Guisborough
Cleveland
TS14 6RS
Director Name | Mrs Joanna Elizabeth Oakhill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House High Street Souldern Bicester OX27 7JP |
Director Name | Mr Andrew James Hall Brunton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barnaby Grange Middlesbrough Road Guisborough Cleveland TS14 6RS |
Secretary Name | Kim Louise Brunton |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 12 June 2001(46 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Barnaby Grange Middlesbrough Road Guisborough Cleveland TS14 6RS |
Director Name | Mr Robert Andrew Brunton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 04 December 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barnaby Grange Guisborough Cleveland TS14 6RS |
Secretary Name | Mrs Ann Christine Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnaby Grange Guisborough Cleveland TS14 6RS |
Telephone | 01287 632937 |
---|---|
Telephone region | Guisborough |
Registered Address | Barnaby Grange Middlesbrough Road Guisborough Cleveland TS14 6RS |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
24k at £1 | A.j.h. Brunton 66.67% Ordinary |
---|---|
6k at £1 | Mrs A.c. Brunton 16.67% Ordinary |
6k at £1 | Mrs J.e. Oakhill 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,435,206 |
Cash | £32 |
Current Liabilities | £573,969 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
26 September 2019 | Delivered on: 27 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as approximately 700 acres of land at barnaby side farm, middlesbrough road, guisborough registered at h m land registry with title number CE141514 (part) and CE141516 shown edged red on the plan attached. Outstanding |
---|---|
4 July 2019 | Delivered on: 16 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 July 2005 | Delivered on: 16 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land on the south side of whitby road easington t/n CE121885. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 March 1992 | Delivered on: 24 March 1992 Satisfied on: 4 August 2012 Persons entitled: Barclays 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: Part of townend farm and glebe farm, easington and land adjoining, cleveland part t/n ce 81757. Fully Satisfied |
4 February 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (6 pages) |
27 September 2019 | Registration of charge 005464870004, created on 26 September 2019 (8 pages) |
16 July 2019 | Registration of charge 005464870003, created on 4 July 2019 (24 pages) |
12 July 2019 | Director's details changed for Mr Andrew James Hall Brunton on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Andrew James Hall Brunton on 12 July 2019 (2 pages) |
12 July 2019 | Registered office address changed from Barnaby Grange Guisborough Cleveland TS14 6RS to Barnaby Grange Middlesbrough Road Guisborough Cleveland TS14 6RS on 12 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mrs Ann Christine Brunton on 12 July 2019 (2 pages) |
12 July 2019 | Secretary's details changed for Kim Louise Brunton on 12 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mrs Ann Christine Brunton on 12 July 2019 (2 pages) |
18 March 2019 | Change of share class name or designation (2 pages) |
18 March 2019 | Statement of company's objects (2 pages) |
18 March 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 December 2014 | Termination of appointment of Robert Andrew Brunton as a director on 4 December 2014 (1 page) |
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Robert Andrew Brunton as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Robert Andrew Brunton as a director on 4 December 2014 (1 page) |
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mrs Ann Christine Brunton on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Andrew James Hall Brunton on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Andrew James Hall Brunton on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mr Robert Andrew Brunton on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Joanna Elizabeth Oakhill on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Robert Andrew Brunton on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Ann Christine Brunton on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Joanna Elizabeth Oakhill on 16 December 2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (14 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (14 pages) |
1 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (9 pages) |
20 December 2005 | Return made up to 11/12/05; full list of members (9 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 11/12/04; full list of members
|
27 January 2005 | Return made up to 11/12/04; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members
|
9 January 2004 | Return made up to 11/12/03; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (8 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
6 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 February 2000 | Return made up to 24/12/99; full list of members (6 pages) |
24 February 2000 | Return made up to 24/12/99; full list of members (6 pages) |
4 January 1999 | Return made up to 24/12/98; no change of members
|
4 January 1999 | Return made up to 24/12/98; no change of members
|
17 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 24/12/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 December 1996 | Return made up to 24/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 24/12/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 December 1995 | Return made up to 24/12/95; no change of members
|
12 December 1995 | Return made up to 24/12/95; no change of members
|
25 March 1955 | Incorporation (12 pages) |
25 March 1955 | Incorporation (12 pages) |