Background WavePink WaveYellow Wave

HEXHAM FARMERS MARKET LIMITED (04281139)

HEXHAM FARMERS MARKET LIMITED (04281139) is an active UK company. incorporated on 4 September 2001. with registered office in Hexham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). HEXHAM FARMERS MARKET LIMITED has been registered for 24 years. Current directors include COMMON, Joanne Hazel, ENGLISH, Louise Brooke, EVANS, Christopher Bruce Stanley and 5 others.

Company Number
04281139
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2001
Age
24 years
Address
The Old Barn Colpitts Grange, Hexham, NE47 0BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
COMMON, Joanne Hazel, ENGLISH, Louise Brooke, EVANS, Christopher Bruce Stanley, FAIRLESS-AITKEN, Suzanne Holly, Dr, GRAY, Ann Saunders, HORN, Dianne Elizabeth, LEIGHTON, Pamela Jane Samantha, MAUGHAN, Jennie Louise
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXHAM FARMERS MARKET LIMITED

HEXHAM FARMERS MARKET LIMITED is an active company incorporated on 4 September 2001 with the registered office located in Hexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). HEXHAM FARMERS MARKET LIMITED was registered 24 years ago.(SIC: 47890)

Status

active

Active since 24 years ago

Company No

04281139

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 September 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

The Old Barn Colpitts Grange Slaley Hexham, NE47 0BY,

Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 22
Director Joined
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

COMMON, Joanne Hazel

Active
Colpitts Grange, HexhamNE47 0BY
Born February 1977
Director
Appointed 09 Feb 2018

ENGLISH, Louise Brooke

Active
The Old Barn, HexhamNE47 0BY
Born April 1949
Director
Appointed 21 Mar 2006

EVANS, Christopher Bruce Stanley

Active
Askerton Castle, BramptonCA8 2BD
Born September 1955
Director
Appointed 21 Mar 2006

FAIRLESS-AITKEN, Suzanne Holly, Dr

Active
Colpitts Grange, HexhamNE47 0BY
Born December 1974
Director
Appointed 18 Feb 2022

GRAY, Ann Saunders

Active
Colpitts Grange, HexhamNE47 0BY
Born September 1970
Director
Appointed 23 Jan 2018

HORN, Dianne Elizabeth

Active
Colpitts Grange, HexhamNE47 0BY
Born December 1949
Director
Appointed 04 Aug 2015

LEIGHTON, Pamela Jane Samantha

Active
Colpitts Grange, HexhamNE47 0BY
Born September 1962
Director
Appointed 23 Oct 2018

MAUGHAN, Jennie Louise

Active
Colpitts Grange, HexhamNE47 0BY
Born June 1978
Director
Appointed 16 Apr 2019

BURRILL, Joanna

Resigned
33 Rye Terrace, HexhamNE46 3DX
Secretary
Appointed 21 Mar 2006
Resigned 11 Aug 2009

CHARLTON, Julie Anne

Resigned
Halls Hill Farm, West WoodburnNE48 2TU
Secretary
Appointed 04 Sept 2001
Resigned 04 Apr 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Sept 2001
Resigned 04 Sept 2001

AVENS, Marilyn Helen Janice

Resigned
16 Hillhouse Lane, AlstonCA9 3TN
Born January 1952
Director
Appointed 21 Mar 2006
Resigned 23 Aug 2011

BALDOCK, Pamela Lois

Resigned
Carrshield, HexhamEN47 8AL
Born January 1948
Director
Appointed 11 Aug 2012
Resigned 22 Jan 2019

BEEVOR, Tasmin Margaret

Resigned
Newbiggin Hill Farm House, HexhamNE46 1TA
Born May 1960
Director
Appointed 04 Sept 2001
Resigned 10 May 2002

BURRILL, Joanna

Resigned
33 Rye Terrace, HexhamNE46 3DX
Born April 1952
Director
Appointed 21 Mar 2006
Resigned 11 Aug 2009

BURTON, James Neil Simon

Resigned
Wall, HexhamNE46 4HD
Born June 1979
Director
Appointed 11 Aug 2012
Resigned 01 Oct 2015

CHARLTON, Julie Anne

Resigned
Halls Hill Farm, West WoodburnNE48 2TU
Born December 1965
Director
Appointed 04 Sept 2001
Resigned 04 Apr 2006

DALE, Patricia Anne Mary

Resigned
The Old Presbytery, ConsettDH8 9RU
Born November 1947
Director
Appointed 04 Sept 2001
Resigned 04 Apr 2006

DEARMER, Margaret Diane

Resigned
5 Peartree, DurhamDH7 0DY
Born July 1950
Director
Appointed 21 Mar 2006
Resigned 23 Jan 2018

LOWANS, Roger Edward

Resigned
Stone House, CorbridgeNE45 5DQ
Born February 1944
Director
Appointed 21 Mar 2006
Resigned 23 Aug 2014

LYNCH, Francis Bernard

Resigned
1 North Lodge, CorbridgeNE45 5PG
Born November 1962
Director
Appointed 21 Mar 2006
Resigned 23 Oct 2018

TURNER, Patrick Antony

Resigned
Colpitts Grange, HexhamNE47 0BY
Born August 1968
Director
Appointed 16 Apr 2019
Resigned 04 Feb 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Sept 2001
Resigned 04 Sept 2001
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2012
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2011
AR01AR01
Termination Director Company With Name
3 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2010
AR01AR01
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
12 September 2009
363aAnnual Return
Legacy
5 September 2009
287Change of Registered Office
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Incorporation Company
4 September 2001
NEWINCIncorporation