Company NameMurton Farm Estate Limited
Company StatusActive
Company Number00391103
CategoryPrivate Limited Company
Incorporation Date13 November 1944(79 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Garnet Duff Burton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(47 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Christopher Daniel Burton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(70 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMr Peter Timothy Burton
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(70 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameMiss Julie Claire Burton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(70 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Secretary NameMrs Charlotte Frances Browning Burton
StatusCurrent
Appointed29 September 2022(77 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR
Director NameDaniel Burton
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(47 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 April 2004)
RoleBuilder
Correspondence Address12 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LE
Secretary NameMr Garnet Duff Burton
NationalityBritish
StatusResigned
Appointed12 January 1992(47 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LP
Secretary NameNoel Francis Chintillier
NationalityBritish
StatusResigned
Appointed10 August 2004(59 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 December 2018)
RoleCompany Director
Correspondence Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR

Location

Registered Address34 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

7 at £1Miss J.m. Butler
7.00%
Ordinary B
7 at £1Mr I.r. Butler
7.00%
Ordinary B
3 at £1A.p.j. Flockhart
3.00%
Ordinary B
3 at £1C.e. Combe
3.00%
Ordinary B
3 at £1E.l. Mclennan Fordyce
3.00%
Ordinary B
3 at £1G.d. Burton
3.00%
Ordinary B
3 at £1N. Mcglynn
3.00%
Ordinary B
3 at £1S.c. Wartisch
3.00%
Ordinary B
3 at £1V.h. Anderson
3.00%
Ordinary B
20 at £1Miss Julie Claire Burton
20.00%
Ordinary B
20 at £1Mr Christopher Daniel Burton
20.00%
Ordinary B
20 at £1Mr Peter Timothy Burton
20.00%
Ordinary B
2 at £1G.m. Ward
2.00%
Ordinary B
2 at £1I.b. Davis
2.00%
Ordinary B
1 at £1Burton Collingwood LTD
1.00%
Ordinary A

Financials

Year2014
Net Worth£614,861
Cash£30,850
Current Liabilities£3,054

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

4 May 2023Micro company accounts made up to 30 September 2022 (6 pages)
13 January 2023Confirmation statement made on 27 December 2022 with updates (5 pages)
30 September 2022Appointment of Mrs Charlotte Frances Browning Burton as a secretary on 29 September 2022 (2 pages)
9 February 2022Micro company accounts made up to 30 September 2021 (6 pages)
10 January 2022Confirmation statement made on 27 December 2021 with updates (5 pages)
7 January 2021Micro company accounts made up to 30 September 2020 (6 pages)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
10 January 2020Director's details changed for Miss Julie Claire Burton on 2 January 2020 (2 pages)
27 December 2019Confirmation statement made on 27 December 2019 with updates (5 pages)
13 December 2019Micro company accounts made up to 30 September 2019 (6 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-appointment of accountants 26/02/2019
(17 pages)
14 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 September 2018 (6 pages)
19 December 2018Termination of appointment of Noel Francis Chintillier as a secretary on 10 December 2018 (1 page)
30 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
18 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
22 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 June 2016Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Noel Francis Chintillier on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Garnet Duff Burton on 13 June 2016 (2 pages)
13 June 2016Secretary's details changed for Noel Francis Chintillier on 13 June 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 March 2016Director's details changed for Mr Peter Timothy Burton on 26 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Peter Timothy Burton on 26 February 2016 (2 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
23 July 2015Appointment of Miss Julie Claire Burton as a director on 17 July 2015 (2 pages)
23 July 2015Appointment of Miss Julie Claire Burton as a director on 17 July 2015 (2 pages)
23 July 2015Appointment of Mr Christopher Daniel Burton as a director on 17 July 2015 (2 pages)
23 July 2015Appointment of Mr Peter Timothy Burton as a director on 17 July 2015 (2 pages)
23 July 2015Appointment of Mr Peter Timothy Burton as a director on 17 July 2015 (2 pages)
23 July 2015Appointment of Mr Christopher Daniel Burton as a director on 17 July 2015 (2 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 July 2011Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear Ne30 Ibu on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 25 Kettlewell Terrace North Shields Tyne & Wear Ne30 Ibu on 20 July 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Garnet Duff Burton on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Garnet Duff Burton on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Mr Garnet Duff Burton on 21 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 January 2008Return made up to 12/01/08; full list of members (4 pages)
30 January 2008Return made up to 12/01/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 January 2007Return made up to 12/01/07; full list of members (4 pages)
30 January 2007Return made up to 12/01/07; full list of members (4 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 January 2006Return made up to 12/01/06; full list of members (4 pages)
31 January 2006Return made up to 12/01/06; full list of members (4 pages)
30 November 2005Accounts for a small company made up to 30 September 2005 (5 pages)
30 November 2005Accounts for a small company made up to 30 September 2005 (5 pages)
10 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
7 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
29 January 2004Return made up to 12/01/04; full list of members (9 pages)
29 January 2004Return made up to 12/01/04; full list of members (9 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 January 2003Return made up to 12/01/03; full list of members (9 pages)
28 January 2003Return made up to 12/01/03; full list of members (9 pages)
18 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
18 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
4 February 2002Return made up to 12/01/02; full list of members (7 pages)
4 February 2002Return made up to 12/01/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
15 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
30 January 2001Return made up to 12/01/01; full list of members (7 pages)
30 January 2001Return made up to 12/01/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2000Return made up to 12/01/00; full list of members (7 pages)
8 February 2000Return made up to 12/01/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
9 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
22 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
9 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
21 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
2 July 1991Memorandum and Articles of Association (15 pages)
2 July 1991Memorandum and Articles of Association (15 pages)
13 November 1944Certificate of incorporation (1 page)
13 November 1944Certificate of incorporation (1 page)