Company NameNeasham Estate Limited
DirectorsCharles Mark Garmondsway Wrightson and Barnaby Thomas Garmondsway Wrightson
Company StatusActive
Company Number00312460
CategoryPrivate Limited Company
Incorporation Date1 April 1936(88 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Charles Mark Garmondsway Wrightson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed17 December 1990(54 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleBarrister & Merchant Banker
Country of ResidenceEngland
Correspondence Address39 Westbourne Park Road
London
W2 5QD
Secretary NameLady Stella Virginia Wrightson
NationalityBritish
StatusCurrent
Appointed24 August 1998(62 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Westbourne Park Road
London
W2 5QD
Director NameBarnaby Thomas Garmondsway Wrightson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2000(64 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleLandscaping
Country of ResidenceEngland
Correspondence AddressEryholme Manor Eryholme
Darlington
County Durham
DL2 2PF
Director NameFrederick Guy Beadon
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(54 years, 9 months after company formation)
Appointment Duration13 years (resigned 14 December 2003)
RoleSurveyor (Retired)
Correspondence AddressLittle Newsham Hall
Winston
Darlington
County Durham
DL2 3QN
Director NamePeter Wrightson
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(54 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 1995)
RoleCompany Director
Correspondence AddressManfield Cottage
Darlington
County Durham
Secretary NameThe Hon Lady Rosemary Wrightson
NationalityBritish
StatusResigned
Appointed17 December 1990(54 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 1998)
RoleCompany Director
Correspondence AddressStudyard House
Neasham
Darlington
County Durham
DL2 1PH

Contact

Telephone01609 780306
Telephone regionNorthallerton

Location

Registered AddressThe Estate Office, Neasham Hall Sockburn Lane
Neasham
Darlington
Co. Durham
DL2 1PH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishNeasham
WardHurworth

Shareholders

6.3k at £1Sir Charles Mark Garmondsway Wrightson
100.00%
Ordinary

Financials

Year2014
Net Worth£181,707
Cash£36,300
Current Liabilities£44,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

9 November 1938Delivered on: 16 November 1938
Persons entitled:
W. J. Wrighton
Sir J. G. Wrightson St

Classification: Mortgage
Secured details: £1152.
Particulars: Freehold: heasham hill farm, hurworth on tess. Durham.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
27 January 2020Notification of Stella Virginia Wrightson as a person with significant control on 9 December 2019 (2 pages)
27 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,300
(5 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,300
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages)
24 September 2015Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages)
24 September 2015Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page)
24 September 2015Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages)
24 September 2015Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page)
24 September 2015Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page)
22 September 2015Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 April 2015 (2 pages)
22 September 2015Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages)
22 September 2015Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages)
22 September 2015Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page)
22 September 2015Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page)
22 September 2015Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 April 2015 (2 pages)
22 September 2015Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 April 2015 (2 pages)
22 September 2015Secretary's details changed for Lady Stella Virginia Wrightson on 1 April 2015 (1 page)
22 September 2015Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 April 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,300
(5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6,300
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,300
(5 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 6,300
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2010Director's details changed for Barnaby Thomas Garmondsway Wrightson on 22 December 2010 (2 pages)
23 December 2010Director's details changed for Barnaby Thomas Garmondsway Wrightson on 22 December 2010 (2 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Barnaby Thomas Garmondsway Wrightson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Sir Charles Mark Garmondsway Wrightson on 1 January 2010 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 17/12/08; full list of members (3 pages)
23 December 2008Return made up to 17/12/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 17/12/07; full list of members (2 pages)
21 December 2007Return made up to 17/12/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Return made up to 17/12/06; full list of members (7 pages)
6 January 2007Return made up to 17/12/06; full list of members (7 pages)
17 February 2006Return made up to 17/12/05; full list of members (7 pages)
17 February 2006Return made up to 17/12/05; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Return made up to 17/12/04; full list of members (7 pages)
30 December 2004Return made up to 17/12/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 17/12/03; full list of members (7 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Return made up to 17/12/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 17/12/01; full list of members (7 pages)
14 January 2002Return made up to 17/12/01; full list of members (7 pages)
15 January 2001Return made up to 17/12/00; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 17/12/00; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1999Return made up to 17/12/98; no change of members (5 pages)
6 February 1999Return made up to 17/12/98; no change of members (5 pages)
14 January 1999Accounts made up to 31 March 1998 (16 pages)
14 January 1999Accounts made up to 31 March 1998 (16 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
24 June 1998Certificate of re-registration from Unlimited to Limited (1 page)
24 June 1998Re-registration of Memorandum and Articles (11 pages)
24 June 1998Application for reregistration from UNLTD to LTD (1 page)
24 June 1998Application for reregistration from UNLTD to LTD (1 page)
24 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
24 June 1998Re-registration of Memorandum and Articles (11 pages)
24 June 1998Certificate of re-registration from Unlimited to Limited (1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Auditor's resignation (1 page)
2 February 1998Accounts made up to 31 March 1997 (12 pages)
2 February 1998Accounts made up to 31 March 1997 (12 pages)
13 January 1997Return made up to 17/12/96; full list of members (6 pages)
13 January 1997Return made up to 17/12/96; full list of members (6 pages)
2 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)