Background WavePink WaveYellow Wave

TRANSITION TYNEDALE LIMITED (08135495)

TRANSITION TYNEDALE LIMITED (08135495) is an active UK company. incorporated on 9 July 2012. with registered office in Hexham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRANSITION TYNEDALE LIMITED has been registered for 13 years. Current directors include ADAMSON, Helen Frances, Dr, BARHAM, Julie Elizabeth, POPPLETON-HALLBERG, Sarah.

Company Number
08135495
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2012
Age
13 years
Address
Hexham Community Centre, Hexham, NE46 3NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMSON, Helen Frances, Dr, BARHAM, Julie Elizabeth, POPPLETON-HALLBERG, Sarah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSITION TYNEDALE LIMITED

TRANSITION TYNEDALE LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Hexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRANSITION TYNEDALE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08135495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Hexham Community Centre Gilesgate Hexham, NE46 3NP,

Previous Addresses

10 Market Street Hexham NE46 3NU England
From: 9 March 2020To: 26 January 2024
Bridge House Hexham Northumberland NE46 3DE
From: 26 July 2013To: 9 March 2020
1 Ferry Road Hexham Northumberland NE46 4JW
From: 9 July 2012To: 26 July 2013
Timeline

51 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HEWART, Penelope Jane

Active
Gilesgate, HexhamNE46 3NP
Secretary
Appointed 12 Dec 2025

ADAMSON, Helen Frances, Dr

Active
Gilesgate, HexhamNE46 3NP
Born August 1965
Director
Appointed 12 Dec 2025

BARHAM, Julie Elizabeth

Active
Fairfield, HexhamNE46 3DH
Born November 1961
Director
Appointed 07 Dec 2024

POPPLETON-HALLBERG, Sarah

Active
Lanehead, HexhamNE48 1NT
Born April 1968
Director
Appointed 27 Nov 2024

HAKIM, Timothy James

Resigned
HexhamNE46 3DE
Secretary
Appointed 09 Jul 2012
Resigned 04 Dec 2013

PAGE, Stuart

Resigned
Gilesgate, HexhamNE46 3NP
Secretary
Appointed 17 Jan 2020
Resigned 11 Dec 2025

TURNER, Patrick Antony

Resigned
HexhamNE46 3DE
Secretary
Appointed 04 Dec 2013
Resigned 17 Jan 2020

ASHDOWN, Jan

Resigned
Gilesgate, HexhamNE46 3NP
Born October 1944
Director
Appointed 08 Feb 2023
Resigned 07 Dec 2024

BATY, Ariane Emily Ann

Resigned
Market Street, HexhamNE46 3NU
Born September 1970
Director
Appointed 09 Dec 2020
Resigned 01 Jul 2022

BEVAN, Matilda Anne

Resigned
Market Street, HexhamNE46 3NU
Born June 1955
Director
Appointed 02 Dec 2015
Resigned 18 Oct 2020

BRAMFITT, Kate Louise

Resigned
Market Street, HexhamNE46 3NU
Born August 1972
Director
Appointed 14 Mar 2018
Resigned 09 Dec 2020

BRANTOM, Cynthia Jane

Resigned
Gilesgate, HexhamNE46 3NP
Born July 1956
Director
Appointed 09 Dec 2020
Resigned 07 Dec 2024

BREACH, Wendy Elizabeth

Resigned
HexhamNE46 3DE
Born August 1952
Director
Appointed 14 Mar 2018
Resigned 13 Nov 2019

BREACH, Wendy Elizabeth

Resigned
HexhamNE46 3DE
Born August 1952
Director
Appointed 09 Jul 2013
Resigned 02 Dec 2015

COULTHARD, Philip James

Resigned
HexhamNE46 3DE
Born November 1954
Director
Appointed 05 Dec 2018
Resigned 06 Nov 2019

COULTHARD, Philip James

Resigned
Ash Close, HexhamNE46 2RA
Born October 1954
Director
Appointed 02 Dec 2015
Resigned 08 Feb 2017

GRUNDEY, Barbara Jane

Resigned
HexhamNE46 3DE
Born February 1949
Director
Appointed 04 Dec 2013
Resigned 01 Dec 2014

GRUNDEY, David

Resigned
HexhamNE46 3DE
Born December 1958
Director
Appointed 04 Dec 2013
Resigned 01 Dec 2014

HAKIM, Ira

Resigned
Fellside, HexhamNE46 1RB
Born October 1998
Director
Appointed 07 Dec 2024
Resigned 18 Jun 2025

HAKIM, Timothy James

Resigned
HexhamNE46 3DE
Born April 1969
Director
Appointed 09 Jul 2012
Resigned 04 Dec 2013

HICK, Susan Louise

Resigned
Allendale, HexhamNE47 9NX
Born June 1955
Director
Appointed 08 Feb 2017
Resigned 14 Mar 2018

MENZIES, Ross Mcpherson

Resigned
HexhamNE46 3DE
Born September 1967
Director
Appointed 09 Jul 2012
Resigned 04 Dec 2013

ORRELL, Gillian Suzanne

Resigned
Market Street, HexhamNE46 3NU
Born July 1973
Director
Appointed 06 Nov 2019
Resigned 19 Sept 2020

ORRELL, Gillian Suzanne

Resigned
HexhamNE46 3DE
Born July 1973
Director
Appointed 09 Jul 2012
Resigned 04 Dec 2013

PAGE, Stuart

Resigned
Market Street, HexhamNE46 3NU
Born April 1963
Director
Appointed 17 Jan 2020
Resigned 25 Mar 2023

PAGE, Stuart

Resigned
HexhamNE46 3DE
Born April 1963
Director
Appointed 07 Jan 2015
Resigned 05 Dec 2018

PAYNE, Megan Louise

Resigned
Osborne Avenue, HexhamNE46 3JN
Born March 1970
Director
Appointed 19 Oct 2020
Resigned 09 Dec 2020

PAYNE, Megan Louise

Resigned
HexhamNE46 3DE
Born March 1970
Director
Appointed 02 Dec 2014
Resigned 05 Dec 2018

PAYNE, Megan Louise

Resigned
HexhamNE46 3DE
Born March 1970
Director
Appointed 09 Jul 2012
Resigned 04 Dec 2013

POTTS, Jacquelyn Lowri

Resigned
Gilesgate, HexhamNE46 3NP
Born October 1952
Director
Appointed 08 Feb 2023
Resigned 18 Dec 2025

REED, Frances Deborah

Resigned
HexhamNE46 3DE
Born July 1945
Director
Appointed 04 Dec 2013
Resigned 17 Jun 2014

TURNER, Patrick Antony

Resigned
HexhamNE46 3DE
Born August 1968
Director
Appointed 02 Dec 2014
Resigned 05 Dec 2018

TURNER, Patrick Antony

Resigned
HexhamNE46 3DE
Born August 1968
Director
Appointed 09 Jul 2012
Resigned 09 Jul 2013
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Statement Of Companys Objects
16 December 2024
CC04CC04
Statement Of Companys Objects
16 December 2024
CC04CC04
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Statement Of Companys Objects
12 March 2022
CC04CC04
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Memorandum Articles
26 March 2021
MAMA
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Resolution
23 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2013
TM02Termination of Secretary
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Resolution
5 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2013
CC04CC04
Annual Return Company With Made Up Date
22 August 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Incorporation Company
9 July 2012
NEWINCIncorporation