Background WavePink WaveYellow Wave

HEXHAM ABBEY TRADING LIMITED (07719334)

HEXHAM ABBEY TRADING LIMITED (07719334) is an active UK company. incorporated on 27 July 2011. with registered office in Hexham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. HEXHAM ABBEY TRADING LIMITED has been registered for 14 years. Current directors include ARKLESS, Andrew James, DALLISON, Roy, GLOVER, David Charles, The Rev'D and 2 others.

Company Number
07719334
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
The Parish Centre Hexham Abbey, Hexham, NE46 3NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ARKLESS, Andrew James, DALLISON, Roy, GLOVER, David Charles, The Rev'D, HEWITT, Christopher Philip, PIKETT, Susan Jane
SIC Codes
47190, 56210, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXHAM ABBEY TRADING LIMITED

HEXHAM ABBEY TRADING LIMITED is an active company incorporated on 27 July 2011 with the registered office located in Hexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. HEXHAM ABBEY TRADING LIMITED was registered 14 years ago.(SIC: 47190, 56210, 91030)

Status

active

Active since 14 years ago

Company No

07719334

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 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 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

HEXHAM ABBEY HERITAGE TRADING LIMITED
From: 27 July 2011To: 8 November 2018
Contact
Address

The Parish Centre Hexham Abbey Beaumont Street Hexham, NE46 3NB,

Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Owner Exit
Aug 17
Director Joined
Nov 17
Owner Exit
Jul 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Aug 20
Funding Round
Dec 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
1
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ARKLESS, Andrew James

Active
Hexham Abbey, HexhamNE46 3NB
Born January 1968
Director
Appointed 21 Jan 2025

DALLISON, Roy

Active
Hexham Abbey, HexhamNE46 3NB
Born July 1948
Director
Appointed 12 Jun 2023

GLOVER, David Charles, The Rev'D

Active
Beaumont Street, HexhamNE46 3NB
Born February 1966
Director
Appointed 09 Apr 2020

HEWITT, Christopher Philip

Active
Hexham Abbey, HexhamNE46 3NB
Born December 1964
Director
Appointed 21 Jan 2024

PIKETT, Susan Jane

Active
Hexham Abbey, HexhamNE46 3NB
Born November 1966
Director
Appointed 13 Jun 2019

COCKERILL, Peter John Vincent

Resigned
Hexham Abbey, HexhamNE46 3NB
Secretary
Appointed 07 Nov 2016
Resigned 28 Jan 2022

CORNFORTH, Harold Edward

Resigned
Causey Hill, HexhamNE46 2DW
Secretary
Appointed 21 Jul 2014
Resigned 01 Nov 2016

ROBINSON, John David Law

Resigned
Elvaston Grove, HexhamNE46 2HR
Secretary
Appointed 27 Jul 2011
Resigned 21 Jul 2014

BATES, Elizabeth

Resigned
Farnley Gate Farm Cottages, Riding MillNE44 6AA
Born February 1938
Director
Appointed 27 Jul 2011
Resigned 22 Mar 2013

COCKERILL, Peter John Vincent

Resigned
Hexham Abbey, HexhamNE46 3NB
Born October 1956
Director
Appointed 07 Nov 2016
Resigned 28 Jan 2022

CORNFORTH, Harold Edward

Resigned
Causey Hill, HexhamNE46 2DW
Born February 1951
Director
Appointed 20 Jan 2014
Resigned 30 Jun 2016

DALLISON, Roy

Resigned
Corbridge Road, HexhamNE46 1UW
Born July 1948
Director
Appointed 20 Jan 2014
Resigned 10 Oct 2016

HATTON, Mark Arnold Bowes

Resigned
Beaumont Street, HexhamNE46 3NB
Born January 1962
Director
Appointed 09 Oct 2017
Resigned 09 Apr 2019

HIGHNAM, Roger

Resigned
St. Nicholas Road, HexhamNE46 2EZ
Born March 1942
Director
Appointed 27 Jul 2011
Resigned 21 Jul 2014

JACKSON, Caroline Fay

Resigned
Hexham Abbey, HexhamNE46 3NB
Born December 1974
Director
Appointed 13 Jan 2020
Resigned 28 Apr 2024

MCARDLE, Susan Mary

Resigned
Hexham Abbey, HexhamNE46 3NB
Born February 1972
Director
Appointed 19 Oct 2022
Resigned 11 Mar 2026

MILNER, Christopher David

Resigned
Hextol Crescent, HexhamNE46 2AD
Born May 1955
Director
Appointed 27 Jul 2011
Resigned 24 Jul 2014

NEWITT, Kenneth Arthur

Resigned
Oakwood, HexhamNE46 4LE
Born July 1947
Director
Appointed 06 Sept 2012
Resigned 26 Sept 2018

PICKARD, Geoffrey Ivan

Resigned
Bowman Drive, HexhamNE46 3BU
Born February 1936
Director
Appointed 27 Jul 2011
Resigned 27 Jan 2017

ROBINSON, John David Law

Resigned
Elvaston Grove, HexhamNE46 2HR
Born February 1947
Director
Appointed 27 Jul 2011
Resigned 21 Jul 2014

ROBINSON-GAY, Sarah Jane

Resigned
Market Street, HexhamNE46 3NS
Born August 1974
Director
Appointed 14 Nov 2013
Resigned 14 Jun 2016

SQUIRES, Mark

Resigned
Hexham Abbey, HexhamNE46 3NB
Born October 1964
Director
Appointed 07 Nov 2016
Resigned 01 Dec 2021

USHER, Graham Barham, Revd Canon

Resigned
Eilansgate, HexhamNE46 3EW
Born September 1970
Director
Appointed 27 Jul 2011
Resigned 27 Feb 2014

WINTER, Dagmar, Canon

Resigned
Hexham Abbey, HexhamNE46 3NB
Born March 1963
Director
Appointed 11 Aug 2015
Resigned 03 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Beaumont Street, HexhamNE46 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2017
Beaumont Street, HexhamNE46 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Ceased 27 Jul 2016
Beaumont Street, HexhamNE46 3NB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Resolution
8 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 October 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Memorandum Articles
23 January 2018
MAMA
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Auditors Resignation Company
18 November 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Memorandum Articles
25 November 2011
MEM/ARTSMEM/ARTS
Resolution
25 November 2011
RESOLUTIONSResolutions
Incorporation Company
27 July 2011
NEWINCIncorporation