Company NameEast Layton Stud Limited
DirectorsJohn Dale Trotter and Paul Robert Carey Morrison
Company StatusActive
Company Number01605811
CategoryPrivate Limited Company
Incorporation Date24 December 1981(42 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameCapt John Dale Trotter
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Layton Hall
East Layton
Richmond
North Yorkshire
DL11 7PQ
Director NameMr Paul Robert Carey Morrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(25 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleRacing Evaluator For Racing Uk
Country of ResidenceEngland
Correspondence AddressMonks Rest Farm
East Layton
Richmond
North Yorkshire
DL11 7PL
Secretary NameMr Paul Robert Carey Morrison
StatusCurrent
Appointed29 January 2014(32 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressMonks Rest Farm East Layton
Richmond
North Yorkshire
DL11 7PL
Director NameJoy Elizabeth Mary Trotter
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration20 years (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Layton Hall
East Layton
Richmond
North Yorkshire
DL11 7PQ
Secretary NameJoy Elizabeth Mary Trotter
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Layton Hall
East Layton
Richmond
North Yorkshire
DL11 7PQ
Secretary NameCapt John Dale Trotter
StatusResigned
Appointed07 January 2011(29 years after company formation)
Appointment Duration3 years (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressEast Layton Hall East Layton
Richmond
North Yorkshire
DL11 7PQ

Location

Registered Address91 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1John Dale Trotter
100.00%
Ordinary Redeemable
2 at £1John Dale Trotter
0.00%
Ordinary
1 at £1Trustees Of Mrs J.e.m. Trotter Marriage Settlement
0.00%
Ordinary

Financials

Year2014
Net Worth£139,438
Cash£128,362
Current Liabilities£67,294

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
12 September 2023Secretary's details changed for Mr Paul Robert Carey Morrison on 28 October 2022 (1 page)
12 September 2023Director's details changed for Mr Paul Robert Carey Morrison on 28 October 2022 (2 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 October 2022Director's details changed for Mr Paul Robert Carey Morrison on 28 October 2022 (2 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
8 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
13 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
16 September 2019Change of details for Captain John Dale Trotter as a person with significant control on 31 August 2019 (2 pages)
16 September 2019Notification of Mrs J E M Trotter Marriage Settlement as a person with significant control on 31 August 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Cessation of Paul Robert Carey Morrison as a person with significant control on 1 June 2016 (1 page)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Cessation of Paul Robert Carey Morrison as a person with significant control on 1 June 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300,003
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300,003
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300,003
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300,003
(6 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300,003
(6 pages)
1 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300,003
(6 pages)
7 March 2014Appointment of Mr Paul Robert Carey Morrison as a secretary (2 pages)
7 March 2014Termination of appointment of John Trotter as a secretary (1 page)
7 March 2014Appointment of Mr Paul Robert Carey Morrison as a secretary (2 pages)
7 March 2014Termination of appointment of John Trotter as a secretary (1 page)
24 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 300,003
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 300,003
(4 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business and auth cap removed 14/01/2014
(6 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business and auth cap removed 14/01/2014
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
28 November 2011Termination of appointment of Joy Trotter as a director (1 page)
28 November 2011Termination of appointment of Joy Trotter as a director (1 page)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Director's details changed for Joy Elizabeth Mary Trotter on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Paul Robert Carey Morrison on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Paul Robert Carey Morrison on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Paul Robert Carey Morrison on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Joy Elizabeth Mary Trotter on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John Dale Trotter on 8 September 2011 (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Joy Elizabeth Mary Trotter on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John Dale Trotter on 8 September 2011 (2 pages)
8 September 2011Director's details changed for John Dale Trotter on 8 September 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 January 2011Appointment of Captain John Dale Trotter as a secretary (2 pages)
7 January 2011Termination of appointment of Joy Trotter as a secretary (1 page)
7 January 2011Appointment of Captain John Dale Trotter as a secretary (2 pages)
7 January 2011Termination of appointment of Joy Trotter as a secretary (1 page)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
15 March 2010Registered office address changed from 3 Beaumont Street Darlington County Durham DL1 5SZ United Kingdom on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 3 Beaumont Street Darlington County Durham DL1 5SZ United Kingdom on 15 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 32 houndgate darlington DL1 5RH (1 page)
9 February 2009Registered office changed on 09/02/2009 from 32 houndgate darlington DL1 5RH (1 page)
23 October 2008Return made up to 01/09/08; full list of members (4 pages)
23 October 2008Return made up to 01/09/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
22 September 2006Return made up to 01/09/06; full list of members (7 pages)
22 September 2006Return made up to 01/09/06; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 September 2005Return made up to 01/09/05; full list of members (7 pages)
12 September 2005Return made up to 01/09/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 September 2004Return made up to 01/09/04; full list of members (7 pages)
8 September 2004Return made up to 01/09/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 September 2003Return made up to 01/09/03; full list of members (7 pages)
15 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 September 2002Return made up to 01/09/02; full list of members (7 pages)
10 September 2002Return made up to 01/09/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 December 2001Registered office changed on 21/12/01 from: 9 houndgate darlington county durham DL1 5RF (1 page)
21 December 2001Registered office changed on 21/12/01 from: 9 houndgate darlington county durham DL1 5RF (1 page)
20 November 2001Return made up to 01/09/01; full list of members (6 pages)
20 November 2001Return made up to 01/09/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 September 2000Return made up to 01/09/00; full list of members (6 pages)
8 September 2000Return made up to 01/09/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 September 1999Return made up to 01/09/99; no change of members (4 pages)
22 September 1999Return made up to 01/09/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 October 1998Return made up to 01/09/98; no change of members (4 pages)
27 October 1998Return made up to 01/09/98; no change of members (4 pages)
26 October 1997Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
(6 pages)
26 October 1997Return made up to 01/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
(6 pages)
2 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
2 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
20 August 1997Registered office changed on 20/08/97 from: 49 duke street darlington county durham DL3 7SD (1 page)
20 August 1997Registered office changed on 20/08/97 from: 49 duke street darlington county durham DL3 7SD (1 page)
16 October 1996Return made up to 01/09/96; no change of members (4 pages)
16 October 1996Return made up to 01/09/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
12 September 1995Return made up to 01/09/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
12 September 1995Return made up to 01/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 December 1981Certificate of incorporation (1 page)
24 December 1981Certificate of incorporation (1 page)