Company NameMindrum Farming Company Limited
Company StatusActive
Company Number01021807
CategoryPrivate Limited Company
Incorporation Date20 August 1971(52 years, 8 months ago)

Business Activity

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

Directors

Director NameThe Hon Mrs Virginia Alexandra De L'Etang Fairfax
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(20 years after company formation)
Appointment Duration32 years, 7 months
RoleFarmer/Married Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirky Cottage 12 Mindrum Farm Cottages
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMr Thomas Philip Fairfax
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(20 years after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMrs Miki Fairfax
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(41 years, 7 months after company formation)
Appointment Duration11 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameHon Peregrine John Wishart Fairfax
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(20 years after company formation)
Appointment Duration20 years, 5 months (resigned 23 February 2012)
RoleDirector/Farmer
Correspondence AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
Secretary NameThe Hon Mrs Virginia Alexandra De L'Etang Fairfax
NationalityBritish
StatusResigned
Appointed12 September 1991(20 years after company formation)
Appointment Duration27 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirky Cottage 12 Mindrum Farm Cottages
Mindrum
Northumberland
TD12 4QN
Scotland

Contact

Websitemindrumestate.com
Telephone01890 850634
Telephone regionAyton / Coldstream

Location

Registered AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler
Address Matches3 other UK companies use this postal address

Shareholders

85 at £1Thomas Philip Fairfax
85.00%
Ordinary
5 at £1Doune Alexandra Wishart Fairfax
5.00%
Ordinary
10 at £1Virginia Alexandra De L'etang Fairfax
10.00%
Ordinary

Financials

Year2014
Net Worth-£21,374
Cash£186
Current Liabilities£638,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

21 May 2013Delivered on: 23 May 2013
Persons entitled: Bank of Scotland PLC

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

Filing History

25 September 2017Director's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 31 March 2014 (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
22 September 2017Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages)
22 September 2017Director's details changed for Mr Thomas Philip Fairfax on 31 March 2014 (2 pages)
21 April 2017Micro company accounts made up to 30 November 2016 (4 pages)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
27 July 2016Micro company accounts made up to 30 November 2015 (4 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 April 2014Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages)
17 April 2014Secretary's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 31 March 2014 (1 page)
17 April 2014Director's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 31 March 2014 (2 pages)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 May 2013Registration of charge 010218070001 (25 pages)
9 April 2013Appointment of Mrs Miki Fairfax as a director (2 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 May 2012Termination of appointment of Peregrine Fairfax as a director (1 page)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 September 2010Register inspection address has been changed (2 pages)
25 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
25 September 2010Register(s) moved to registered inspection location (2 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (7 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 October 2008Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page)
1 October 2008Return made up to 12/09/08; full list of members (7 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2007Return made up to 12/09/07; full list of members (7 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 December 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
4 October 2006Return made up to 12/09/06; full list of members (7 pages)
17 October 2005Return made up to 12/09/05; full list of members (7 pages)
16 June 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
5 October 2004Return made up to 12/09/04; full list of members (7 pages)
21 June 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
25 September 2003Return made up to 12/09/03; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
24 September 2002Return made up to 12/09/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
2 October 2001Return made up to 12/09/01; full list of members (7 pages)
4 April 2001Full accounts made up to 30 November 2000 (12 pages)
25 September 2000Return made up to 12/09/00; full list of members (7 pages)
9 June 2000Full accounts made up to 30 November 1999 (12 pages)
27 September 1999Return made up to 12/09/99; no change of members (4 pages)
1 July 1999Full accounts made up to 30 November 1998 (10 pages)
30 September 1998Return made up to 12/09/98; no change of members (4 pages)
30 June 1998Full accounts made up to 30 November 1997 (12 pages)
1 October 1997Return made up to 12/09/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 September 1996Return made up to 12/09/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)