31 October 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Upper Flat Holmwood Bellingham Hexham NE48 2JS |
Director Name | Dr Anna Maria Charlton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hesleyside Hall Bellingham Hexham Northumberland NE48 2LA |
Secretary Name | Kathleen Mary Dickinson |
---|---|
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Chattlehope House Catcleugh Newcastle Northumberland NE19 1TY |
Registered Address | Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
29 February 2024 | Previous accounting period extended from 31 May 2023 to 30 November 2023 (1 page) |
---|---|
14 June 2023 | Director's details changed for Mr Robert Kevin Charman on 28 May 2023 (2 pages) |
14 June 2023 | Secretary's details changed for Miss Sarah Jayne Davidson on 28 May 2023 (1 page) |
12 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
16 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
14 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
11 August 2020 | Secretary's details changed for Miss Sarah Jayne Davidson on 11 August 2020 (1 page) |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mrs Fiona Pattinson on 1 May 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Frederick John Wyrley-Birch on 28 May 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
9 October 2019 | Termination of appointment of Anna Maria Charlton as a director on 2 October 2019 (1 page) |
8 June 2019 | Registered office address changed from Chattlehope House Catcleugh Newcastle Northumberland NE19 1TY to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 8 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Kathleen Mary Dickinson as a secretary on 31 October 2018 (1 page) |
6 June 2019 | Appointment of Miss Sarah Jayne Davidson as a secretary on 31 October 2018 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
23 June 2016 | Director's details changed for Margaret Ruth Bird on 15 February 2016 (2 pages) |
23 June 2016 | Annual return made up to 28 May 2016 no member list (11 pages) |
23 June 2016 | Director's details changed for Margaret Ruth Bird on 15 February 2016 (2 pages) |
23 June 2016 | Annual return made up to 28 May 2016 no member list (11 pages) |
23 June 2016 | Director's details changed for Tim James Bird on 15 February 2016 (2 pages) |
23 June 2016 | Director's details changed for Tim James Bird on 15 February 2016 (2 pages) |
28 May 2015 | Incorporation (47 pages) |
28 May 2015 | Incorporation (47 pages) |