Background WavePink WaveYellow Wave

ST. MARY'S CHARE DEVELOPMENTS LIMITED (01046481)

ST. MARY'S CHARE DEVELOPMENTS LIMITED (01046481) is an active UK company. incorporated on 17 March 1972. with registered office in Hexham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST. MARY'S CHARE DEVELOPMENTS LIMITED has been registered for 54 years. Current directors include HUBBUCK, Derek William, HUBBUCK, Geoffrey Raymond.

Company Number
01046481
Status
active
Type
ltd
Incorporated
17 March 1972
Age
54 years
Address
Unit 1 Hexham Auction Mart, Hexham, NE46 3SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUBBUCK, Derek William, HUBBUCK, Geoffrey Raymond
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY'S CHARE DEVELOPMENTS LIMITED

ST. MARY'S CHARE DEVELOPMENTS LIMITED is an active company incorporated on 17 March 1972 with the registered office located in Hexham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST. MARY'S CHARE DEVELOPMENTS LIMITED was registered 54 years ago.(SIC: 68100)

Status

active

Active since 54 years ago

Company No

01046481

LTD Company

Age

54 Years

Incorporated 17 March 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Unit 1 Hexham Auction Mart Tyne Green Hexham, NE46 3SG,

Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Capital Reduction
Aug 12
Share Buyback
Aug 12
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUBBUCK, Geoffrey Raymond

Active
Unit 1 Hexham Auction Mart, HexhamNE46 3SG
Secretary
Appointed 02 Apr 2004

HUBBUCK, Derek William

Active
Unit 1 Hexham Auction Mart, HexhamNE46 3SG
Born October 1951
Director
Appointed N/A

HUBBUCK, Geoffrey Raymond

Active
Unit 1 Hexham Auction Mart, HexhamNE46 3SG
Born September 1957
Director
Appointed N/A

GAZZANI JNR, Frederick

Resigned
6 Garden Terrace, HexhamNE46 3PX
Secretary
Appointed N/A
Resigned 20 Apr 2004

BROWN, Christina

Resigned
22 Market Street, HexhamNE46 3NU
Born January 1941
Director
Appointed N/A
Resigned 02 Apr 2004

BROWN, Maurice Russell

Resigned
22 Market Street, HexhamNE46 3NU
Born March 1938
Director
Appointed 15 Dec 1994
Resigned 02 Apr 2004

GAZZANI JNR, Frederick

Resigned
6 Garden Terrace, HexhamNE46 3PX
Born September 1947
Director
Appointed N/A
Resigned 20 Apr 2004

GAZZANI SNR, Frederick

Resigned
Newsteads Causey Hill, HexhamNE46 2DN
Born January 1914
Director
Appointed N/A
Resigned 03 Nov 1993

HUBBUCK, John Sydney

Resigned
High House Farm, HexhamNE46 2LZ
Born March 1921
Director
Appointed N/A
Resigned 01 Sept 2004

Persons with significant control

5

Catherine Jane Robinson

Active
Hexham Auction Mart, HexhamNE46 3SG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jennifer Christian Johnson

Active
Hexham Auction Mart, HexhamNE46 3SG
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Philip Jon Hubbuck

Active
Hexham Auction Mart, HexhamNE46 3SG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jon William Hubbuck

Active
Hexham Auction Mart, HexhamNE46 3SG
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sarah Louise Sparke

Active
Hexham Auction Mart, HexhamNE46 3SG
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Resolution
17 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
17 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Move Registers To Sail Company
6 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
20 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
27 June 1995
363sAnnual Return (shuttle)
Resolution
21 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363