Company NameNorth Lodge Farming Limited
DirectorsAndrew Michael Playle and Martin Wilson
Company StatusActive
Company Number03170515
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew Michael Playle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2015(19 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Martin Wilson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(23 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Secretary NameMrs Emma Glover
StatusCurrent
Appointed20 January 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr William Thomas Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressElemore Grange Farm
Littletown
Durham
DH6 1QE
Director NameMr Robert Edward Duncombe-Shafto
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleLand Owner
Country of ResidenceEngland
Correspondence AddressTames Farm House
West Hendred
Wantage
Oxfordshire
OX12 8RP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr William Thomas Weston
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressElemore Grange Farm
Littletown
Durham
DH6 1QE
Secretary NameMr Eric Brannigan
NationalityBritish
StatusResigned
Appointed19 June 2008(12 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£5,201,081
Cash£1,376,129
Current Liabilities£509,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

22 January 2021Termination of appointment of Eric Brannigan as a secretary on 20 January 2021 (1 page)
22 January 2021Cessation of Eric Brannigan as a person with significant control on 20 January 2021 (1 page)
22 January 2021Notification of Emma Glover as a person with significant control on 20 January 2021 (2 pages)
22 January 2021Appointment of Mrs Emma Glover as a secretary on 20 January 2021 (2 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 January 2021Secretary's details changed for Mr Eric Brannigan on 1 January 2021 (1 page)
14 July 2020Registered office address changed from Elemore Grange Farm Littletown Durham DH6 1QE England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 14 July 2020 (1 page)
13 July 2020Cessation of Robert Edward Duncombe-Shafto as a person with significant control on 13 July 2020 (1 page)
13 July 2020Notification of Eric Brannigan as a person with significant control on 13 July 2020 (2 pages)
13 July 2020Notification of Martin Wilson as a person with significant control on 13 July 2020 (2 pages)
13 July 2020Termination of appointment of Robert Edward Duncombe-Shafto as a director on 13 July 2020 (1 page)
12 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
12 March 2020Cessation of William Thomas Weston as a person with significant control on 11 March 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2019Appointment of Mr Martin Wilson as a director on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of William Thomas Weston as a director on 11 March 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Elemore Grange Farm Littletown Durham DH6 1QE on 21 December 2017 (1 page)
21 December 2017Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Elemore Grange Farm Littletown Durham DH6 1QE on 21 December 2017 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000,000
(7 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000,000
(7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Appointment of Andrew Michael Playle as a director on 4 April 2015 (2 pages)
9 June 2015Appointment of Andrew Michael Playle as a director on 4 April 2015 (2 pages)
9 June 2015Appointment of Andrew Michael Playle as a director on 4 April 2015 (2 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000,000
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000,000
(6 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000,000
(6 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000,000
(6 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
7 November 2013Auditor's resignation (1 page)
7 November 2013Auditor's resignation (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 June 2011Section 519 (1 page)
6 June 2011Section 519 (1 page)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
16 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Robert Edward Duncombe-Shafto on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Robert Edward Duncombe-Shafto on 23 March 2010 (2 pages)
23 March 2010Director's details changed for William Thomas Weston on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for William Thomas Weston on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 June 2008Accounting reference date extended from 12/12/2007 to 31/03/2008 (1 page)
23 June 2008Secretary appointed eric brannigan (2 pages)
23 June 2008Appointment terminated secretary william weston (1 page)
23 June 2008Registered office changed on 23/06/2008 from, elemore grange farm, littletown, durham, DH6 1QE (1 page)
23 June 2008Secretary appointed eric brannigan (2 pages)
23 June 2008Registered office changed on 23/06/2008 from, elemore grange farm, littletown, durham, DH6 1QE (1 page)
23 June 2008Accounting reference date extended from 12/12/2007 to 31/03/2008 (1 page)
23 June 2008Appointment terminated secretary william weston (1 page)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
15 September 2007Total exemption full accounts made up to 12 December 2006 (5 pages)
15 September 2007Total exemption full accounts made up to 12 December 2006 (5 pages)
14 March 2007Return made up to 06/03/07; full list of members (3 pages)
14 March 2007Return made up to 06/03/07; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: c/o nicholson and weston, estate office lanchester, durham, DH7 0EU (1 page)
1 November 2006Registered office changed on 01/11/06 from: c/o nicholson and weston, estate office lanchester, durham, DH7 0EU (1 page)
29 March 2006Total exemption small company accounts made up to 12 December 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 12 December 2005 (5 pages)
16 March 2006Return made up to 06/03/06; full list of members (3 pages)
16 March 2006Return made up to 06/03/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 12 December 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 12 December 2004 (6 pages)
15 March 2005Return made up to 06/03/05; full list of members (3 pages)
15 March 2005Return made up to 06/03/05; full list of members (3 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 12 December 2003 (6 pages)
11 March 2004Accounts for a small company made up to 12 December 2003 (6 pages)
9 June 2003Accounts for a small company made up to 12 December 2002 (6 pages)
9 June 2003Accounts for a small company made up to 12 December 2002 (6 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 12 December 2001 (6 pages)
7 October 2002Accounts for a small company made up to 12 December 2001 (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 12 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 12 December 2000 (6 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
11 July 2000Full accounts made up to 12 December 1999 (10 pages)
11 July 2000Full accounts made up to 12 December 1999 (10 pages)
24 March 2000Return made up to 06/03/00; full list of members (6 pages)
24 March 2000Return made up to 06/03/00; full list of members (6 pages)
22 November 1999Full accounts made up to 12 December 1998 (10 pages)
22 November 1999Full accounts made up to 12 December 1998 (10 pages)
8 July 1999Return made up to 06/03/99; no change of members (4 pages)
8 July 1999Return made up to 06/03/99; no change of members (4 pages)
28 September 1998Full accounts made up to 12 December 1997 (11 pages)
28 September 1998Full accounts made up to 12 December 1997 (11 pages)
20 March 1998Return made up to 06/03/98; no change of members (4 pages)
20 March 1998Return made up to 06/03/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 12 December 1996 (5 pages)
11 February 1998Accounts for a small company made up to 12 December 1996 (5 pages)
6 January 1998Accounting reference date shortened from 31/03/97 to 12/12/96 (1 page)
6 January 1998Accounting reference date shortened from 31/03/97 to 12/12/96 (1 page)
21 May 1997Return made up to 06/03/97; full list of members (6 pages)
21 May 1997Return made up to 06/03/97; full list of members (6 pages)
17 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
17 May 1996Certificate of re-registration from Unlimited to Limited (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 May 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
17 May 1996Certificate of re-registration from Unlimited to Limited (1 page)
15 May 1996Application for reregistration from UNLTD to LTD (1 page)
15 May 1996Re-registration of Memorandum and Articles (13 pages)
15 May 1996Application for reregistration from UNLTD to LTD (1 page)
15 May 1996Re-registration of Memorandum and Articles (13 pages)
13 May 1996£ nc 100/99990100 12/04/96 (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 May 1996£ nc 100/99990100 12/04/96 (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: crown house, 64 whitchurch road, cardiff, CF4 3LX (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: crown house, 64 whitchurch road, cardiff, CF4 3LX (1 page)
6 March 1996Incorporation (15 pages)
6 March 1996Incorporation (15 pages)