Hebron
Morpeth
Northumberland
NE61 3LA
Director Name | John Richard McBryde |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Climbing Tree Farm Morpeth Northumberland NE1 3AB |
Director Name | Mr Roger Walton Dickinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2005(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Agricultural Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moor Lane Farm Stannington Morpeth Northumberland NE61 6EA |
Director Name | Mr Frederick Younger Ryle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2005(18 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Earsdon East Farm Morpeth Northumberland NE61 3EG |
Director Name | Ian Lumsden Dungait |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lough House Farm Stannington Morpeth Northumberland NE61 6EB |
Director Name | Richard Llewellyn Philipson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Shotton Farm Stannington Morpeth Northumberland NE61 6EU |
Director Name | Mr William David Storey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Startup Ponteland Newcastle Upon Tyne NE20 0AL |
Director Name | Mr George William Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2005) |
Role | Farmer |
Correspondence Address | 26 Thorp Avenue Morpeth Northumberland NE61 1JR |
Director Name | Mr George Michael Burn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 December 2009) |
Role | Farmer |
Correspondence Address | Angerton North Moor Hartburn Morpeth Northumberland NE61 4EW |
Director Name | Mr Peter Carmichael |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1997) |
Role | Farmer |
Correspondence Address | North Linton Morpeth Northumberland NE61 5SN |
Director Name | Mr Stephen Nigel Forster |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 December 2007) |
Role | Farmer |
Correspondence Address | Whitehall Farm Cramlington Northumberland NE23 8BB |
Director Name | Mr Duncan Pearson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1997) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Middle Duddo Farm Stannington Morpeth Northumberland NE61 6BD |
Director Name | Mr Derrick Reed Storey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1993) |
Role | Farmer |
Correspondence Address | The Bungalow Saltwick Farm Stannington Morpeth Northumberland |
Secretary Name | George Matthew Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Stobswood House Stobswood Morpeth Northumberland NE61 5QA |
Director Name | Mr Doug Carmichael |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berwick Hill South East Ponteland Newcastle Upon Tyne NE20 0JZ |
Director Name | William Ian Storey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 July 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Startup Farm Ponteland Newcastle Upon Tyne Northumberland NE20 0AL |
Website | northernrail.org |
---|---|
Telephone | 07 423206014 |
Telephone region | Mobile |
Registered Address | East Station Building Coopies Lane Morpeth Northumberland NE61 2SL |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Stobhill |
Built Up Area | Morpeth |
1 at £1 | A.g. Bell 1.67% Ordinary |
---|---|
1 at £1 | Alan Anderson 1.67% Ordinary |
1 at £1 | Alex H Hall & Son 1.67% Ordinary |
1 at £1 | Blagdon Farming LTD 1.67% Ordinary |
1 at £1 | Causey Park Farms LTD 1.67% Ordinary |
1 at £1 | D. Gair & W. Gair 1.67% Ordinary |
1 at £1 | Ellington Estate 1.67% Ordinary |
1 at £1 | Fenwick 1.67% Ordinary |
1 at £1 | Green (Agriculture) Co. 1.67% Ordinary |
1 at £1 | J W Thompson & Son 1.67% Ordinary |
1 at £1 | J&e Walby & Sons 1.67% Ordinary |
1 at £1 | Keenleyside 1.67% Ordinary |
1 at £1 | M. Fenwick 1.67% Ordinary |
1 at £1 | M.f. Hall 1.67% Ordinary |
1 at £1 | Messrs A H Mcbryde & Son 1.67% Ordinary |
1 at £1 | Messrs A J & H Gordon & Son 1.67% Ordinary |
1 at £1 | Messrs D C & H N Brown 1.67% Ordinary |
1 at £1 | Messrs E A Storey & Sons 1.67% Ordinary |
1 at £1 | Messrs E J Haddon & Sons 1.67% Ordinary |
1 at £1 | Messrs F Hogg & Son 1.67% Ordinary |
1 at £1 | Messrs G & S Scott 1.67% Ordinary |
1 at £1 | Messrs G R & S K Meek 1.67% Ordinary |
1 at £1 | Messrs G R Hindmarsh & Sons 1.67% Ordinary |
1 at £1 | Messrs George Burn & Sons 1.67% Ordinary |
1 at £1 | Messrs Hartley Main Farms LTD 1.67% Ordinary |
1 at £1 | Messrs I Renton & Son 1.67% Ordinary |
1 at £1 | Messrs Ian Dugait & Son 1.67% Ordinary |
1 at £1 | Messrs J A Chisholm & Son 1.67% Ordinary |
1 at £1 | Messrs J A Gordon & Co. 1.67% Ordinary |
1 at £1 | Messrs J E Jordon & Sons 1.67% Ordinary |
1 at £1 | Messrs J G & M A Watson & Sons 1.67% Ordinary |
1 at £1 | Messrs J L Muir & Son 1.67% Ordinary |
1 at £1 | Messrs J O Straughan & Co. LTD 1.67% Ordinary |
1 at £1 | Messrs J R Temple & Sons LTD 1.67% Ordinary |
1 at £1 | Messrs J&j Forster 1.67% Ordinary |
1 at £1 | Messrs L R Carmichael & Son 1.67% Ordinary |
1 at £1 | Messrs M Dungait & Sons 1.67% Ordinary |
1 at £1 | Messrs N Carmichael & Son 1.67% Ordinary |
1 at £1 | Messrs R B Gair & Sons 1.67% Ordinary |
1 at £1 | Messrs R Fail & Sons 1.67% Ordinary |
1 at £1 | Messrs R Philipson & Son 1.67% Ordinary |
1 at £1 | Messrs R Wilson & Son 1.67% Ordinary |
1 at £1 | Messrs Scott & Co. 1.67% Ordinary |
1 at £1 | Messrs W G Forster & Partners 1.67% Ordinary |
1 at £1 | Messrs W H Sanderson & Sons 1.67% Ordinary |
1 at £1 | Messrs W H Storey & Son 1.67% Ordinary |
1 at £1 | Messrs W Robson & Son 1.67% Ordinary |
1 at £1 | Moore Brothers (The Shaw) LTD 1.67% Ordinary |
1 at £1 | Mr E.k. Stothard 1.67% Ordinary |
1 at £1 | Mr Fred Ryle 1.67% Ordinary |
1 at £1 | Mr H.l. Nelless 1.67% Ordinary |
1 at £1 | Mr J. Davison 1.67% Ordinary |
1 at £1 | Mr M. Dungait & Mrs M. Dungait 1.67% Ordinary |
1 at £1 | Mr R.l. Philipson 1.67% Ordinary |
1 at £1 | R. Buglass 1.67% Ordinary |
1 at £1 | R. Thompson & Son 1.67% Ordinary |
1 at £1 | S.j. Pearson 1.67% Ordinary |
1 at £1 | T. Watson & Z. Watson 1.67% Ordinary |
1 at £1 | W. Bell 1.67% Ordinary |
1 at £1 | W.y. Ryle 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,378 |
Cash | £10,112 |
Current Liabilities | £67,911 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 February 2023 | Appointment of Mr David James Renton as a director on 6 February 2023 (2 pages) |
---|---|
7 February 2023 | Termination of appointment of Richard Llewellyn Philipson as a director on 6 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Robert William Ryle as a director on 6 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Frederick Younger Ryle as a director on 6 February 2023 (1 page) |
11 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (8 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (9 pages) |
7 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (8 pages) |
24 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 January 2019 | Appointment of Mr William David Storey as a director on 21 January 2019 (2 pages) |
17 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 January 2013 | Termination of appointment of William Storey as a director (1 page) |
10 January 2013 | Termination of appointment of William Storey as a director (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
15 February 2012 | Director's details changed for Ian Lumsden Dunbait on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Ian Lumsden Dunbait on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
10 February 2011 | Director's details changed for William Ian Storey on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Frederick Younger Ryle on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Frederick Younger Ryle on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for John Richard Mcbryde on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for William Ian Storey on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for John Richard Mcbryde on 1 January 2010 (2 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
10 February 2011 | Director's details changed for Frederick Younger Ryle on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for John Richard Mcbryde on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for William Ian Storey on 1 January 2010 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 March 2010 | Termination of appointment of George Burn as a director (2 pages) |
5 March 2010 | Appointment of Ian Lumsden Dunbait as a director (3 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
5 March 2010 | Appointment of Richard Llewellyn Philipson as a director (3 pages) |
5 March 2010 | Termination of appointment of George Burn as a director (2 pages) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
5 March 2010 | Appointment of Richard Llewellyn Philipson as a director (3 pages) |
5 March 2010 | Appointment of Ian Lumsden Dunbait as a director (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
20 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
20 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
13 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members
|
28 January 2008 | Return made up to 31/12/07; no change of members
|
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (12 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members
|
15 March 2006 | Return made up to 31/12/05; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 March 2001 | Return made up to 31/12/00; no change of members (8 pages) |
15 March 2001 | Return made up to 31/12/00; no change of members (8 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2000 | Return made up to 31/12/99; no change of members
|
22 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 March 2000 | Return made up to 31/12/99; no change of members
|
25 March 1999 | Return made up to 31/12/98; full list of members
|
25 March 1999 | Return made up to 31/12/98; full list of members
|
3 March 1999 | Ad 01/08/98--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
3 March 1999 | Ad 01/08/98--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
31 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
31 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
22 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 January 1996 | Ad 01/07/95--------- £ si 2@1 (2 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
11 January 1996 | Ad 01/07/95--------- £ si 2@1 (2 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (11 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
18 June 1987 | Incorporation (17 pages) |
18 June 1987 | Incorporation (17 pages) |