AUTOBAHN (HEXHAM) LIMITED

Register to unlock more data on OkredoRegister

AUTOBAHN (HEXHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05988119

Incorporation date

03/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon27/01/2026
Change of share class name or designation
dot icon27/01/2026
Particulars of variation of rights attached to shares
dot icon27/01/2026
Resolutions
dot icon27/01/2026
Memorandum and Articles of Association
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Director's details changed for Mr James Black on 2024-09-01
dot icon01/07/2025
Change of details for Mr James Black as a person with significant control on 2024-09-01
dot icon26/06/2025
Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2025-06-26
dot icon05/12/2024
Appointment of Mr David Law as a director on 2024-12-05
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon16/10/2023
Change of details for Mr Steven Spicer as a person with significant control on 2022-02-28
dot icon16/10/2023
Change of details for Mr James Black as a person with significant control on 2022-02-28
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Notification of James Black as a person with significant control on 2022-02-28
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of David Law as a director on 2022-03-02
dot icon01/03/2022
Appointment of Mr Steven Spicer as a secretary on 2022-02-28
dot icon28/02/2022
Appointment of Mr David Law as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr James Black as a director on 2022-02-28
dot icon28/02/2022
Cessation of Robert Baron as a person with significant control on 2022-02-28
dot icon28/02/2022
Termination of appointment of Robert Baron as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Robert Baron as a secretary on 2022-02-28
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon22/11/2013
Director's details changed for Steven Peter Spicer on 2013-11-22
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon08/11/2010
Register(s) moved to registered inspection location
dot icon08/11/2010
Register inspection address has been changed
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/12/2009
Registered office address changed from St Matthews House, Haugh Lane Hexam Northumberland NE46 3PU on 2009-12-15
dot icon14/12/2009
Director's details changed for Robert Baron on 2009-11-03
dot icon14/12/2009
Director's details changed for Steven Peter Spicer on 2009-11-03
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 03/11/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 03/11/07; full list of members
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/02/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon10/01/2007
Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon03/11/2006
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
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
231.94K
-
0.00
204.68K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Baron
Director
03/11/2006 - 28/02/2022
-
Law, David
Director
05/12/2024 - Present
-
Law, David
Director
28/02/2022 - 02/03/2022
-
Baron, Robert
Secretary
03/11/2006 - 28/02/2022
-
COMPANY DIRECTORS LIMITED
Nominee Director
03/11/2006 - 03/11/2006
67500

Persons with Significant Control

3
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 AUTOBAHN (HEXHAM) LIMITED

AUTOBAHN (HEXHAM) LIMITED is an(a) Active company incorporated on 03/11/2006 with the registered office located at First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PU. There are currently 4 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 AUTOBAHN (HEXHAM) LIMITED?

toggle

AUTOBAHN (HEXHAM) LIMITED is currently Active. It was registered on 03/11/2006 .

Where is AUTOBAHN (HEXHAM) LIMITED located?

toggle

AUTOBAHN (HEXHAM) LIMITED is registered at First Floor St Matthews House, Haugh Lane, Hexham, Northumberland NE46 3PU.

What does AUTOBAHN (HEXHAM) LIMITED do?

toggle

AUTOBAHN (HEXHAM) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOBAHN (HEXHAM) LIMITED?

toggle

The latest filing was on 27/01/2026: Change of share class name or designation.