Birtley
Chester Le Street
County Durham
DH2 1BD
Director Name | Mrs Claire Graham |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(75 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Ovington Prudhoe Northumberland NE42 6EB |
Secretary Name | Mrs Claire Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(75 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Ovington Prudhoe Northumberland NE42 6EB |
Director Name | Andrew James Sinclair Graham |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2007(92 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft Ovington Prudhoe Northumberland NE42 6EB |
Director Name | Mr Angus Sinclair Johnson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2017(101 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Riding Farm Riding Lane Kibblesworth Gateshead Tyne & Wear NE11 0JA |
Director Name | Mrs Avril Curry |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 May 2000) |
Role | Married Woman |
Correspondence Address | 6 Elvaston Road Hexham Northumberland NE46 2HD |
Telephone | 01661 832202 |
---|---|
Telephone region | Prudhoe |
Registered Address | Stonecroft Ovington Prudhoe Northumberland NE42 6EB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovington |
Ward | Bywell |
83 at £10 | Charlotte Curry 6.92% Preference |
---|---|
73 at £10 | Mrs Claire Graham 6.08% Preference |
73 at £10 | Mrs Hilary Johnson 6.08% Preference |
50 at £10 | Alexandra Bridget Sinclair Harper 4.17% Preference |
50 at £10 | Andrew James Sinclair Graham 4.17% Preference |
266 at £10 | Charlotte Curry 22.17% Ordinary |
266 at £10 | Mrs Claire Graham 22.17% Ordinary |
266 at £10 | Peter Johnson Discretionary Trust & Hilary Johnson Discretionary Trust 22.17% Ordinary |
10 at £10 | Alexander Peter Crosthwaite Graham 0.83% Preference |
10 at £10 | Angus Sinclair Johnson 0.83% Preference |
10 at £10 | Charlotte Sinclair Curry 0.83% Preference |
10 at £10 | Executors Of Robert Weston Johnson 0.83% Preference |
10 at £10 | Nicholas Peter Sinclair Graham 0.83% Preference |
10 at £10 | Peter Johnson 0.83% Preference |
10 at £10 | Sandra Helen Whitefield 0.83% Preference |
2 at £10 | Charlotte Curry & Mrs Claire Graham & Mrs Hilary Johnson 0.17% Ordinary |
1 at £10 | Mrs Claire Graham & Mrs Hilary Johnson & Charlotte Curry 0.08% Preference |
Year | 2014 |
---|---|
Net Worth | £1,589,192 |
Cash | £211 |
Current Liabilities | £30,310 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (6 months, 2 weeks from now) |
21 February 1979 | Delivered on: 28 February 1979 Satisfied on: 7 January 2014 Persons entitled: Grainger Building Society Classification: Legal charge Secured details: £2,800,00. Particulars: Capenhurst. 110 harbour road beadnell, chaltill northumberland. Fully Satisfied |
---|---|
14 March 1975 | Delivered on: 19 March 1975 Satisfied on: 9 February 2011 Persons entitled: Scottish & Newcastle Breweries LTD. Classification: Mortgage Secured details: £15,000 and all other monies due or to become due from the company to the chargee and any other monies that become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The queens arms public house, acomb, northumberland and all fixtures & fittings and all goodwill of the business carried on and the benefit of the justices licence (see doc 134 for details). Fully Satisfied |
25 September 1952 | Delivered on: 8 October 1952 Satisfied on: 12 December 1994 Persons entitled: Miss M.L. Lee Classification: Legal charge Secured details: £1500. Particulars: "Abbeygate", 26 market street and the old vicarage, hescham, northumberland. Fully Satisfied |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
21 December 2021 | Confirmation statement made on 16 December 2021 with updates (6 pages) |
20 December 2021 | Director's details changed for Mrs Claire Graham on 16 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Hilary Johnson on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Andrew James Sinclair Graham on 13 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Andrew James Sinclair Graham on 16 December 2021 (2 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 February 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 November 2019 | Registered office address changed from Stonecroft Ovington Northumberland NE42 6EB to Stonecroft Ovington Prudhoe Northumberland NE42 6EB on 27 November 2019 (1 page) |
26 November 2019 | Director's details changed for Mrs Claire Graham on 26 November 2019 (2 pages) |
26 November 2019 | Change of details for Mrs Claire Graham as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mrs Claire Graham on 26 November 2019 (2 pages) |
26 November 2019 | Secretary's details changed for Mrs Claire Graham on 26 November 2019 (1 page) |
17 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 June 2017 | Appointment of Mr Angus Sinclair Johnson as a director on 10 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Angus Sinclair Johnson as a director on 10 June 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
7 January 2014 | Satisfaction of charge 3 in full (4 pages) |
7 January 2014 | Satisfaction of charge 3 in full (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
25 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (11 pages) |
28 January 2010 | Director's details changed for Mrs Hilary Johnson on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Andrew James Sinclair Graham on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Claire Graham on 16 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (11 pages) |
28 January 2010 | Director's details changed for Mrs Hilary Johnson on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Andrew James Sinclair Graham on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Claire Graham on 16 December 2009 (2 pages) |
15 January 2009 | Return made up to 16/12/08; full list of members (10 pages) |
15 January 2009 | Return made up to 16/12/08; full list of members (10 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 16/12/07; change of members (7 pages) |
31 March 2008 | Return made up to 16/12/07; change of members (7 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 February 2007 | Return made up to 16/12/06; full list of members (12 pages) |
10 February 2007 | Return made up to 16/12/06; full list of members (12 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (12 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members (12 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (12 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (12 pages) |
5 February 2004 | Return made up to 16/12/03; full list of members (12 pages) |
5 February 2004 | Return made up to 16/12/03; full list of members (12 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 January 2003 | Return made up to 16/12/02; full list of members (12 pages) |
20 January 2003 | Return made up to 16/12/02; full list of members (12 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2002 | Return made up to 16/12/01; full list of members (11 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Return made up to 16/12/01; full list of members (11 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 16/12/00; full list of members
|
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 16/12/00; full list of members
|
23 December 1999 | Return made up to 16/12/99; full list of members (14 pages) |
23 December 1999 | Return made up to 16/12/99; full list of members (14 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
19 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
22 September 1915 | Incorporation (21 pages) |
22 September 1915 | Incorporation (21 pages) |