Company NameRising Sun Farm Trading Company Limited
Company StatusLiquidation
Company Number02641473
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameMargaret Hall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address13 Norma Crescent
Whitley Bay
Tyne & Wear
NE26 2PD
Director NameJohn Maurice Teward
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRising Sun Farm Kings Road North
Wallsend
Tyne And Wear
NE28 9JL
Director NameMrs Pat Crowe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(22 years, 8 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address96 Monkseaton Drive
Whitley Bay
Tyne And Wear
NE26 3DJ
Secretary NameMrs Pat Crowe
StatusCurrent
Appointed28 April 2014(22 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address96 Monkseaton Drive
Whitley Bay
Tyne And Wear
NE26 3DJ
Director NamePaul Watson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleFarm Manager
Correspondence AddressRising Sun Farm
Kings Road North Wallsend
Newcastle Upon Tyne
Tyne And Wear
NE28 9JL
Director NameMr Henry Reed
Date of BirthMay 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleRetired Company Director
Correspondence Address17 Middle Drive
Darras Hall
Ponteland
Northumberland
NE20 9DH
Director NameColin Burnett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleAssistant Food Controller
Correspondence Address5 The Leas
Sedgefield
Stockton On Tees
Cleveland
TS21 2DS
Secretary NamePaul Watson
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleFarm Manager
Correspondence AddressRising Sun Farm
Kings Road North Wallsend
Newcastle Upon Tyne
Tyne And Wear
NE28 9JL
Secretary NameColin Burnett
NationalityBritish
StatusResigned
Appointed19 July 1992(10 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 September 1992)
RoleSales Executive
Correspondence Address3 Dene Court
Hexham
Northumberland
NE46 3EB
Director NameDavid Alwyn Chambers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleLocal Government Officer
Correspondence Address18 Calvus Drive
Heddon On The Wall
Newcastle Upon Tyne
NE15 0DZ
Secretary NameDavid Alwyn Chambers
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleLocal Government Officer
Correspondence Address18 Calvus Drive
Heddon On The Wall
Newcastle Upon Tyne
NE15 0DZ
Director NameNigel Paul Wild
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 1995)
RoleBaker
Correspondence Address15 Noel Terrace
Winlaton Mill
Blaydon On Tyne
Tyne & Wear
NE21 6SD
Director NameWilliam Craig Tindal
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2004)
RoleRefrigeration And TV Contracto
Correspondence Address44 Acomb Avenue
Wallsend
Tyne & Wear
NE28 9XY
Secretary NameMs Annie Lockwood
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2000)
RoleLecturer
Correspondence Address12 Northumberland Avenue
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9NR
Director NameCarol Evelyn Hunt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 May 2000)
RoleRetired Headmistress
Correspondence Address7 Orchard Close
Morpeth
Northumberland
NE61 1XE
Secretary NameMay Jones
NationalityBritish
StatusResigned
Appointed17 October 2002(11 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKendalville Rising Sun Villas
Wallsend
Tyne & Wear
NE28 9JN
Director NameMay Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(12 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKendalville Rising Sun Villas
Wallsend
Tyne & Wear
NE28 9JN
Director NameMr Peter Latham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Whitfield Road
Forest Hall
Newcastle
NE12 7LJ
Secretary NamePeter Latham
NationalityBritish
StatusResigned
Appointed23 May 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressRising Sun Farm Kings Road North
Wallsend
Tyne And Wear
NE28 9JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 April 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2002)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.risingsunfarm.org.uk
Email address[email protected]
Telephone0191 2340114
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Rising Sun Farm Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,938
Cash£9,365
Current Liabilities£49,240

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 August 2022 (1 year, 8 months ago)
Next Return Due20 August 2023 (overdue)

Filing History

16 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Peter Latham as a director on 20 September 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(7 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
20 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
13 May 2014Appointment of Mrs Pat Crowe as a secretary (2 pages)
13 May 2014Appointment of Mrs Pat Crowe as a secretary (2 pages)
13 May 2014Termination of appointment of Peter Latham as a secretary (1 page)
13 May 2014Termination of appointment of Peter Latham as a secretary (1 page)
13 May 2014Appointment of Mrs Pat Crowe as a director (2 pages)
13 May 2014Appointment of Mrs Pat Crowe as a director (2 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(6 pages)
18 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(6 pages)
8 April 2013Appointment of John Maurice Teward as a director (3 pages)
8 April 2013Appointment of John Maurice Teward as a director (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
20 June 2012Termination of appointment of May Jones as a director (2 pages)
20 June 2012Termination of appointment of May Jones as a secretary (2 pages)
20 June 2012Termination of appointment of May Jones as a secretary (2 pages)
20 June 2012Appointment of Peter Latham as a secretary (3 pages)
20 June 2012Termination of appointment of May Jones as a director (2 pages)
20 June 2012Appointment of Peter Latham as a secretary (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Margaret Hall on 1 October 2009 (2 pages)
15 November 2010Director's details changed for May Jones on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
15 November 2010Director's details changed for Margaret Hall on 1 October 2009 (2 pages)
15 November 2010Director's details changed for May Jones on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Margaret Hall on 1 October 2009 (2 pages)
15 November 2010Director's details changed for May Jones on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Return made up to 24/08/09; no change of members (5 pages)
1 October 2009Return made up to 24/08/09; no change of members (5 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 October 2008Return made up to 24/08/08; full list of members (4 pages)
24 October 2008Return made up to 24/08/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 October 2007Return made up to 24/08/07; no change of members (7 pages)
26 October 2007Return made up to 24/08/07; no change of members (7 pages)
19 January 2007Return made up to 24/08/06; full list of members (7 pages)
19 January 2007Return made up to 24/08/06; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 November 2003Return made up to 24/08/03; full list of members (7 pages)
7 November 2003Return made up to 24/08/03; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 November 2002Secretary resigned (1 page)
23 October 2002Return made up to 24/08/02; full list of members (7 pages)
23 October 2002Return made up to 24/08/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: kings road north wallsend newcastle upon tyne NE28 9JL (1 page)
2 April 2001Registered office changed on 02/04/01 from: kings road north wallsend newcastle upon tyne NE28 9JL (1 page)
5 March 2001Full accounts made up to 31 March 2000 (8 pages)
5 March 2001Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Return made up to 29/08/00; full list of members (6 pages)
16 November 2000Return made up to 29/08/00; full list of members (6 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
6 March 2000Return made up to 29/08/99; full list of members (6 pages)
6 March 2000Return made up to 29/08/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 February 1999Return made up to 29/08/98; no change of members (4 pages)
19 February 1999Return made up to 29/08/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 December 1997Return made up to 29/08/97; full list of members (6 pages)
5 December 1997Return made up to 29/08/97; full list of members (6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
23 September 1996Return made up to 29/08/96; no change of members (4 pages)
23 September 1996Return made up to 29/08/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (14 pages)
15 November 1995Full accounts made up to 31 March 1995 (14 pages)
6 October 1995Return made up to 29/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 29/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)