CLOSEGATE HAYMARKET HUB LIMITED

Register to unlock more data on OkredoRegister

CLOSEGATE HAYMARKET HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06601741

Incorporation date

23/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Ratcheugh House, Longhoughton, Alnwick NE66 3AECopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon12/01/2026
Micro company accounts made up to 2025-12-31
dot icon29/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-12-31
dot icon30/08/2024
Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ United Kingdom to Ratcheugh House Longhoughton Alnwick NE66 3AE on 2024-08-30
dot icon25/07/2024
Termination of appointment of Michaela Caroline Hunt as a secretary on 2024-07-19
dot icon25/07/2024
Appointment of Mrs Geraldine Anne Hunt as a secretary on 2024-07-19
dot icon25/07/2024
Termination of appointment of Michaela Caroline Hunt as a director on 2024-07-19
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Appointment of Ms Michaela Caroline Hunt as a director on 2020-10-01
dot icon02/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon02/06/2020
Cessation of Closegate Hotel Developments Ltd as a person with significant control on 2019-10-24
dot icon02/06/2020
Notification of Geraldine Ann Hunt as a person with significant control on 2019-10-24
dot icon02/06/2020
Notification of Robert William Bishop as a person with significant control on 2019-10-24
dot icon28/10/2019
Notification of Closegate Hotel Developments Ltd as a person with significant control on 2019-10-24
dot icon28/10/2019
Cessation of Geraldine Ann Hunt as a person with significant control on 2019-10-24
dot icon28/10/2019
Cessation of Robert William Bishop as a person with significant control on 2019-10-24
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/05/2019
Termination of appointment of Geraldine Anne Hunt as a secretary on 2014-09-01
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Termination of appointment of Eric Ian Mitchenson as a director on 2017-07-20
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon17/06/2016
Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2016-06-17
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/07/2015
Registered office address changed from Bond Dickinson Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2015-07-29
dot icon28/07/2015
Appointment of Miss Michaela Caroline Hunt as a secretary on 2014-09-01
dot icon10/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Michael John Dowson as a director on 2014-07-01
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon14/06/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon13/06/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/05/2013
Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 2013-05-28
dot icon31/01/2013
Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England on 2013-01-31
dot icon02/11/2012
Appointment of Mrs Geraldine Anne Hunt as a director
dot icon01/11/2012
Termination of appointment of Kenneth Hunt as a director
dot icon19/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/06/2012
Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2012-06-19
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/08/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Eric Ian Mitchenson on 2010-05-23
dot icon25/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon29/09/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon08/07/2009
Return made up to 23/05/09; full list of members
dot icon23/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLOSEGATE HAYMARKET HUB LIMITED

CLOSEGATE HAYMARKET HUB LIMITED is an(a) Active company incorporated on 23/05/2008 with the registered office located at Ratcheugh House, Longhoughton, Alnwick NE66 3AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEGATE HAYMARKET HUB LIMITED?

toggle

CLOSEGATE HAYMARKET HUB LIMITED is currently Active. It was registered on 23/05/2008 .

Where is CLOSEGATE HAYMARKET HUB LIMITED located?

toggle

CLOSEGATE HAYMARKET HUB LIMITED is registered at Ratcheugh House, Longhoughton, Alnwick NE66 3AE.

What does CLOSEGATE HAYMARKET HUB LIMITED do?

toggle

CLOSEGATE HAYMARKET HUB LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLOSEGATE HAYMARKET HUB LIMITED?

toggle

The latest filing was on 12/01/2026: Micro company accounts made up to 2025-12-31.