Whitley Bay
Tyne & Wear
NE26 2PD
Director Name | John Maurice Teward |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rising Sun Farm Kings Road North Wallsend Tyne And Wear NE28 9JL |
Director Name | Mrs Pat Crowe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(22 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96 Monkseaton Drive Whitley Bay Tyne And Wear NE26 3DJ |
Secretary Name | Mrs Pat Crowe |
---|---|
Status | Current |
Appointed | 28 April 2014(22 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 96 Monkseaton Drive Whitley Bay Tyne And Wear NE26 3DJ |
Director Name | Paul Watson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Farm Manager |
Correspondence Address | Rising Sun Farm Kings Road North Wallsend Newcastle Upon Tyne Tyne And Wear NE28 9JL |
Director Name | Mr Henry Reed |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Retired Company Director |
Correspondence Address | 17 Middle Drive Darras Hall Ponteland Northumberland NE20 9DH |
Director Name | Colin Burnett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Assistant Food Controller |
Correspondence Address | 5 The Leas Sedgefield Stockton On Tees Cleveland TS21 2DS |
Secretary Name | Paul Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Farm Manager |
Correspondence Address | Rising Sun Farm Kings Road North Wallsend Newcastle Upon Tyne Tyne And Wear NE28 9JL |
Secretary Name | Colin Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 September 1992) |
Role | Sales Executive |
Correspondence Address | 3 Dene Court Hexham Northumberland NE46 3EB |
Director Name | David Alwyn Chambers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Local Government Officer |
Correspondence Address | 18 Calvus Drive Heddon On The Wall Newcastle Upon Tyne NE15 0DZ |
Secretary Name | David Alwyn Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Local Government Officer |
Correspondence Address | 18 Calvus Drive Heddon On The Wall Newcastle Upon Tyne NE15 0DZ |
Director Name | Nigel Paul Wild |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 1995) |
Role | Baker |
Correspondence Address | 15 Noel Terrace Winlaton Mill Blaydon On Tyne Tyne & Wear NE21 6SD |
Director Name | William Craig Tindal |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2004) |
Role | Refrigeration And TV Contracto |
Correspondence Address | 44 Acomb Avenue Wallsend Tyne & Wear NE28 9XY |
Secretary Name | Ms Annie Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2000) |
Role | Lecturer |
Correspondence Address | 12 Northumberland Avenue Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9NR |
Director Name | Carol Evelyn Hunt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 May 2000) |
Role | Retired Headmistress |
Correspondence Address | 7 Orchard Close Morpeth Northumberland NE61 1XE |
Secretary Name | May Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kendalville Rising Sun Villas Wallsend Tyne & Wear NE28 9JN |
Director Name | May Jones |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kendalville Rising Sun Villas Wallsend Tyne & Wear NE28 9JN |
Director Name | Mr Peter Latham |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Whitfield Road Forest Hall Newcastle NE12 7LJ |
Secretary Name | Peter Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Rising Sun Farm Kings Road North Wallsend Tyne And Wear NE28 9JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2002) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.risingsunfarm.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2340114 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Rising Sun Farm Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,938 |
Cash | £9,365 |
Current Liabilities | £49,240 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 20 August 2023 (overdue) |
16 November 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Peter Latham as a director on 20 September 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 May 2014 | Appointment of Mrs Pat Crowe as a secretary (2 pages) |
13 May 2014 | Appointment of Mrs Pat Crowe as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Peter Latham as a secretary (1 page) |
13 May 2014 | Termination of appointment of Peter Latham as a secretary (1 page) |
13 May 2014 | Appointment of Mrs Pat Crowe as a director (2 pages) |
13 May 2014 | Appointment of Mrs Pat Crowe as a director (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 April 2013 | Appointment of John Maurice Teward as a director (3 pages) |
8 April 2013 | Appointment of John Maurice Teward as a director (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Termination of appointment of May Jones as a director (2 pages) |
20 June 2012 | Termination of appointment of May Jones as a secretary (2 pages) |
20 June 2012 | Termination of appointment of May Jones as a secretary (2 pages) |
20 June 2012 | Appointment of Peter Latham as a secretary (3 pages) |
20 June 2012 | Termination of appointment of May Jones as a director (2 pages) |
20 June 2012 | Appointment of Peter Latham as a secretary (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Margaret Hall on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for May Jones on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Margaret Hall on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for May Jones on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Margaret Hall on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for May Jones on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Return made up to 24/08/09; no change of members (5 pages) |
1 October 2009 | Return made up to 24/08/09; no change of members (5 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
26 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
19 January 2007 | Return made up to 24/08/06; full list of members (7 pages) |
19 January 2007 | Return made up to 24/08/06; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Return made up to 24/08/05; full list of members
|
31 October 2005 | Return made up to 24/08/05; full list of members
|
12 October 2004 | Return made up to 24/08/04; full list of members
|
12 October 2004 | Return made up to 24/08/04; full list of members
|
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 November 2003 | Return made up to 24/08/03; full list of members (7 pages) |
7 November 2003 | Return made up to 24/08/03; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Registered 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 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Registered 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 2002 | Secretary resigned (1 page) |
23 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
23 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: kings road north wallsend newcastle upon tyne NE28 9JL (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: kings road north wallsend newcastle upon tyne NE28 9JL (1 page) |
5 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Return made up to 29/08/00; full list of members (6 pages) |
16 November 2000 | Return made up to 29/08/00; full list of members (6 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 29/08/99; full list of members (6 pages) |
6 March 2000 | Return made up to 29/08/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | Return made up to 29/08/98; no change of members (4 pages) |
19 February 1999 | Return made up to 29/08/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
5 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
23 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
23 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 October 1995 | Return made up to 29/08/95; no change of members
|
6 October 1995 | Return made up to 29/08/95; no change of members
|
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |