Company NameNamens Leases Farm Limited
DirectorsFaye Emily Barker and William John Welch Barker
Company StatusActive
Company Number01129958
CategoryPrivate Limited Company
Incorporation Date20 August 1973(50 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMrs Christina Robinson
StatusCurrent
Appointed12 February 2013(39 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address103 Galgate
Barnard Castle
Co Durham
DL12 8ES
Director NameMrs Faye Emily Barker
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(49 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address103 Galgate
Barnard Castle
Co Durham
DL12 8ES
Director NameMr William John Welch Barker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(49 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleVet
Country of ResidenceEngland
Correspondence Address103 Galgate
Barnard Castle
Co Durham
DL12 8ES
Director NameFrances Hilda Robinson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 14 October 2008)
RoleFarmer
Correspondence AddressNamens Leases
Aldbrough St John
Richmond
North Yorkshire
DL11 7AE
Director NameLeonard Jacques Robinson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 2 months after company formation)
Appointment Duration15 years (resigned 08 November 2006)
RoleFarmer
Correspondence AddressNamens Leases
Aldbrough St John
Richmond
North Yorkshire
DL11 7AE
Director NameMr Harry Jaques Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 2 months after company formation)
Appointment Duration31 years, 6 months (resigned 04 May 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address103 Galgate
Barnard Castle
County Durham
DL12 8ES
Secretary NameMr Harry Jaques Robinson
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Galgate
Barnard Castle
County Durham
DL12 8ES

Location

Registered Address103 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle

Shareholders

20k at £1Harry Jaques Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£150,002
Current Liabilities£40,105

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

11 January 1989Delivered on: 19 January 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
17 October 2023Notification of Faye Emily Barker as a person with significant control on 27 March 2023 (2 pages)
13 October 2023Cessation of Harry Jaques Robinson as a person with significant control on 27 March 2023 (1 page)
13 October 2023Termination of appointment of Harry Jaques Robinson as a director on 4 May 2023 (1 page)
27 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
1 June 2023Appointment of Mr William John Welch Barker as a director on 23 May 2023 (2 pages)
24 April 2023Appointment of Mrs Faye Emily Barker as a director on 27 March 2023 (2 pages)
25 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
26 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
23 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
9 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000
(4 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000
(4 pages)
25 June 2015Micro company accounts made up to 31 October 2014 (6 pages)
25 June 2015Micro company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20,000
(4 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 November 2013Annual return made up to 13 October 2013
Statement of capital on 2013-11-06
  • GBP 20,000
(4 pages)
6 November 2013Annual return made up to 13 October 2013
Statement of capital on 2013-11-06
  • GBP 20,000
(4 pages)
28 October 2013Registered office address changed from Namens Leases Aldbrough-St-John Richmond Yorks DL11 7AQ on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Namens Leases Aldbrough-St-John Richmond Yorks DL11 7AQ on 28 October 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 March 2013Termination of appointment of Harry Robinson as a secretary (1 page)
5 March 2013Appointment of Mrs Christina Robinson as a secretary (2 pages)
5 March 2013Appointment of Mrs Christina Robinson as a secretary (2 pages)
5 March 2013Termination of appointment of Harry Robinson as a secretary (1 page)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
31 March 2009Appointment terminated director frances robinson (1 page)
31 March 2009Appointment terminated director frances robinson (1 page)
4 November 2008Return made up to 13/10/08; full list of members (4 pages)
4 November 2008Return made up to 13/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 December 2007Return made up to 13/10/07; full list of members (3 pages)
3 December 2007Director resigned (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Return made up to 13/10/07; full list of members (3 pages)
3 December 2007Location of register of members (1 page)
3 December 2007Director resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 October 2005Return made up to 13/10/05; full list of members (7 pages)
20 October 2005Return made up to 13/10/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 December 2004Return made up to 13/10/04; full list of members (7 pages)
9 December 2004Return made up to 13/10/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
6 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 November 2002Return made up to 13/10/02; full list of members (7 pages)
7 November 2002Return made up to 13/10/02; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 February 2002Return made up to 13/10/01; full list of members (7 pages)
5 February 2002Return made up to 13/10/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 December 2000Return made up to 13/10/00; full list of members (7 pages)
11 December 2000Return made up to 13/10/00; full list of members (7 pages)
21 February 2000Full accounts made up to 31 October 1999 (12 pages)
21 February 2000Full accounts made up to 31 October 1999 (12 pages)
14 February 2000Return made up to 13/10/99; full list of members (7 pages)
14 February 2000Return made up to 13/10/99; full list of members (7 pages)
15 April 1999Full accounts made up to 31 October 1998 (13 pages)
15 April 1999Full accounts made up to 31 October 1998 (13 pages)
7 December 1998Return made up to 13/10/98; full list of members (6 pages)
7 December 1998Return made up to 13/10/98; full list of members (6 pages)
1 July 1998Full accounts made up to 31 October 1997 (15 pages)
1 July 1998Full accounts made up to 31 October 1997 (15 pages)
14 October 1997Return made up to 13/10/97; no change of members (4 pages)
14 October 1997Return made up to 13/10/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 October 1996 (15 pages)
19 February 1997Full accounts made up to 31 October 1996 (15 pages)
22 October 1996Return made up to 13/10/96; no change of members (4 pages)
22 October 1996Return made up to 13/10/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 October 1995 (12 pages)
18 February 1996Accounts for a small company made up to 31 October 1995 (12 pages)
18 October 1995Return made up to 13/10/95; full list of members (6 pages)
18 October 1995Return made up to 13/10/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
4 September 1973Registered office changed on 04/09/73 from: registered office changed (1 page)
4 September 1973Registered office changed on 04/09/73 from: registered office changed (1 page)
20 August 1973Incorporation (14 pages)
20 August 1973Incorporation (14 pages)