About

Registered Number: 04935697
Date of Incorporation: 17/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 91 Galgate, Barnard Castle, Co Durham, DL12 8ES

 

J R Humble & Sons Ltd was registered on 17 October 2003 and has its registered office in Co Durham, it has a status of "Active". The companies directors are listed as Humble, John Norman, Humble, Michael Anthony, Humble, Paul Malcolm, Humble, John Ralph, Humble, Ruby.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMBLE, John Norman 17 November 2003 - 1
HUMBLE, Michael Anthony 17 November 2003 - 1
HUMBLE, Paul Malcolm 17 November 2003 - 1
HUMBLE, John Ralph 17 November 2003 30 April 2014 1
HUMBLE, Ruby 17 November 2003 17 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 December 2019
CS01 - N/A 20 November 2019
PSC04 - N/A 21 October 2019
CH01 - Change of particulars for director 21 October 2019
PSC04 - N/A 21 October 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 22 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 14 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
TM02 - Termination of appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 November 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 29 October 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 November 2007
RESOLUTIONS - N/A 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
225 - Change of Accounting Reference Date 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
RESOLUTIONS - N/A 25 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.