Stocksfield
Northumberland
NE43 7RA
Director Name | Mr Thomas Frederick Fagg |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(40 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Cranford 27 Batt House Road Stocksfield Northumberland NE43 7RA |
Secretary Name | Mrs Sheila Rosemary Fagg |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1991(40 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford 27 Batt House Road Stocksfield Northumberland NE43 7RA |
Registered Address | Cranford 27 Batt House Road Stocksfield Northumberland NE43 7RA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomley and Stocksfield |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Stocksfield |
1.9k at £1 | Mr Thomas Frederick Fagg 74.96% Ordinary |
---|---|
625 at £1 | Sheila Rosemary Fagg 25.00% Ordinary |
1 at £1 | Mrs Shiela Rosemary Fagg & Mr Thomas Frederick Fagg 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,431,990 |
Cash | £1,420,703 |
Current Liabilities | £86,512 |
Latest Accounts | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2023 (1 week, 1 day ago) |
---|---|
Next Return Due | 31 March 2024 (1 year from now) |
14 January 1991 | Delivered on: 22 January 1991 Satisfied on: 28 November 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- 45 & 47 clayton street newcastle upon tyne. 2 nunn street, newcaslte upon tyne 49 & 51 clayton street newcastle upon tyne 4. nunn street newcastle upon tyne. Back 40 & back 42 newgate street newcastle upon tyne. Back 36 & back 38 newgate street newcastle upon tyne 40 & 42 newgate street newcastle upon tyne. Fully Satisfied |
---|---|
6 December 1990 | Delivered on: 12 December 1990 Satisfied on: 10 April 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 August 1987 | Delivered on: 20 March 1989 Satisfied on: 12 January 2001 Persons entitled: Midland Bank PLC Classification: Legal charge registered pursuant to an order of court dated 2/3/89. Secured details: All moneys due or to become due from the company and/or general reversionary and investment company as trustees of the pension and life assurance plan for the directors of J. T. clough & son limited to midland bank PLC on any accou nt whatsoever. Particulars: Freehold 2 bridge street, morpeth, northumberland. Fully Satisfied |
10 June 1985 | Delivered on: 25 June 1985 Satisfied on: 28 November 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 shields road, & 2-24 (even) heaton park road, byker, newcastle upon tyne, tyne and wear. Fully Satisfied |
11 February 1983 | Delivered on: 18 February 1983 Satisfied on: 28 November 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25, 26, 27 & 28 market place blyth northumberland. Fully Satisfied |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
---|---|
15 March 2021 | Notification of Sheila Rosemary Fagg as a person with significant control on 8 March 2021 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 July 2019 | Register inspection address has been changed from Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD England to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD (1 page) |
15 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
15 July 2019 | Register(s) moved to registered inspection location Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Thomas Frederick Fagg as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Thomas Frederick Fagg as a person with significant control on 6 April 2016 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 September 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
13 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 30 June 2011 (12 pages) |
28 September 2011 | Full accounts made up to 30 June 2011 (12 pages) |
27 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
18 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
18 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
12 August 2010 | Annual return made up to 11 July 2010 (12 pages) |
12 August 2010 | Annual return made up to 11 July 2010 (12 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
29 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members
|
19 July 2004 | Return made up to 11/07/04; full list of members
|
11 May 2004 | Registered office changed on 11/05/04 from: 45 clayton street, newcastle upon tyne, NE1 5PW (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 45 clayton street, newcastle upon tyne, NE1 5PW (1 page) |
14 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members
|
31 July 2003 | Return made up to 11/07/03; full list of members
|
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members
|
26 July 2002 | Return made up to 11/07/02; full list of members
|
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
31 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Return made up to 11/07/00; full list of members
|
20 July 2000 | Return made up to 11/07/00; full list of members
|
27 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
16 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
17 July 1998 | Location of register of members (1 page) |
17 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
17 July 1998 | Location of register of members (1 page) |
29 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
26 July 1995 | Return made up to 11/07/95; full list of members
|
26 July 1995 | Return made up to 11/07/95; full list of members
|
27 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 March 1991 | Resolutions
|
6 March 1991 | Resolutions
|
22 January 1991 | Particulars of mortgage/charge (3 pages) |
12 December 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1989 | Particulars of mortgage/charge (4 pages) |
2 May 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
2 May 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
21 March 1986 | Accounts made up to 30 June 1985 (6 pages) |
21 March 1986 | Accounts made up to 30 June 1985 (6 pages) |
26 February 1985 | Accounts made up to 30 June 1984 (6 pages) |
7 November 1984 | Accounts made up to 30 June 1983 (5 pages) |
9 June 1984 | Accounts made up to 30 June 1982 (5 pages) |
24 March 1981 | Accounts made up to 30 June 2079 (8 pages) |
16 May 1961 | Incorporation (15 pages) |
16 May 1961 | Incorporation (15 pages) |
16 May 1951 | Incorporation (15 pages) |
16 May 1951 | Incorporation (15 pages) |