About

Registered Number: 05896869
Date of Incorporation: 04/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 14c Gilesgate, Hexham, Northumberland, NE46 3NJ

 

The Hextol Foundation was founded on 04 August 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed for The Hextol Foundation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERY, Kay Maxine 25 March 2019 - 1
MCARDLE, Stephen Richard 29 July 2019 - 1
COMPSON, Helen 04 July 2011 22 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HOWORTH, Bruce Neville 17 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 08 August 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 04 August 2017
TM02 - Termination of appointment of secretary 20 July 2017
AP03 - Appointment of secretary 20 July 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 13 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
RESOLUTIONS - N/A 19 July 2011
MEM/ARTS - N/A 19 July 2011
CC04 - Statement of companies objects 19 July 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 23 May 2008
225 - Change of Accounting Reference Date 21 May 2008
287 - Change in situation or address of Registered Office 09 October 2007
RESOLUTIONS - N/A 30 August 2007
MEM/ARTS - N/A 30 August 2007
363a - Annual Return 08 August 2007
NEWINC - New incorporation documents 04 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.