The Pastures
Guide Post
Northumberland
NE62 5YS
Secretary Name | Millicent Ann Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2001(36 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Acreford Court The Pastures Guide Post Northumberland NE62 5YS |
Director Name | Mrs Rachel Elizabeth Baggott-Moore |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Private Music Teacher |
Country of Residence | England |
Correspondence Address | 7 Acreford Court Choppington NE62 5YS |
Director Name | Mrs Judith Lynda Fuszard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blind Lane Leeds LS17 8HE |
Director Name | Mr Jack Moore |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 2 North Parade Guide Post Choppington Northumberland NE62 5RA |
Director Name | Mr Harry Roberts |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 53 Easson Road Redcar Cleveland TS10 1HH |
Secretary Name | Mr Jack Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 2 North Parade Guide Post Choppington Northumberland NE62 5RA |
Director Name | Kevin Paul Wilson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Church Thrush Road Redcar TS10 2AT |
Registered Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
250 at £1 | Karen Ann Wilson 25.00% Ordinary |
---|---|
167 at £1 | J.l. Fuszard 16.70% Ordinary |
167 at £1 | Rachel Elizabeth Moore 16.70% Ordinary |
166 at £1 | Millicent Ann Moore 16.60% Ordinary |
125 at £1 | Kevin Paul Wilson 12.50% Ordinary |
125 at £1 | Marguerite Ann Wilson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,905 |
Cash | £26,420 |
Current Liabilities | £15,597 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
3 October 1979 | Delivered on: 5 October 1979 Persons entitled: Lloyds 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 15 west dyke rd, redcar, cleveland. Outstanding |
---|---|
3 October 1979 | Delivered on: 5 October 1979 Persons entitled: Lloyds 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 49 station rd, redcar cleveland. Outstanding |
30 November 1972 | Delivered on: 6 December 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: 2 milbank terrace and 10 west dyke rd, redover teeside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 1967 | Delivered on: 28 November 1967 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc together with plant machinery fixtures implements and utensils. Fixed and floating charge see doc 11 for details. Outstanding |
18 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mrs Judith Lynda Fuszard as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mrs Rachel Elizabeth Baggott-Moore as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Kevin Paul Wilson as a director on 1 April 2020 (1 page) |
10 March 2020 | Registered office address changed from 19 Westbourne Grove Redcar TS10 1EH England to 7 Acreford Court Choppington Northumberland NE62 5YS on 10 March 2020 (1 page) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 46/48 Coatham Road Redcar Cleveland TS10 1RS to 19 Westbourne Grove Redcar TS10 1EH on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 46/48 Coatham Road Redcar Cleveland TS10 1RS to 19 Westbourne Grove Redcar TS10 1EH on 19 October 2017 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 August 2010 | Director's details changed for Millicent Ann Moore on 28 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Millicent Ann Moore on 28 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Kevin Paul Wilson on 28 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Kevin Paul Wilson on 28 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 October 2008 | Return made up to 28/07/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2007 | Return made up to 28/07/07; no change of members
|
24 September 2007 | Return made up to 28/07/07; no change of members
|
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Accounting reference date extended from 14/02/07 to 31/03/07 (1 page) |
24 May 2007 | Accounting reference date extended from 14/02/07 to 31/03/07 (1 page) |
5 October 2006 | Total exemption small company accounts made up to 9 February 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 9 February 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 9 February 2006 (6 pages) |
8 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
8 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 9 February 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 9 February 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 9 February 2005 (6 pages) |
7 September 2005 | Return made up to 28/07/05; full list of members
|
7 September 2005 | Return made up to 28/07/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 9 February 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 9 February 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 9 February 2004 (6 pages) |
30 October 2004 | Return made up to 28/07/04; full list of members (9 pages) |
30 October 2004 | Return made up to 28/07/04; full list of members (9 pages) |
8 October 2003 | Total exemption small company accounts made up to 9 February 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 9 February 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 9 February 2003 (6 pages) |
7 September 2003 | Return made up to 28/07/03; full list of members (9 pages) |
7 September 2003 | Return made up to 28/07/03; full list of members (9 pages) |
17 September 2002 | Return made up to 28/07/02; full list of members (9 pages) |
17 September 2002 | Return made up to 28/07/02; full list of members (9 pages) |
17 August 2002 | Total exemption small company accounts made up to 9 February 2002 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 9 February 2002 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 9 February 2002 (6 pages) |
18 September 2001 | Return made up to 28/07/01; full list of members
|
18 September 2001 | Return made up to 28/07/01; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 9 February 2001 (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 9 February 2001 (6 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Total exemption small company accounts made up to 9 February 2001 (6 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
22 September 2000 | Accounts for a small company made up to 9 February 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 9 February 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 9 February 2000 (6 pages) |
14 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
14 September 2000 | Return made up to 28/07/00; full list of members (8 pages) |
20 August 1999 | Accounts for a small company made up to 9 February 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 9 February 1999 (6 pages) |
20 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
20 August 1999 | Accounts for a small company made up to 9 February 1999 (6 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
14 August 1998 | Accounts for a small company made up to 9 February 1998 (5 pages) |
14 August 1998 | Return made up to 28/07/98; change of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 9 February 1998 (5 pages) |
14 August 1998 | Accounts for a small company made up to 9 February 1998 (5 pages) |
14 August 1998 | Return made up to 28/07/98; change of members (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
6 October 1997 | Return made up to 28/07/97; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 9 February 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 9 February 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 9 February 1997 (6 pages) |
6 October 1997 | Return made up to 28/07/97; full list of members (6 pages) |
15 October 1996 | Return made up to 28/07/96; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 9 February 1996 (6 pages) |
15 October 1996 | Accounts for a small company made up to 9 February 1996 (6 pages) |
15 October 1996 | Return made up to 28/07/96; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 9 February 1996 (6 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 9 February 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 9 February 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 9 February 1995 (6 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |