Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0DJ
Director Name | Mr Michael Philip Gilhespy |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1994(81 years after company formation) |
Appointment Duration | 29 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Low House Farm Milbourne Newcastle Upon Tyne Northumberland NE20 0EB |
Director Name | Mr Brian Henderson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2000(87 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | South Carter Moor Ponteland Newcastle Upon Tyne Northumberland NE20 0BH |
Director Name | Mr Ian Ireland |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2003(90 years after company formation) |
Appointment Duration | 20 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Morley Hill Farm Hazlerigg Newcastle Upon Tyne Tyne & Wear NE13 7AP |
Secretary Name | Mr Brian Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2005(92 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Carter Moor Ponteland Newcastle Upon Tyne Northumberland NE20 0BH |
Director Name | Mr George Colman |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(78 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Farmer |
Correspondence Address | East Grange Farm Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0DZ |
Director Name | Thomas Balmain Davison |
---|---|
Date of Birth | June 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(78 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2002) |
Role | Farmer |
Correspondence Address | 5 Simonside View Ponteland Tyne & Wear NE20 9TF |
Director Name | Mr William Edward Johnson |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1993) |
Role | Farmer |
Correspondence Address | Barns Farm Capheaton Newcastle Upon Tyne NE19 2DW |
Director Name | Mr Isaac Malcolm Renton |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(78 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 23 June 2000) |
Role | Farmer |
Correspondence Address | North Farm Besside Blyth Northumberland NE24 4HL |
Director Name | Mr Derrick Reed Storey |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 1993) |
Role | Farmer |
Correspondence Address | The Bungalow Saltwick Farm Stannington Morpeth Northumberland |
Director Name | Mr Robert Patterson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(78 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 29 May 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cowstand Farm Stamfordham Newcastle Upon Tyne NE18 0NG |
Secretary Name | Mr Robert William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(78 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 63 Fairway Stakeford Choppington Northumberland NE62 5LH |
Director Name | Paul Edward Foley |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(83 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2004) |
Role | Farmer |
Correspondence Address | Mirlaw House Capheaton Newcastle Upon Tyne NE19 2AG |
Website | ponteland.info |
---|
Registered Address | South Carter Moor Ponteland Northumberland NE20 0BH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
- | OTHER 65.10% - |
---|---|
407 at £1 | J.r. Holliday 3.68% Ordinary |
265 at £1 | A. Potts 2.39% Ordinary |
265 at £1 | W.e. Potts 2.39% Ordinary |
234 at £1 | M. Gilhespy 2.11% Ordinary |
223 at £1 | G. Colman 2.01% Ordinary |
217 at £1 | B. Henderson 1.96% Ordinary |
200 at £1 | J R Holliday Family Trust 1.81% Ordinary |
200 at £1 | T. Holliday 1.81% Ordinary |
193 at £1 | M. Smillie 1.74% Ordinary |
192 at £1 | G. Smillie 1.73% Ordinary |
167 at £1 | R. Charlton 1.51% Ordinary |
160 at £1 | F. Johnson 1.45% Ordinary |
158 at £1 | P. Foley 1.43% Ordinary |
150 at £1 | Gillian De Long 1.36% Ordinary |
150 at £1 | Sara Dagg 1.36% Ordinary |
150 at £1 | Sina Ellinor Dagg 1.36% Ordinary |
138 at £1 | D. Patterson 1.25% Ordinary |
138 at £1 | T.g. Muir 1.25% Ordinary |
130 at £1 | R. Carins 1.17% Ordinary |
125 at £1 | G. Hutchinson 1.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,281 |
Cash | £286,102 |
Current Liabilities | £22,644 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 May 2022 (10 months ago) |
---|---|
Next Return Due | 11 June 2023 (2 months, 2 weeks from now) |
18 August 2004 | Delivered on: 21 August 2004 Satisfied on: 29 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
2 June 2021 | Confirmation statement made on 28 May 2021 with updates (17 pages) |
4 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (17 pages) |
2 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (17 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 June 2017 | Confirmation statement made on 28 May 2017 with updates (19 pages) |
4 June 2017 | Confirmation statement made on 28 May 2017 with updates (19 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
19 March 2016 | Termination of appointment of Robert Patterson as a director on 29 May 2015 (1 page) |
19 March 2016 | Termination of appointment of Robert Patterson as a director on 29 May 2015 (1 page) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (21 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (21 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
31 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (22 pages) |
6 June 2012 | Director's details changed for Mr Ian Ireland on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Ian Ireland on 1 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (22 pages) |
6 June 2012 | Director's details changed for Mr Ian Ireland on 1 May 2012 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (4 pages) |
30 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (21 pages) |
30 June 2011 | Director's details changed for Mr Brian Henderson on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Robert Patterson on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Ian Ireland on 1 January 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Brian Henderson on 1 January 2011 (1 page) |
30 June 2011 | Director's details changed for Michael Philip Gilhespy on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Brian Charlton on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Brian Henderson on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Robert Patterson on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Ian Ireland on 1 January 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Brian Henderson on 1 January 2011 (1 page) |
30 June 2011 | Director's details changed for Michael Philip Gilhespy on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Brian Charlton on 1 January 2011 (2 pages) |
30 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (21 pages) |
30 June 2011 | Director's details changed for Mr Brian Henderson on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Robert Patterson on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Ian Ireland on 1 January 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Brian Henderson on 1 January 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Brian Charlton on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Michael Philip Gilhespy on 1 January 2011 (2 pages) |
25 May 2011 | Memorandum and Articles of Association (14 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Memorandum and Articles of Association (14 pages) |
25 May 2011 | Resolutions
|
16 December 2010 | Registered office address changed from Mart Offices Ponteland Newcastle-upon-Tyne NE20 9SX on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from Mart Offices Ponteland Newcastle-upon-Tyne NE20 9SX on 16 December 2010 (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (18 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (18 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 28/05/09; change of members (8 pages) |
30 June 2009 | Return made up to 28/05/09; change of members (8 pages) |
19 February 2009 | Full accounts made up to 31 December 2007 (4 pages) |
19 February 2009 | Full accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Return made up to 28/05/08; full list of members (15 pages) |
8 July 2008 | Return made up to 28/05/08; full list of members (15 pages) |
17 July 2007 | Return made up to 28/05/07; change of members (10 pages) |
17 July 2007 | Return made up to 28/05/07; change of members (10 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (4 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (4 pages) |
20 June 2006 | Return made up to 28/05/06; change of members (9 pages) |
20 June 2006 | Return made up to 28/05/06; change of members (9 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (4 pages) |
20 December 2005 | Return made up to 28/05/05; full list of members
|
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Return made up to 28/05/05; full list of members
|
20 December 2005 | Director resigned (1 page) |
9 December 2005 | Full accounts made up to 31 December 2004 (4 pages) |
9 December 2005 | Full accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (5 pages) |
27 August 2004 | Return made up to 28/05/04; change of members
|
27 August 2004 | Return made up to 28/05/04; change of members
|
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (4 pages) |
1 July 2003 | Return made up to 28/05/03; full list of members (12 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 28/05/03; full list of members (12 pages) |
1 July 2003 | New director appointed (2 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (4 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (4 pages) |
13 August 2002 | Return made up to 28/05/02; change of members (14 pages) |
13 August 2002 | Return made up to 28/05/02; change of members (14 pages) |
30 October 2001 | Return made up to 28/05/01; change of members
|
30 October 2001 | Return made up to 28/05/01; change of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 28/05/00; full list of members (9 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
28 June 2000 | Return made up to 28/05/00; full list of members (9 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (4 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (4 pages) |
9 August 1999 | Return made up to 28/05/99; change of members (7 pages) |
9 August 1999 | Return made up to 28/05/99; change of members (7 pages) |
8 July 1998 | Return made up to 28/05/98; full list of members (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
8 July 1998 | Return made up to 28/05/98; full list of members (13 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 June 1997 | Return made up to 28/05/97; change of members (8 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 June 1997 | Return made up to 28/05/97; change of members (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 28/05/96; change of members
|
11 June 1996 | Return made up to 28/05/96; change of members
|
22 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
4 April 1913 | Incorporation (19 pages) |
4 April 1913 | Incorporation (19 pages) |