Felton
Morpeth
Northumberland
NE65 9EU
Director Name | Mrs Kathleen Margaret Pickard |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Eshott Felton Morpeth Northumberland NE65 9EU |
Director Name | Mrs Sara Jane Galbraith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Farm Eshott Morpeth NE65 9EU |
Director Name | Mr William James Kennedy Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(27 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Farm Eshott Felton Morpeth Northumberland NE65 9EU |
Secretary Name | Mr Timothy Rohan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Holmwood Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DS |
Director Name | Mr William James Kennedy Galbraith |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2021(26 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 August 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | East Farm Eshott Felton Morpeth Northumberland NE65 9EU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01670 787236 |
---|---|
Telephone region | Morpeth |
Registered Address | East Farm Eshott Felton Morpeth Northumberland NE65 9EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Thirston |
Ward | Longhorsley |
Year | 2013 |
---|---|
Net Worth | £423,706 |
Cash | £22,454 |
Current Liabilities | £2,302 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
26 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
28 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
28 November 2017 | Appointment of Mrs Kathleen Margaret Pickard as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Kathleen Margaret Pickard as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Sara Jane Galbraith as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Sara Jane Galbraith as a director on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Timothy Rohan Gray as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Timothy Rohan Gray as a secretary on 28 November 2017 (1 page) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
21 August 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
13 February 2017 | Register 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 2017 | Register 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 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
7 November 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
30 September 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Director's details changed for Mr Anthony Pickard on 22 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Anthony Pickard on 22 August 2010 (2 pages) |
30 September 2010 | Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (2 pages) |
21 September 2010 | Register inspection address has been changed (2 pages) |
21 September 2010 | Register(s) moved to registered inspection location (2 pages) |
21 September 2010 | Register inspection address has been changed (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
13 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (5 pages) |
8 September 2005 | Return made up to 22/08/05; full list of members (5 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
8 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
16 September 2003 | Return made up to 22/08/03; full list of members (5 pages) |
16 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
16 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
11 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
2 October 2001 | Return made up to 22/08/01; full list of members (5 pages) |
2 October 2001 | Return made up to 22/08/01; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
5 March 1998 | Statement of affairs (23 pages) |
5 March 1998 | Ad 20/12/95--------- £ si 98@1 (2 pages) |
5 March 1998 | Ad 20/12/95--------- £ si 98@1 (2 pages) |
5 March 1998 | Statement of affairs (23 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
8 October 1996 | Return made up to 22/08/96; full list of members
|
8 October 1996 | Return made up to 22/08/96; full list of members
|
4 July 1996 | Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1996 | Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page) |
5 September 1995 | Company name changed sandpiper farm LIMITED\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed sandpiper farm LIMITED\certificate issued on 06/09/95 (4 pages) |
22 August 1995 | Incorporation (14 pages) |
22 August 1995 | Incorporation (14 pages) |