HEXHAMSHIRE ORGANICS LTD

The Lee The Lee, Northumberland, NE46 1SR
StatusACTIVE
Company No.07544945
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

HEXHAMSHIRE ORGANICS LTD is an active private limited company with number 07544945. It was incorporated 13 years, 4 months, 5 days ago, on 28 February 2011. The company address is The Lee The Lee, Northumberland, NE46 1SR.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Mar 2024

Category: Address

Type: AD04

New address: The Lee Hexhamshire Northumberland NE46 1SR

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Ann Margaret Paton

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Apr 2021

Category: Address

Type: AD02

Old address: West Orchard House Allendale Road Hexham Northumberland NE46 2DE England

New address: Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-29

Psc name: Mrs Margaret Ann Paton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mrs Margaret Ann Paton

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Mar 2017

Category: Address

Type: AD03

New address: West Orchard House Allendale Road Hexham Northumberland NE46 2DE

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobby Paton

Appointment date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2015

Category: Address

Type: AD03

New address: West Orchard House Allendale Road Hexham Northumberland NE46 2DE

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2015

Category: Address

Type: AD02

New address: West Orchard House Allendale Road Hexham Northumberland NE46 2DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Apr 2014

Action Date: 24 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-03-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ann Paton

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobby Paton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobby Paton

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: , the Bristol Office 2Nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALBA ASSOCIATES LIMITED

UNIT 5 LANGLEY PARK INDUSTRIAL ESTATE,LANGLEY MILL,NG16 4BS

Number:01728254
Status:ACTIVE
Category:Private Limited Company

DE SOUSA CONSULTING LTD

FLAT 14,LONDON,SE22 8BU

Number:11876569
Status:ACTIVE
Category:Private Limited Company

GRANGEFORT LIMITED

57 DRUM ROAD,CO TYRONE,BT80 8QS

Number:NI043880
Status:ACTIVE
Category:Private Limited Company

K J STYLE BOUTIQUE LIMITED

16 GOLSPIE CROFT,MILTON KEYNES,MK12 6JU

Number:08903136
Status:ACTIVE
Category:Private Limited Company

OLD TOWN OPTOMETRISTS LTD

BECKSIDE COURT,BEVERLEY,HU17 0LF

Number:08411799
Status:ACTIVE
Category:Private Limited Company

PROFOUND LTD

23 BALGEDDIE GARDENS,GLENROTHES,KY6 3QR

Number:SC468157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source