ALNWICK YOUTH HOSTEL LTD.

Register to unlock more data on OkredoRegister

ALNWICK YOUTH HOSTEL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678999

Incorporation date

18/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

34-38 Green Batt, Alnwick, Northumberland NE66 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon14/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Director's details changed for Mrs Lorna Gilroy on 2025-05-21
dot icon03/10/2025
Director's details changed for Ms Sarah Louise Roberts on 2025-10-03
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon02/01/2025
Termination of appointment of Mark James Brassell as a director on 2024-12-31
dot icon15/03/2024
Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 34-38 Green Batt Alnwick Northumberland NE66 1TU on 2024-03-15
dot icon04/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Mr Mark Dawson as a director on 2022-10-11
dot icon21/10/2022
Termination of appointment of William Grisdale as a director on 2022-10-10
dot icon21/10/2022
Termination of appointment of Neil Aitchison as a director on 2022-10-18
dot icon21/10/2022
Appointment of Ms Sarah Louise Roberts as a director on 2022-10-11
dot icon03/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Registered office address changed from 39a First Floor Bondgate within Alnwick Northumberland NE66 1SX England to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2021-03-18
dot icon16/03/2021
Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 39a First Floor Bondgate within Alnwick Northumberland NE66 1SX on 2021-03-16
dot icon11/02/2021
Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2021-02-11
dot icon01/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Resolutions
dot icon11/02/2019
Appointment of Mr Neil Aitchison as a director on 2019-02-11
dot icon11/02/2019
Appointment of Mrs Ruth Castle as a director on 2019-02-11
dot icon09/01/2019
Appointment of Mr Mark James Brassell as a director on 2019-01-07
dot icon09/01/2019
Appointment of Mrs. Lorna Gilroy as a secretary on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon07/01/2019
Termination of appointment of Richard John Waters as a secretary on 2018-12-05
dot icon07/01/2019
Termination of appointment of Richard John Waters as a director on 2018-12-05
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Resolutions
dot icon28/02/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/10/2016
Secretary's details changed for Mr Richard Waters on 2016-10-18
dot icon18/10/2016
Appointment of Mr William Grisdale as a director on 2016-04-01
dot icon18/10/2016
Appointment of Mrs Lorna Gilroy as a director on 2016-04-01
dot icon18/10/2016
Termination of appointment of Peter James Hately as a director on 2016-05-04
dot icon19/09/2016
Micro company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-18 no member list
dot icon14/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-18 no member list
dot icon25/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Mr Peter Hately as a director on 2013-04-01
dot icon11/02/2014
Annual return made up to 2014-01-18 no member list
dot icon11/02/2014
Termination of appointment of Edwin Ford as a director
dot icon11/02/2014
Director's details changed for Mr. Richard John Waters on 2013-03-31
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-01-18 no member list
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-18 no member list
dot icon31/01/2012
Termination of appointment of Geoffrey Watson as a director
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/09/2011
Appointment of Mr Richard Waters as a secretary
dot icon02/09/2011
Termination of appointment of Geoffrey Watson as a secretary
dot icon02/09/2011
Appointment of Mr. Gordon Castle as a director
dot icon02/09/2011
Appointment of Mr. Edwin Ford as a director
dot icon02/09/2011
Appointment of Mr. Richard John Waters as a director
dot icon08/02/2011
Annual return made up to 2011-01-18 no member list
dot icon15/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-18 no member list
dot icon03/03/2010
Director's details changed for Geoffrey Watson on 2010-03-03
dot icon10/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Annual return made up to 18/01/09
dot icon19/01/2009
Appointment terminated director gordon castle
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Annual return made up to 18/01/08
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/08/2007
Director resigned
dot icon20/03/2007
Annual return made up to 18/01/07
dot icon07/07/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon07/03/2006
Particulars of mortgage/charge
dot icon18/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.87K
-
0.00
-
-
2022
5
17.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Mark
Director
11/10/2022 - Present
3
Smithson, Michael John
Director
18/01/2006 - 25/07/2007
12
Hately, Peter James
Director
01/04/2013 - 04/05/2016
4
Castle, Gordon
Director
18/01/2006 - 31/05/2008
2
Castle, Gordon
Director
01/09/2011 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALNWICK YOUTH HOSTEL LTD.

ALNWICK YOUTH HOSTEL LTD. is an(a) Active company incorporated on 18/01/2006 with the registered office located at 34-38 Green Batt, Alnwick, Northumberland NE66 1TU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALNWICK YOUTH HOSTEL LTD.?

toggle

ALNWICK YOUTH HOSTEL LTD. is currently Active. It was registered on 18/01/2006 .

Where is ALNWICK YOUTH HOSTEL LTD. located?

toggle

ALNWICK YOUTH HOSTEL LTD. is registered at 34-38 Green Batt, Alnwick, Northumberland NE66 1TU.

What does ALNWICK YOUTH HOSTEL LTD. do?

toggle

ALNWICK YOUTH HOSTEL LTD. operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ALNWICK YOUTH HOSTEL LTD.?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-01 with no updates.