Northumberland
NE69 7AR
Director Name | Mrs Suzanna Mary Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1992(4 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burton Hall Bamburgh Northumberland NE69 7AR |
Secretary Name | Mrs Suzanna Mary Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1992(4 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Burton Hall Bamburgh Northumberland NE69 7AR |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,133,675 |
Cash | £387 |
Current Liabilities | £576,451 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
29 July 2019 | Delivered on: 5 March 2020 Persons entitled: The Trustees of Swarland Pension and Death Benefit Scheme Classification: A registered charge Particulars: Land and buildings at east and west burton bamburgh northumberland. Outstanding |
---|---|
15 September 2017 | Delivered on: 4 October 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at west burton farm bamburgh and land at framhill longframlington morpeth. Outstanding |
15 September 2017 | Delivered on: 4 October 2017 Persons entitled: Trustees of Swarland East House Pension and Death Benefit Scheme Classification: A registered charge Particulars: Long-term loan agreement secured on land and buildings at east and west burton, bamburgh, northumberland, NE70 7NX. Outstanding |
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Land at besom farm, longframlington, northumberland. Outstanding |
8 June 2015 | Delivered on: 22 June 2015 Persons entitled: Swarland East House Pension Scheme Classification: A registered charge Particulars: East burton farm steading. Bamburgh. Northumberland. NE69 7AR. Outstanding |
10 January 2013 | Delivered on: 22 January 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at lane head farm swarland morpeth northumberland extending to 29.66 hectares or thereabouts together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
10 January 2013 | Delivered on: 22 January 2013 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H part of canada farm longframlington northumberland together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
26 April 2001 | Delivered on: 2 May 2001 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as canada farm longframlington title number ND76861. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 July 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
13 January 2021 | Resolutions
|
13 January 2021 | Memorandum and Articles of Association (20 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Change of name notice (2 pages) |
17 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 May 2020 | Secretary's details changed for Mrs Suzanna Mary Sutherland on 11 May 2020 (1 page) |
11 May 2020 | Director's details changed for Mrs Suzanna Mary Sutherland on 11 May 2020 (2 pages) |
11 May 2020 | Change of details for Mr Peter William Sutherland as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Peter William Sutherland on 11 May 2020 (2 pages) |
5 March 2020 | Registration of a charge with Charles court order to extend. Charge code 022125450008, created on 29 July 2019
|
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
2 July 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
1 February 2018 | Change of details for Mr Peter William Sutherland as a person with significant control on 1 February 2018 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
4 October 2017 | Registration of charge 022125450007, created on 15 September 2017
|
4 October 2017 | Registration of charge 022125450006, created on 15 September 2017
|
4 October 2017 | Registration of charge 022125450006, created on 15 September 2017
|
4 October 2017 | Registration of charge 022125450007, created on 15 September 2017
|
7 July 2017 | Change of details for Mr Peter William Sutherland as a person with significant control on 15 December 2016 (2 pages) |
7 July 2017 | Change of details for Mr Peter William Sutherland as a person with significant control on 15 December 2016 (2 pages) |
18 April 2017 | Director's details changed for Mr Peter William Sutherland on 15 December 2016 (2 pages) |
18 April 2017 | Director's details changed for Mr Peter William Sutherland on 15 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1/3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 January 2016 | Registration of charge 022125450005, created on 20 January 2016
|
21 January 2016 | Registration of charge 022125450005, created on 20 January 2016
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 June 2015 | Registration of charge 022125450004, created on 8 June 2015 (14 pages) |
22 June 2015 | Registration of charge 022125450004, created on 8 June 2015 (14 pages) |
22 June 2015 | Registration of charge 022125450004, created on 8 June 2015 (14 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 26/01/09; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
28 March 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (5 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (5 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
14 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
14 February 2004 | Return made up to 26/01/04; full list of members (5 pages) |
24 January 2004 | Total exemption full accounts made up to 30 April 2003 (17 pages) |
24 January 2004 | Total exemption full accounts made up to 30 April 2003 (17 pages) |
5 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
5 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (17 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (17 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
14 February 2002 | Full accounts made up to 30 April 2001 (20 pages) |
14 February 2002 | Full accounts made up to 30 April 2001 (20 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
21 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
17 January 2001 | Ad 04/07/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
17 January 2001 | Ad 04/07/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | £ nc 10000/60000 01/07/00 (1 page) |
21 November 2000 | £ nc 10000/60000 01/07/00 (1 page) |
21 November 2000 | Resolutions
|
14 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (15 pages) |
30 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
30 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 30 April 1998 (10 pages) |
6 November 1998 | Accounts for a small company made up to 30 April 1998 (10 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
16 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
24 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
15 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
18 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |