Company NameEast Morpeth Farmers Limited
Company StatusActive
Company Number02141319
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Charles Raymond Green
NationalityBritish
StatusCurrent
Appointed22 December 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleAgricultural Merchant
Correspondence AddressWestwood
Hebron
Morpeth
Northumberland
NE61 3LA
Director NameJohn Richard McBryde
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressClimbing Tree Farm
Morpeth
Northumberland
NE1 3AB
Director NameMr Roger Walton Dickinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Moor Lane Farm
Stannington
Morpeth
Northumberland
NE61 6EA
Director NameMr Frederick Younger Ryle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEarsdon East Farm
Morpeth
Northumberland
NE61 3EG
Director NameIan Lumsden Dungait
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLough House Farm
Stannington
Morpeth
Northumberland
NE61 6EB
Director NameRichard Llewellyn Philipson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shotton Farm
Stannington
Morpeth
Northumberland
NE61 6EU
Director NameMr William David Storey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(31 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStartup Ponteland
Newcastle Upon Tyne
NE20 0AL
Director NameMr George William Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2005)
RoleFarmer
Correspondence Address26 Thorp Avenue
Morpeth
Northumberland
NE61 1JR
Director NameMr George Michael Burn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 December 2009)
RoleFarmer
Correspondence AddressAngerton North Moor
Hartburn
Morpeth
Northumberland
NE61 4EW
Director NameMr Peter Carmichael
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1997)
RoleFarmer
Correspondence AddressNorth Linton
Morpeth
Northumberland
NE61 5SN
Director NameMr Stephen Nigel Forster
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 December 2007)
RoleFarmer
Correspondence AddressWhitehall Farm
Cramlington
Northumberland
NE23 8BB
Director NameMr Duncan Pearson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1997)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMiddle Duddo Farm
Stannington
Morpeth
Northumberland
NE61 6BD
Director NameMr Derrick Reed Storey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1993)
RoleFarmer
Correspondence AddressThe Bungalow Saltwick Farm
Stannington
Morpeth
Northumberland
Secretary NameGeorge Matthew Green
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressStobswood House
Stobswood
Morpeth
Northumberland
NE61 5QA
Director NameMr Doug Carmichael
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(10 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hill South East
Ponteland
Newcastle Upon Tyne
NE20 0JZ
Director NameWilliam Ian Storey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(10 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStartup Farm
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 0AL

Contact

Websitenorthernrail.org
Telephone07 423206014
Telephone regionMobile

Location

Registered AddressEast Station Building
Coopies Lane
Morpeth
Northumberland
NE61 2SL
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Stobhill
Built Up AreaMorpeth

Shareholders

1 at £1A.g. Bell
1.67%
Ordinary
1 at £1Alan Anderson
1.67%
Ordinary
1 at £1Alex H Hall & Son
1.67%
Ordinary
1 at £1Blagdon Farming LTD
1.67%
Ordinary
1 at £1Causey Park Farms LTD
1.67%
Ordinary
1 at £1D. Gair & W. Gair
1.67%
Ordinary
1 at £1Ellington Estate
1.67%
Ordinary
1 at £1Fenwick
1.67%
Ordinary
1 at £1Green (Agriculture) Co.
1.67%
Ordinary
1 at £1J W Thompson & Son
1.67%
Ordinary
1 at £1J&e Walby & Sons
1.67%
Ordinary
1 at £1Keenleyside
1.67%
Ordinary
1 at £1M. Fenwick
1.67%
Ordinary
1 at £1M.f. Hall
1.67%
Ordinary
1 at £1Messrs A H Mcbryde & Son
1.67%
Ordinary
1 at £1Messrs A J & H Gordon & Son
1.67%
Ordinary
1 at £1Messrs D C & H N Brown
1.67%
Ordinary
1 at £1Messrs E A Storey & Sons
1.67%
Ordinary
1 at £1Messrs E J Haddon & Sons
1.67%
Ordinary
1 at £1Messrs F Hogg & Son
1.67%
Ordinary
1 at £1Messrs G & S Scott
1.67%
Ordinary
1 at £1Messrs G R & S K Meek
1.67%
Ordinary
1 at £1Messrs G R Hindmarsh & Sons
1.67%
Ordinary
1 at £1Messrs George Burn & Sons
1.67%
Ordinary
1 at £1Messrs Hartley Main Farms LTD
1.67%
Ordinary
1 at £1Messrs I Renton & Son
1.67%
Ordinary
1 at £1Messrs Ian Dugait & Son
1.67%
Ordinary
1 at £1Messrs J A Chisholm & Son
1.67%
Ordinary
1 at £1Messrs J A Gordon & Co.
1.67%
Ordinary
1 at £1Messrs J E Jordon & Sons
1.67%
Ordinary
1 at £1Messrs J G & M A Watson & Sons
1.67%
Ordinary
1 at £1Messrs J L Muir & Son
1.67%
Ordinary
1 at £1Messrs J O Straughan & Co. LTD
1.67%
Ordinary
1 at £1Messrs J R Temple & Sons LTD
1.67%
Ordinary
1 at £1Messrs J&j Forster
1.67%
Ordinary
1 at £1Messrs L R Carmichael & Son
1.67%
Ordinary
1 at £1Messrs M Dungait & Sons
1.67%
Ordinary
1 at £1Messrs N Carmichael & Son
1.67%
Ordinary
1 at £1Messrs R B Gair & Sons
1.67%
Ordinary
1 at £1Messrs R Fail & Sons
1.67%
Ordinary
1 at £1Messrs R Philipson & Son
1.67%
Ordinary
1 at £1Messrs R Wilson & Son
1.67%
Ordinary
1 at £1Messrs Scott & Co.
1.67%
Ordinary
1 at £1Messrs W G Forster & Partners
1.67%
Ordinary
1 at £1Messrs W H Sanderson & Sons
1.67%
Ordinary
1 at £1Messrs W H Storey & Son
1.67%
Ordinary
1 at £1Messrs W Robson & Son
1.67%
Ordinary
1 at £1Moore Brothers (The Shaw) LTD
1.67%
Ordinary
1 at £1Mr E.k. Stothard
1.67%
Ordinary
1 at £1Mr Fred Ryle
1.67%
Ordinary
1 at £1Mr H.l. Nelless
1.67%
Ordinary
1 at £1Mr J. Davison
1.67%
Ordinary
1 at £1Mr M. Dungait & Mrs M. Dungait
1.67%
Ordinary
1 at £1Mr R.l. Philipson
1.67%
Ordinary
1 at £1R. Buglass
1.67%
Ordinary
1 at £1R. Thompson & Son
1.67%
Ordinary
1 at £1S.j. Pearson
1.67%
Ordinary
1 at £1T. Watson & Z. Watson
1.67%
Ordinary
1 at £1W. Bell
1.67%
Ordinary
1 at £1W.y. Ryle
1.67%
Ordinary

Financials

Year2014
Net Worth£14,378
Cash£10,112
Current Liabilities£67,911

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 February 2023Appointment of Mr David James Renton as a director on 6 February 2023 (2 pages)
7 February 2023Termination of appointment of Richard Llewellyn Philipson as a director on 6 February 2023 (1 page)
7 February 2023Appointment of Mr Robert William Ryle as a director on 6 February 2023 (2 pages)
7 February 2023Termination of appointment of Frederick Younger Ryle as a director on 6 February 2023 (1 page)
11 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (9 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
28 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
24 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
29 January 2019Appointment of Mr William David Storey as a director on 21 January 2019 (2 pages)
17 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
5 January 2017Registered office address changed from Old Station Buildings Coopies Lane Morpeth Northumberland NE61 2SL to East Station Building Coopies Lane Morpeth Northumberland NE61 2SL on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Old Station Buildings Coopies Lane Morpeth Northumberland NE61 2SL to East Station Building Coopies Lane Morpeth Northumberland NE61 2SL on 5 January 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60
(12 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60
(12 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 61
(12 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 61
(12 pages)
8 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 61
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 61
(3 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 55
(12 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 55
(12 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 January 2013Termination of appointment of William Storey as a director (1 page)
10 January 2013Termination of appointment of William Storey as a director (1 page)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
15 February 2012Director's details changed for Ian Lumsden Dunbait on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Ian Lumsden Dunbait on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
10 February 2011Director's details changed for William Ian Storey on 1 January 2010 (2 pages)
10 February 2011Director's details changed for Frederick Younger Ryle on 1 January 2010 (2 pages)
10 February 2011Director's details changed for Frederick Younger Ryle on 1 January 2010 (2 pages)
10 February 2011Director's details changed for John Richard Mcbryde on 1 January 2010 (2 pages)
10 February 2011Director's details changed for William Ian Storey on 1 January 2010 (2 pages)
10 February 2011Director's details changed for John Richard Mcbryde on 1 January 2010 (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
10 February 2011Director's details changed for Frederick Younger Ryle on 1 January 2010 (2 pages)
10 February 2011Director's details changed for John Richard Mcbryde on 1 January 2010 (2 pages)
10 February 2011Director's details changed for William Ian Storey on 1 January 2010 (2 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 March 2010Termination of appointment of George Burn as a director (2 pages)
5 March 2010Appointment of Ian Lumsden Dunbait as a director (3 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
5 March 2010Appointment of Richard Llewellyn Philipson as a director (3 pages)
5 March 2010Termination of appointment of George Burn as a director (2 pages)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
5 March 2010Appointment of Richard Llewellyn Philipson as a director (3 pages)
5 March 2010Appointment of Ian Lumsden Dunbait as a director (3 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
20 January 2009Return made up to 31/12/08; no change of members (6 pages)
20 January 2009Return made up to 31/12/08; no change of members (6 pages)
13 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
13 January 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
29 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
23 February 2007Return made up to 31/12/06; full list of members (12 pages)
23 February 2007Return made up to 31/12/06; full list of members (12 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
6 February 2004Return made up to 31/12/03; full list of members (12 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (12 pages)
17 January 2003Return made up to 31/12/02; full list of members (12 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 February 2002Return made up to 31/12/01; full list of members (11 pages)
11 February 2002Return made up to 31/12/01; full list of members (11 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 March 2001Return made up to 31/12/00; no change of members (8 pages)
15 March 2001Return made up to 31/12/00; no change of members (8 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Full accounts made up to 30 June 1999 (11 pages)
22 March 2000Full accounts made up to 30 June 1999 (11 pages)
22 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 1999Ad 01/08/98--------- £ si 1@1=1 £ ic 46/47 (2 pages)
3 March 1999Ad 01/08/98--------- £ si 1@1=1 £ ic 46/47 (2 pages)
31 December 1998Full accounts made up to 30 June 1998 (12 pages)
31 December 1998Full accounts made up to 30 June 1998 (12 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
23 February 1998Return made up to 31/12/97; full list of members (9 pages)
23 February 1998Return made up to 31/12/97; full list of members (9 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
22 December 1997Full accounts made up to 30 June 1997 (11 pages)
22 December 1997Full accounts made up to 30 June 1997 (11 pages)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (9 pages)
2 January 1997Full accounts made up to 30 June 1996 (11 pages)
2 January 1997Full accounts made up to 30 June 1996 (11 pages)
11 January 1996Ad 01/07/95--------- £ si 2@1 (2 pages)
11 January 1996Return made up to 31/12/95; full list of members (11 pages)
11 January 1996Ad 01/07/95--------- £ si 2@1 (2 pages)
11 January 1996Return made up to 31/12/95; full list of members (11 pages)
4 October 1995Full accounts made up to 30 June 1995 (10 pages)
4 October 1995Full accounts made up to 30 June 1995 (10 pages)
18 June 1987Incorporation (17 pages)
18 June 1987Incorporation (17 pages)