Hexham
Northumberland
NE46 1NJ
Director Name | Mr Julian Gerald Campbell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Mr Christopher Arthur Charles Main |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Furniture Renovator |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Kirk Hammerton York North Yorkshire YO26 8DB |
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 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Devon and Cornwall Securities Limited Classification: A registered charge Particulars: By way of legal mortgage land lying to the north of valley court humshaugh hexham NE46 4DD as registered with absolute title at the land registry under title number ND124453 together with all fixtures and fittings therein by way of a first floating charge all of the undertakings and assets of wr paddock limited whatsoever and wheresoever both present and future. Outstanding |
---|---|
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: Land lying to the north of valley court humshaugh hexham northumberland t/no ND124453. Outstanding |
24 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
27 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 September 2022 | Registered office address changed from First 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) |
19 January 2022 | Change of details for Mr Julian Gerald Campbell as a person with significant control on 22 September 2021 (2 pages) |
19 January 2022 | Change of details for Mrs Elizabeth Aileen Campbell as a person with significant control on 22 September 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 September 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
11 December 2019 | Satisfaction of charge 099596930001 in full (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 March 2019 | Cessation of Christpher Arthur Charles Main as a person with significant control on 1 March 2019 (1 page) |
29 January 2019 | Notification of Julian Gerald Campbell as a person with significant control on 6 April 2016 (2 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
2 January 2019 | Registration of charge 099596930002, created on 21 December 2018 (19 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 October 2018 | Change of details for Mrs Elizabeth Aileen Campbell as a person with significant control on 3 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mrs Elizabeth Aileen Campbell on 3 October 2018 (2 pages) |
3 October 2018 | Registered office address changed from Waynriggs House Humshaugh Hexham NE46 4AA United Kingdom to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Julian Gerald Campbell on 3 October 2018 (2 pages) |
12 April 2018 | Termination of appointment of Christopher Arthur Charles Main as a director on 28 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 099596930001, created on 19 December 2017 (12 pages) |
22 December 2017 | Registration of charge 099596930001, created on 19 December 2017 (12 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|