Matfen
Newcastle Upon Tyne
Notrhumberland
NE20 0RE
Secretary Name | Mrs Sheila Jayne Eggleston |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornham Hill Matfen Newcastle Upon Tyne Notrhumberland NE20 0RE |
Director Name | Mr Paul Anthony Butland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Swan Church Street Sibbertoft Market Harborough Leicestershire LE16 9UA |
Director Name | William Buyers Christie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2001) |
Role | Veterinary Surgeon |
Correspondence Address | Juniper House Low Juniper Hexham Northumberland NE47 0LA |
Director Name | Mr James S Mullan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 7 years (resigned 31 March 2001) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Teasdale Cottage Hexham Northumberland NE46 1TT |
Director Name | Margery Carmichael |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(8 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Low Haugh Ponteland Newcastle Upon Tyne Northumberland NE20 9XN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eggsport.com |
---|
Registered Address | Hexham Mart Tyne Green Hexham Northumberland NE46 3SG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
760 at £1 | S.j. Eggleston 76.00% Ordinary |
---|---|
240 at £1 | P.a. Butland 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,471 |
Cash | £27,949 |
Current Liabilities | £107,714 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
22 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
21 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 April 2015 | Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Margery Carmichael as a director on 26 January 2015 (1 page) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 January 2014 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
27 January 2014 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Sheila Jayne Eggleston on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sheila Jayne Eggleston on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Margery Carmichael on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Margery Carmichael on 16 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
12 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (8 pages) |
10 April 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
18 April 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
15 April 2000 | Return made up to 14/03/00; full list of members
|
15 April 2000 | Return made up to 14/03/00; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: berwick hill ponteland newcastle upon tyne NE20 0JX (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: berwick hill ponteland newcastle upon tyne NE20 0JX (1 page) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
2 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
14 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
20 March 1997 | Return made up to 14/03/97; change of members
|
20 March 1997 | Return made up to 14/03/97; change of members
|
27 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 April 1996 | Ad 18/03/96--------- £ si 798@1=798 £ ic 202/1000 (2 pages) |
26 April 1996 | Particulars of contract relating to shares (3 pages) |
26 April 1996 | Ad 18/03/96--------- £ si 798@1=798 £ ic 202/1000 (2 pages) |
26 April 1996 | Particulars of contract relating to shares (3 pages) |
3 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
17 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
17 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|