Company NameUswayford Farm Limited
Company StatusActive
Company Number00246322
CategoryPrivate Limited Company
Incorporation Date6 March 1930(94 years, 2 months ago)
Previous NameAlexandra Saw Mills Limited(The)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr David Simon Gray
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPelaw Cottage
Blind Lane
Chester Le Street
County Durham
DH3 4AF
Director NameRobin Henry Alexander Gray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLangley House
Lanchester
Co Durham
DH7 0TW
Director NameMrs Ailsa Heather Sutherland
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Farm
Belford
Northumberland
NE70 7EN
Secretary NameMrs Ailsa Heather Sutherland
NationalityBritish
StatusCurrent
Appointed24 August 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Farm
Belford
Northumberland
NE70 7EN
Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(67 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Director NameMr Nigel Robin Alexander Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(67 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address17 Drumavoley Grange
Drumavoley Road
Ballycastle
County Antrim
BT54 6PG
Northern Ireland
Director NameAilsa Maud Gray
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(61 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressThe West House
Ross
Belford
Northumberland

Contact

Websitealexandrasawmills.co.uk

Location

Registered AddressSwallow Cottage
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHamsterley
WardEvenwood
Built Up AreaHamsterley (nr Witton-le-Wear)

Shareholders

5.5k at £1R.h.a. Gray
6.89%
Ordinary
2.4k at £1A.j. Gray
2.98%
Preference
2.4k at £1N.r.a. Gray
2.98%
Preference
10.5k at £1Mrs A.h. Sutherland
13.17%
Ordinary
9.5k at £1A.j. Gray
11.97%
Ordinary
9.5k at £1N.r.a. Gray
11.97%
Ordinary
9.5k at £1D.s. Gray
11.92%
Ordinary
9k at £1C.y. Mitchell
11.34%
Ordinary
9k at £1D.a. Gray
11.34%
Ordinary
9k at £1M.s. Gray
11.34%
Ordinary
674 at £1D.a. Gray
0.85%
Preference
578 at £1C.y. Mitchell
0.73%
Preference
574 at £1M.s. Gray
0.72%
Preference
500 at £1D.s. Gray
0.63%
Preference
295 at £1Mrs B.d. Gray
0.37%
Preference
295 at £1Mrs S. Gray
0.37%
Preference
200 at £1Mr H.b. Scott
0.25%
Preference
150 at £1Mrs A.h. Sutherland
0.19%
Preference

Financials

Year2014
Net Worth£463,669
Cash£87,296
Current Liabilities£20,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
6 September 2023Second filing of Confirmation Statement dated 15 August 2016 (4 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 April 2021Registered office address changed from Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF to Swallow Cottage Hamsterley Bishop Auckland County Durham DL13 3QF on 30 April 2021 (1 page)
2 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/09/2023.
(6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 79,537
(10 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 79,537
(10 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 79,537
(10 pages)
29 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 79,537
(10 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 79,537
(10 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 79,537
(10 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (10 pages)
25 May 2012Registered office address changed from Alexandra Saw Mills, Byron Street, Carlisle, Cumbria CA2 5TB on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Alexandra Saw Mills, Byron Street, Carlisle, Cumbria CA2 5TB on 25 May 2012 (1 page)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Purchase of own shares. (3 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 79,537
(6 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 79,537
(6 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 79,537
(6 pages)
5 April 2012Company name changed alexandra saw mills LIMITED(the)\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
5 April 2012Company name changed alexandra saw mills LIMITED(the)\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (10 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Director's details changed for Mrs Ailsa Heather Sutherland on 15 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Ailsa Heather Sutherland on 15 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Robin Henry Alexander Gray on 15 August 2010 (2 pages)
8 September 2010Director's details changed for Robin Henry Alexander Gray on 15 August 2010 (2 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (10 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 15/08/09; full list of members (11 pages)
17 August 2009Return made up to 15/08/09; full list of members (11 pages)
14 April 2009Section 519 (1 page)
14 April 2009Section 519 (1 page)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 15/08/08; full list of members (11 pages)
4 September 2008Return made up to 15/08/08; full list of members (11 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 October 2007Return made up to 15/08/07; full list of members (7 pages)
10 October 2007Return made up to 15/08/07; full list of members (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 October 2006Registered office changed on 02/10/06 from: alexandra saw mills, byron st, caldewgate, carlisle cumb CA2 5TB (1 page)
2 October 2006Return made up to 15/08/06; full list of members (8 pages)
2 October 2006Registered office changed on 02/10/06 from: alexandra saw mills, byron st, caldewgate, carlisle cumb CA2 5TB (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Return made up to 15/08/06; full list of members (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 September 2005Return made up to 15/08/05; full list of members (8 pages)
28 September 2005Return made up to 15/08/05; full list of members (8 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 15/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Return made up to 15/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 August 2003Return made up to 15/08/03; no change of members (8 pages)
27 August 2003Return made up to 15/08/03; no change of members (8 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 September 2000Return made up to 24/08/00; full list of members (11 pages)
13 September 2000Return made up to 24/08/00; full list of members (11 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 1999Return made up to 24/08/99; no change of members (7 pages)
8 September 1999Return made up to 24/08/99; no change of members (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Return made up to 24/08/98; no change of members (5 pages)
6 October 1998Return made up to 24/08/98; no change of members (5 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Return made up to 24/08/97; full list of members (7 pages)
25 September 1997Return made up to 24/08/97; full list of members (7 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 October 1996Return made up to 24/08/96; change of members (7 pages)
15 October 1996Return made up to 24/08/96; change of members (7 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Return made up to 24/08/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1995Return made up to 24/08/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1930Certificate of incorporation (1 page)
6 March 1930Certificate of incorporation (1 page)