Morpeth
Northumberland
NE61 2YL
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Colin Dickson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Solicitor |
Correspondence Address | Lea Grange Riding Mill Northumberland NE44 6HZ |
Secretary Name | John Trevor Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Solicitor |
Correspondence Address | 19 Shipley Avenue Newcastle Upon Tyne Tyne & Wear NE4 9QY |
Director Name | Timothy John Ness Errington |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 4 Highbury Newcastle Upon Tyne Tyne & Wear NE2 3BX |
Director Name | Mr Stephen Hodgson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove House Tranwell Morpeth Northumberland NE61 6AF |
Secretary Name | James Gordon Douglas Macara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newminster Villas Morpeth Northumberland NE61 2YL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 105 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
1 at £1 | Mr J.g.d. Macara 33.33% Ordinary |
---|---|
1 at £1 | Mr J.g.d. Macara & Mr John Colin Fitzpatrick 33.33% Ordinary |
1 at £1 | Mr John Colin Fitzpatrick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,958 |
Cash | £1,191 |
Current Liabilities | £312,731 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
23 August 2007 | Delivered on: 31 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a priory farm steading holystone morpeth northumberland t/no ND129874. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
19 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
26 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
5 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
17 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
24 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
22 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
21 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 April 2010 | Director's details changed for James Gordon Douglas Macara on 1 November 2009 (2 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for James Gordon Douglas Macara on 1 November 2009 (2 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for James Gordon Douglas Macara on 1 November 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
31 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 March 2009 | Return made up to 20/02/08; full list of members (4 pages) |
1 March 2009 | Return made up to 20/02/08; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: ashgrove house tranwell morpeth northumberland NE61 1AF (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: ashgrove house tranwell morpeth northumberland NE61 1AF (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
31 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
31 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 April 2006 | Return made up to 20/02/06; full list of members (8 pages) |
4 April 2006 | Return made up to 20/02/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
18 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 April 2004 | Return made up to 20/02/04; full list of members (8 pages) |
8 April 2004 | Return made up to 20/02/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 September 2003 | Return made up to 20/02/03; full list of members (7 pages) |
15 September 2003 | Return made up to 20/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 June 2002 | Return made up to 20/02/02; no change of members (7 pages) |
10 June 2002 | Return made up to 20/02/02; no change of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 November 2001 | Return made up to 20/02/01; full list of members
|
16 November 2001 | Return made up to 20/02/01; full list of members
|
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
22 February 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members
|
1 March 2000 | Return made up to 20/02/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | Return made up to 20/02/99; full list of members (8 pages) |
6 October 1999 | Return made up to 20/02/99; full list of members (8 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
10 February 1999 | Ad 12/10/98--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
10 February 1999 | Ad 12/10/98--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
3 November 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 November 1998 | Return made up to 20/02/98; full list of members (6 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Company name changed hartacre LIMITED\certificate issued on 03/04/97 (2 pages) |
2 April 1997 | Company name changed hartacre LIMITED\certificate issued on 03/04/97 (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 February 1997 | Incorporation (17 pages) |
20 February 1997 | Incorporation (17 pages) |