Company NameSandpiper Farms Limited
Company StatusActive
Company Number03093790
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Previous NameSandpiper Farm Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Anthony Pickard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Director NameMrs Kathleen Margaret Pickard
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Director NameMrs Sara Jane Galbraith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Farm Eshott
Morpeth
NE65 9EU
Director NameMr William James Kennedy Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(27 years after company formation)
Appointment Duration1 year, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Secretary NameMr Timothy Rohan Gray
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Director NameMr William James Kennedy Galbraith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2021(26 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 August 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01670 787236
Telephone regionMorpeth

Location

Registered AddressEast Farm Eshott
Felton
Morpeth
Northumberland
NE65 9EU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishThirston
WardLonghorsley

Financials

Year2013
Net Worth£423,706
Cash£22,454
Current Liabilities£2,302

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

26 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
28 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
28 November 2017Appointment of Mrs Kathleen Margaret Pickard as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mrs Kathleen Margaret Pickard as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mrs Sara Jane Galbraith as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mrs Sara Jane Galbraith as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Timothy Rohan Gray as a secretary on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Timothy Rohan Gray as a secretary on 28 November 2017 (1 page)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
13 February 2017Register inspection address has been changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
13 February 2017Register inspection address has been changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
7 November 2016Micro company accounts made up to 30 April 2016 (4 pages)
7 November 2016Micro company accounts made up to 30 April 2016 (4 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Director's details changed for Mr Anthony Pickard on 22 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Anthony Pickard on 22 August 2010 (2 pages)
30 September 2010Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
21 September 2010Register(s) moved to registered inspection location (2 pages)
21 September 2010Register inspection address has been changed (2 pages)
21 September 2010Register(s) moved to registered inspection location (2 pages)
21 September 2010Register inspection address has been changed (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
1 September 2009Return made up to 22/08/09; full list of members (3 pages)
1 September 2009Return made up to 22/08/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
3 September 2007Return made up to 22/08/07; full list of members (2 pages)
3 September 2007Return made up to 22/08/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
13 September 2006Return made up to 22/08/06; full list of members (2 pages)
13 September 2006Return made up to 22/08/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
8 September 2005Return made up to 22/08/05; full list of members (5 pages)
8 September 2005Return made up to 22/08/05; full list of members (5 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
8 September 2004Return made up to 22/08/04; full list of members (5 pages)
8 September 2004Return made up to 22/08/04; full list of members (5 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
16 September 2003Return made up to 22/08/03; full list of members (5 pages)
16 September 2003Return made up to 22/08/03; full list of members (5 pages)
16 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
16 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
27 August 2002Return made up to 22/08/02; full list of members (6 pages)
27 August 2002Return made up to 22/08/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
2 October 2001Return made up to 22/08/01; full list of members (5 pages)
2 October 2001Return made up to 22/08/01; full list of members (5 pages)
31 January 2001Full accounts made up to 30 April 2000 (11 pages)
31 January 2001Full accounts made up to 30 April 2000 (11 pages)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 September 1999Return made up to 22/08/99; full list of members (6 pages)
1 September 1999Return made up to 22/08/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 April 1998 (8 pages)
3 February 1999Full accounts made up to 30 April 1998 (8 pages)
15 September 1998Return made up to 22/08/98; no change of members (4 pages)
15 September 1998Return made up to 22/08/98; no change of members (4 pages)
5 March 1998Statement of affairs (23 pages)
5 March 1998Ad 20/12/95--------- £ si 98@1 (2 pages)
5 March 1998Ad 20/12/95--------- £ si 98@1 (2 pages)
5 March 1998Statement of affairs (23 pages)
5 February 1998Full accounts made up to 30 April 1997 (10 pages)
5 February 1998Full accounts made up to 30 April 1997 (10 pages)
21 January 1997Full accounts made up to 30 April 1996 (9 pages)
21 January 1997Full accounts made up to 30 April 1996 (9 pages)
8 October 1996Return made up to 22/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996Return made up to 22/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1996Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page)
18 September 1995Secretary resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page)
5 September 1995Company name changed sandpiper farm LIMITED\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed sandpiper farm LIMITED\certificate issued on 06/09/95 (4 pages)
22 August 1995Incorporation (14 pages)
22 August 1995Incorporation (14 pages)