Company NameHartley Main Farms Limited
DirectorsMargaret Elizabeth Capstick and Miles Frederick Anthony Capstick
Company StatusActive
Company Number00519470
CategoryPrivate Limited Company
Incorporation Date8 May 1953(71 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Margaret Elizabeth Capstick
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(39 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 South End Road
London
NW3 2RJ
Director NameMr Miles Frederick Anthony Capstick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(39 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleFarmer / Landowner
Country of ResidenceEngland
Correspondence Address71 South End Road
London
NW3 2RJ
Secretary NameMrs Margaret Elizabeth Capstick
NationalityBritish
StatusCurrent
Appointed18 February 1998(44 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 South End Road
London
NW3 2RJ
Director NameBrenda Elizabeth Capstick
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(39 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 1998)
RoleField Warden (Pe)
Correspondence Address9 Egbert Street
London
NW1 8LJ
Director NameBrian Eric Capstick
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(39 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2005)
RoleRetired Judge
Correspondence Address71 South End Road
London
NW3 2RJ
Secretary NameBrenda Elizabeth Capstick
NationalityBritish
StatusResigned
Appointed13 October 1992(39 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address9 Egbert Street
London
NW1 8LJ
Director NameElizabeth Louise Shevlin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(45 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2007)
RoleHousewife
Correspondence AddressRabhusgabe 2- 3 Sal
8700
Horsens
Denmark
Director NameMr Raymond George Field
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2015(62 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2017)
RoleAgronomist
Country of ResidenceScotland
Correspondence AddressNorth Moor Farm
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PX

Contact

Telephone0191 2371992
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth Moor Farm
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval

Shareholders

19k at £1Miles Capstick
80.17%
Ordinary
1.7k at £1Margaret Elizabeth Capstick
7.17%
Ordinary
3k at £1Norma Nutt
12.66%
Ordinary

Financials

Year2014
Net Worth£3,289,118
Current Liabilities£625,363

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 Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

18 March 2014Delivered 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 2013Delivered on: 23 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 November 2019Registered 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 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 November 2017Termination of appointment of Raymond George Field as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Raymond George Field as a director on 31 October 2017 (1 page)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 23,700
(7 pages)
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 23,700
(7 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 August 2015Appointment of Mr Raymond George Field as a director on 27 May 2015 (2 pages)
21 August 2015Appointment of Mr Raymond George Field as a director on 27 May 2015 (2 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Director's details changed for Miles Frederick Anthony Capstick on 7 February 2011 (2 pages)
25 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 23,700
(6 pages)
25 November 2014Director's details changed for Miles Frederick Anthony Capstick on 7 February 2011 (2 pages)
25 November 2014Director's details changed for Miles Frederick Anthony Capstick on 7 February 2011 (2 pages)
25 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 23,700
(6 pages)
8 April 2014Registration of charge 005194700002 (49 pages)
8 April 2014Registration of charge 005194700002 (49 pages)
23 November 2013Registration of charge 005194700001 (44 pages)
23 November 2013Registration of charge 005194700001 (44 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 23,700
(6 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 23,700
(6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
13 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Mrs Margaret Elizabeth Capstick on 25 September 2010 (2 pages)
23 November 2010Director's details changed for Miles Frederick Anthony Capstick on 25 September 2010 (2 pages)
23 November 2010Director's details changed for Mrs Margaret Elizabeth Capstick on 25 September 2010 (2 pages)
23 November 2010Director's details changed for Miles Frederick Anthony Capstick on 25 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 25/09/08; full list of members (5 pages)
13 October 2008Return made up to 25/09/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 25/09/07; no change of members (7 pages)
8 November 2007Return made up to 25/09/07; no change of members (7 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Return made up to 25/09/06; full list of members (9 pages)
24 October 2006Return made up to 25/09/06; full list of members (9 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 25/09/04; full list of members (10 pages)
8 October 2004Return made up to 25/09/04; full list of members (10 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 25/09/02; full list of members (10 pages)
2 October 2002Return made up to 25/09/02; full list of members (10 pages)
11 October 2001Return made up to 07/10/01; full list of members (7 pages)
11 October 2001Return made up to 07/10/01; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Return made up to 07/10/00; no change of members (7 pages)
10 October 2000Return made up to 07/10/00; no change of members (7 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 October 1999Return made up to 07/10/99; no change of members (7 pages)
6 October 1999Return made up to 07/10/99; no change of members (7 pages)
2 February 1999Registered office changed on 02/02/99 from: wheatridge farm seaton delaval northumberland NE25 0PX (1 page)
2 February 1999Registered office changed on 02/02/99 from: wheatridge farm seaton delaval northumberland NE25 0PX (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
28 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Return made up to 07/10/97; no change of members (4 pages)
10 October 1997Return made up to 07/10/97; no change of members (4 pages)
25 October 1996Return made up to 13/10/96; no change of members (4 pages)
25 October 1996Return made up to 13/10/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 13/10/95; full list of members (6 pages)
9 November 1995Return made up to 13/10/95; full list of members (6 pages)
8 May 1953Incorporation (40 pages)
8 May 1953Incorporation (40 pages)