London
NW3 2RJ
Director Name | Mr Miles Frederick Anthony Capstick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(39 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Farmer / Landowner |
Country of Residence | England |
Correspondence Address | 71 South End Road London NW3 2RJ |
Secretary Name | Mrs Margaret Elizabeth Capstick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1998(44 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 South End Road London NW3 2RJ |
Director Name | Brenda Elizabeth Capstick |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 1998) |
Role | Field Warden (Pe) |
Correspondence Address | 9 Egbert Street London NW1 8LJ |
Director Name | Brian Eric Capstick |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(39 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2005) |
Role | Retired Judge |
Correspondence Address | 71 South End Road London NW3 2RJ |
Secretary Name | Brenda Elizabeth Capstick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 9 Egbert Street London NW1 8LJ |
Director Name | Elizabeth Louise Shevlin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(45 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2007) |
Role | Housewife |
Correspondence Address | Rabhusgabe 2- 3 Sal 8700 Horsens Denmark |
Director Name | Mr Raymond George Field |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2015(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2017) |
Role | Agronomist |
Country of Residence | Scotland |
Correspondence Address | North Moor Farm Seaton Delaval Whitley Bay Tyne & Wear NE25 0PX |
Telephone | 0191 2371992 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | North Moor Farm Seaton Delaval Whitley Bay Tyne & Wear NE25 0QQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
19k at £1 | Miles Capstick 80.17% Ordinary |
---|---|
1.7k at £1 | Margaret Elizabeth Capstick 7.17% Ordinary |
3k at £1 | Norma Nutt 12.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,289,118 |
Current Liabilities | £625,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
18 March 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC (Cn: 00002065) Classification: A registered charge Particulars: The mortgagor charges by way of legal mortgage the freehold property known as hadston farm morpeth northumberland NE65 9TA registered at the land registry with title numbers ND81479 and ND120095 (but excluding the land shown edged blue on 'plan 1' and the land shown edged red on 'plan 2' attached to the mortgage deed) ("the mortgaged property") and all buildings and fixtures (including trade fixtures) from time to time on the mortgaged property.. The mortgagor with full title guarantee assigns the intellectual property rights (as therein defined) that arise in connection with the business (if any) now or at any time hereafter carried on by the mortgagor at the mortgaged property. Outstanding |
---|---|
13 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 November 2019 | Registered office address changed from North Moor Farm Seaton Delaval Whitley Bay Tyne & Wear NE25 0PX to North Moor Farm Seaton Delaval Whitley Bay Tyne & Wear NE25 0QQ on 4 November 2019 (1 page) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 November 2017 | Termination of appointment of Raymond George Field as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Raymond George Field as a director on 31 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
21 August 2015 | Appointment of Mr Raymond George Field as a director on 27 May 2015 (2 pages) |
21 August 2015 | Appointment of Mr Raymond George Field as a director on 27 May 2015 (2 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Director's details changed for Miles Frederick Anthony Capstick on 7 February 2011 (2 pages) |
25 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Miles Frederick Anthony Capstick on 7 February 2011 (2 pages) |
25 November 2014 | Director's details changed for Miles Frederick Anthony Capstick on 7 February 2011 (2 pages) |
25 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
8 April 2014 | Registration of charge 005194700002 (49 pages) |
8 April 2014 | Registration of charge 005194700002 (49 pages) |
23 November 2013 | Registration of charge 005194700001 (44 pages) |
23 November 2013 | Registration of charge 005194700001 (44 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
13 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Director's details changed for Mrs Margaret Elizabeth Capstick on 25 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Miles Frederick Anthony Capstick on 25 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mrs Margaret Elizabeth Capstick on 25 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Miles Frederick Anthony Capstick on 25 September 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
8 November 2007 | Return made up to 25/09/07; no change of members (7 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Return made up to 25/09/05; full list of members
|
13 October 2005 | Return made up to 25/09/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
8 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members
|
1 October 2003 | Return made up to 25/09/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Return made up to 07/10/00; no change of members (7 pages) |
10 October 2000 | Return made up to 07/10/00; no change of members (7 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 October 1999 | Return made up to 07/10/99; no change of members (7 pages) |
6 October 1999 | Return made up to 07/10/99; no change of members (7 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: wheatridge farm seaton delaval northumberland NE25 0PX (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: wheatridge farm seaton delaval northumberland NE25 0PX (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
28 October 1998 | Return made up to 07/10/98; full list of members
|
28 October 1998 | Return made up to 07/10/98; full list of members
|
18 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
10 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
25 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
25 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 13/10/95; full list of members (6 pages) |
8 May 1953 | Incorporation (40 pages) |
8 May 1953 | Incorporation (40 pages) |