Sheraton
Hartlepool
Cleveland
TS27 4RE
Director Name | Mr John Brydon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(45 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | High Farm High Hesleden Hartlepool Cleveland TS27 4QD |
Director Name | Mr Ian Seymour Brewis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(45 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sheraton Hill Farm Cottage Sheraton Hartlepool Cleveland TS27 4RE |
Director Name | Mr Peter Seymour Brewis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(45 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sheraton Hill Farm Sheraton Hartlepool Cleveland TS27 4RE |
Director Name | Mrs Jane Pamela Brewis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2014(54 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheraton Hill Farm Sheraton Hartlepool Cleveland TS27 4RE |
Director Name | Dr Lynne Brydon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2014(54 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Holly Road Edgbaston Birmingham B16 9NH |
Director Name | Mrs Susan Brenda Brydon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2014(54 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm High Hesleden Hartlepool Cleveland TS27 4QD |
Director Name | Lily Brewis |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 June 2006) |
Role | Housewife |
Correspondence Address | Sheraton Hill Farm Castle Eden Co Durham TS27 4RE |
Director Name | Thomas Seymour Brewis |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 July 2005) |
Role | Farming |
Correspondence Address | Sheraton Hill Farm Castle Eden Co Durham TS27 4RE |
Director Name | Dorothy Seymour Brydon |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Housewife |
Correspondence Address | Hollyhook Cottage High Hesledon Hartlepool Cleveland TS27 4QD |
Secretary Name | Dorothy Seymour Brydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Hollyhook Cottage High Hesledon Hartlepool Cleveland TS27 4QD |
Director Name | Claire Alison Brewis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(54 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheraton Hill Farm Cottage Sheraton Hartlepool Cleveland TS27 4RE |
Telephone | 01429 836232 |
---|---|
Telephone region | Hartlepool |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
17k at £1 | John Brydon 25.63% Preference |
---|---|
15.1k at £1 | Ian Seymour Brewis 22.73% Preference |
15.1k at £1 | Peter Seymour Brewis 22.73% Preference |
1.5k at £1 | Ian Seymour Brewis 2.27% Ordinary A |
1.3k at £1 | John Brydon 2.02% Ordinary B |
13.2k at £1 | L. Brydon 19.83% Preference |
1.3k at £1 | L. Brydon 1.98% Ordinary B |
1.1k at £1 | Peter Seymour Brewis 1.73% Ordinary A |
362 at £1 | Jane Pamela Brewis 0.55% Ordinary A |
362 at £1 | Susan Brydon 0.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £723,282 |
Current Liabilities | £412,584 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 16 September 2020 (overdue) |
30 November 1999 | Delivered on: 6 December 1999 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: Property k/a land on north and south sides of mickle hill road blackhall durham t/n DU100968. Outstanding |
---|---|
21 April 1993 | Delivered on: 24 April 1993 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge Secured details: £140,000 due from the company to the chargee under the terms of the business loan agreement and/or this deed. Particulars: Land on the north and south sides of mickle hill road, blackhall. Outstanding |
7 April 1984 | Delivered on: 19 April 1984 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: F/H land on the north & south sides of mickle hill road, blackhall, co. Durham also known as high hesleden farm amounting to approx. 300 acres. Title no: du 100968. Outstanding |
16 July 1971 | Delivered on: 4 August 1971 Persons entitled: Bradford and Bingley Building Society Classification: Mortgage Secured details: £1,750 and further advances. Particulars: Gainsborough houses high hesleden, county durham. Outstanding |
10 October 1968 | Delivered on: 28 October 1968 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: Claypool farm hutton henry, co. Durham. Comprised in a conveyance dated 30/5/68. Outstanding |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 September 2016 | Confirmation statement made on 5 August 2016 with updates (10 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Termination of appointment of Claire Alison Brewis as a director on 28 June 2014 (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 June 2015 | Appointment of Jane Pamela Brewis as a director on 28 June 2014 (2 pages) |
4 June 2015 | Appointment of Claire Alison Brewis as a director on 28 June 2014 (2 pages) |
4 June 2015 | Appointment of Susan Brenda Brydon as a director on 28 June 2014 (2 pages) |
4 June 2015 | Appointment of Dr Lynne Brydon as a director on 28 June 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
20 June 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for John Brydon on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ian Brewis on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Brewis on 30 May 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Return made up to 30/05/06; full list of members (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
6 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
15 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 June 1998 | Return made up to 06/06/98; full list of members
|
24 March 1998 | £ nc 10000/66330 14/11/97 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Ad 14/11/97--------- £ si 60300@1=60300 £ ic 1605/61905 (2 pages) |
24 March 1998 | Particulars of contract relating to shares (4 pages) |
20 January 1998 | Resolutions
|
20 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
25 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members
|
24 October 1988 | Full accounts made up to 5 April 1988 (13 pages) |
23 February 1988 | Full accounts made up to 5 April 1987 (12 pages) |
24 November 1986 | Full accounts made up to 5 April 1986 (11 pages) |
27 June 1960 | Certificate of incorporation (2 pages) |
27 June 1960 | Certificate of incorporation (1 page) |