About

Registered Number: 07265548
Date of Incorporation: 26/05/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: LYDIA KEIGWIN, Millbank Cottage Main Road, Hathersage, Hope Valley, Derbyshire, S32 1BB

 

Hathersage & Outseats Allotment Group was registered on 26 May 2010. There are 21 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Peter Denis, Dr 25 February 2014 - 1
GAIT, Peter Allan 17 June 2019 - 1
HAINES, Felicity Maria 25 February 2014 - 1
HARTMANN, Lester 13 April 2016 - 1
KEIGWIN, Lydia Margaret 25 April 2013 - 1
MCCORRY, Philip 15 April 2015 - 1
RUSSELL, Lucy Jane 17 June 2019 - 1
CROOKS, Thomas James 17 April 2012 15 April 2015 1
CURRIE, Zanna, Dr 09 April 2018 03 April 2019 1
GLADSTONE, Susan 26 May 2010 25 April 2013 1
HARDY, Joseph 25 February 2014 09 April 2018 1
HARRIS, Antony, Dr 26 May 2010 25 February 2014 1
HEATH, Laura 26 May 2010 25 April 2013 1
MARTIN, Jilly, Dr 25 February 2014 13 April 2016 1
PALMER, Clare 26 May 2010 10 January 2012 1
ROONEY, Joanne Louise 17 April 2012 25 February 2014 1
SPOLDING, Grace Kimberley 17 June 2017 03 April 2019 1
TAYLOR, Simon 26 May 2010 19 November 2013 1
VARLEY, Jane 26 May 2010 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Laura Esmee 25 April 2013 - 1
VARLEY, Jane 26 May 2010 25 April 2013 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 08 June 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
CH01 - Change of particulars for director 04 October 2017
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 27 June 2017
AP01 - Appointment of director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CH01 - Change of particulars for director 27 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 31 May 2015
AP01 - Appointment of director 31 May 2015
TM01 - Termination of appointment of director 31 May 2015
AA - Annual Accounts 20 November 2014
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP01 - Appointment of director 05 April 2014
AP01 - Appointment of director 05 April 2014
AP01 - Appointment of director 05 April 2014
AP01 - Appointment of director 05 April 2014
TM01 - Termination of appointment of director 30 March 2014
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 04 June 2013
AP03 - Appointment of secretary 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AA - Annual Accounts 04 June 2013
CH03 - Change of particulars for secretary 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA01 - Change of accounting reference date 28 September 2010
NEWINC - New incorporation documents 26 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.