Company NameBurton Hall Farm Ltd
DirectorsPeter William Sutherland and Suzanna Mary Sutherland
Company StatusActive
Company Number02212545
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 2 months ago)
Previous NamesFlingsolid Limited and Swarland East House Farm Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter William Sutherland
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(4 years after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Hall Bamburgh
Northumberland
NE69 7AR
Director NameMrs Suzanna Mary Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(4 years after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Hall Bamburgh
Northumberland
NE69 7AR
Secretary NameMrs Suzanna Mary Sutherland
NationalityBritish
StatusCurrent
Appointed26 January 1992(4 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBurton Hall Bamburgh
Northumberland
NE69 7AR

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,133,675
Cash£387
Current Liabilities£576,451

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

29 July 2019Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2001Delivered 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

Filing History

11 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
13 January 2021Resolutions
  • RES13 ‐ Change of company name 09/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Memorandum and Articles of Association (20 pages)
12 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-09
(2 pages)
12 January 2021Change of name notice (2 pages)
17 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 May 2020Secretary's details changed for Mrs Suzanna Mary Sutherland on 11 May 2020 (1 page)
11 May 2020Director's details changed for Mrs Suzanna Mary Sutherland on 11 May 2020 (2 pages)
11 May 2020Change of details for Mr Peter William Sutherland as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Director's details changed for Mr Peter William Sutherland on 11 May 2020 (2 pages)
5 March 2020Registration of a charge with Charles court order to extend. Charge code 022125450008, created on 29 July 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(20 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
2 July 2018Micro company accounts made up to 31 January 2018 (4 pages)
2 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
1 February 2018Change of details for Mr Peter William Sutherland as a person with significant control on 1 February 2018 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
4 October 2017Registration of charge 022125450007, created on 15 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
4 October 2017Registration of charge 022125450006, created on 15 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
4 October 2017Registration of charge 022125450006, created on 15 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
4 October 2017Registration of charge 022125450007, created on 15 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
7 July 2017Change of details for Mr Peter William Sutherland as a person with significant control on 15 December 2016 (2 pages)
7 July 2017Change of details for Mr Peter William Sutherland as a person with significant control on 15 December 2016 (2 pages)
18 April 2017Director's details changed for Mr Peter William Sutherland on 15 December 2016 (2 pages)
18 April 2017Director's details changed for Mr Peter William Sutherland on 15 December 2016 (2 pages)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Registered 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 2017Registered 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 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40,000
(6 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 40,000
(6 pages)
21 January 2016Registration of charge 022125450005, created on 20 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
21 January 2016Registration of charge 022125450005, created on 20 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 June 2015Registration of charge 022125450004, created on 8 June 2015 (14 pages)
22 June 2015Registration of charge 022125450004, created on 8 June 2015 (14 pages)
22 June 2015Registration of charge 022125450004, created on 8 June 2015 (14 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 40,000
(6 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 40,000
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 40,000
(6 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 40,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 March 2009Return made up to 26/01/09; full list of members (5 pages)
13 March 2009Return made up to 26/01/09; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 February 2008Return made up to 26/01/08; full list of members (5 pages)
13 February 2008Return made up to 26/01/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 February 2007Return made up to 26/01/07; full list of members (5 pages)
19 February 2007Return made up to 26/01/07; full list of members (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
28 March 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
28 March 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 February 2006Return made up to 26/01/06; full list of members (5 pages)
8 February 2006Return made up to 26/01/06; full list of members (5 pages)
2 March 2005Return made up to 26/01/05; full list of members (5 pages)
2 March 2005Return made up to 26/01/05; full list of members (5 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 February 2004Return made up to 26/01/04; full list of members (5 pages)
14 February 2004Return made up to 26/01/04; full list of members (5 pages)
24 January 2004Total exemption full accounts made up to 30 April 2003 (17 pages)
24 January 2004Total exemption full accounts made up to 30 April 2003 (17 pages)
5 February 2003Return made up to 26/01/03; full list of members (5 pages)
5 February 2003Return made up to 26/01/03; full list of members (5 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (17 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (17 pages)
14 February 2002Return made up to 26/01/02; full list of members (5 pages)
14 February 2002Return made up to 26/01/02; full list of members (5 pages)
14 February 2002Full accounts made up to 30 April 2001 (20 pages)
14 February 2002Full accounts made up to 30 April 2001 (20 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
21 February 2001Return made up to 26/01/01; full list of members (5 pages)
21 February 2001Return made up to 26/01/01; full list of members (5 pages)
23 January 2001Full accounts made up to 30 April 2000 (16 pages)
23 January 2001Full accounts made up to 30 April 2000 (16 pages)
17 January 2001Ad 04/07/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
17 January 2001Ad 04/07/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2000£ nc 10000/60000 01/07/00 (1 page)
21 November 2000£ nc 10000/60000 01/07/00 (1 page)
21 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
14 February 2000Return made up to 26/01/00; full list of members (6 pages)
14 February 2000Return made up to 26/01/00; full list of members (6 pages)
18 January 2000Full accounts made up to 30 April 1999 (15 pages)
18 January 2000Full accounts made up to 30 April 1999 (15 pages)
30 March 1999Return made up to 26/01/99; no change of members (4 pages)
30 March 1999Return made up to 26/01/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 30 April 1998 (10 pages)
6 November 1998Accounts for a small company made up to 30 April 1998 (10 pages)
24 February 1998Full accounts made up to 30 April 1997 (11 pages)
24 February 1998Full accounts made up to 30 April 1997 (11 pages)
16 February 1998Return made up to 26/01/98; no change of members (4 pages)
16 February 1998Return made up to 26/01/98; no change of members (4 pages)
24 February 1997Return made up to 26/01/97; full list of members (6 pages)
24 February 1997Return made up to 26/01/97; full list of members (6 pages)
7 January 1997Full accounts made up to 30 April 1996 (11 pages)
7 January 1997Full accounts made up to 30 April 1996 (11 pages)
15 February 1996Return made up to 26/01/96; full list of members (6 pages)
15 February 1996Return made up to 26/01/96; full list of members (6 pages)
18 January 1996Full accounts made up to 30 April 1995 (11 pages)
18 January 1996Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)