Ashington
Northumberland
NE63 9YA
Director Name | Mr Peter Gascoigne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelwood House Woodhorn Ashington Northumberland NE63 9YA |
Director Name | Dr Kimberley Isabella Jane Blyth |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(26 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelwood House Woodhorn Ashington Northumberland NE63 9YA |
Director Name | Keith William Gascoigne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Jufrake House Glentess Peebles Peebleshire EH45 8NB Scotland |
Director Name | Peter Andrew Gascoigne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Harehope Farm Eddleston Peebles EH45 8PR Scotland |
Secretary Name | Peter Andrew Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Harehope Farm Eddleston Peebles EH45 8PR Scotland |
Director Name | Luke Gascoigne |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2006) |
Role | Trainee Executive |
Correspondence Address | 7 The Smallholdings Woodhorn Village Ashington Northumberland |
Secretary Name | James Jobling Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 35 Mill Farm Ellington Morpeth Northumberland NE61 5BW |
Director Name | James Jobling Gascoigne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 07 June 2012) |
Role | Engineer |
Correspondence Address | 35 Mill Farm Ellington Morpeth Northumberland NE61 5BW |
Director Name | Mr Peter Luke Gascoigne |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastfield Farm Woodhorn Village Ashington Northumberland NE63 9YA |
Director Name | Mr Christopher Allan Blyth |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 January 2013(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2017) |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Gascoigne Farm Kilbucho Broughton Biggar Lanarkshire ML12 6JG Scotland |
Director Name | Mrs Colleen Gascoigne |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastfield Farm Woodhorn Village Ashington Northumberland NE63 9YA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(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 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01670 817441 |
---|---|
Telephone region | Morpeth |
Registered Address | Hazelwood House Woodhorn Ashington Northumberland NE63 9YA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Newbiggin by the Sea |
Ward | Newbiggin Central and East |
530k at £1 | Peter Andrew Gascoigne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £803,523 |
Cash | £34,209 |
Current Liabilities | £302,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company or p a gascoigne limited to the chargee on any account whatsoever. Particulars: The f/h property being alnd on the south side of the A197 road, woohorn, ashington, northumberland, t/no: ND25429. Outstanding |
---|---|
1 February 2002 | Delivered on: 19 February 2002 Satisfied on: 17 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 15TH february 2002 Secured details: All monies due or to become due from the company to the chargee. Particulars: Kilbucho mains farm broughton peeblesshire. Fully Satisfied |
17 January 2001 | Delivered on: 25 January 2001 Satisfied on: 23 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or p a gascoigne limited to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of the A197 woodhorn village ashington northumberland tln ND98610. Fully Satisfied |
17 January 2001 | Delivered on: 25 January 2001 Satisfied on: 23 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or contract services (acorn) limited to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of the A197 woodhorn village ashington northumberland t/n ND98610. Fully Satisfied |
25 June 1998 | Delivered on: 24 July 1998 Satisfied on: 17 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 16TH july 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at glenbield, peebles. See the mortgage charge document for full details. Fully Satisfied |
2 July 1998 | Delivered on: 7 July 1998 Satisfied on: 16 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 2ND july 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: 133.71 hectares of land part of the farm of horsburgh castle innerleithen peebles. Fully Satisfied |
29 May 1998 | Delivered on: 5 June 1998 Satisfied on: 23 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 2023 | Director's details changed for Mr Peter Gascoigne on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Secretary's details changed for Peter Andrew Gascoigne on 21 August 2023 (1 page) |
22 August 2023 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Hazelwood House Woodhorn Ashington Northumberland NE63 9YA on 22 August 2023 (1 page) |
8 August 2023 | Change of details for Mr Peter Luke Gascoigne as a person with significant control on 22 July 2023 (2 pages) |
8 August 2023 | Director's details changed for Mr Peter Luke Gascoigne on 22 July 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 September 2021 | Termination of appointment of Colleen Gascoigne as a director on 21 September 2021 (1 page) |
20 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr Peter Gascoigne as a director on 18 May 2021 (2 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
10 January 2020 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 10 January 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Appointment of Mrs Colleen Gascoigne as a director on 14 August 2019 (2 pages) |
24 July 2019 | Cessation of Peter Gascoigne as a person with significant control on 13 June 2019 (1 page) |
24 July 2019 | Notification of Peter Luke Gascoigne as a person with significant control on 13 June 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
6 August 2018 | Director's details changed for Mr Peter Luke Gascoigne on 11 May 2016 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
8 May 2017 | Termination of appointment of Christopher Allan Blyth as a director on 5 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Christopher Allan Blyth as a director on 5 April 2017 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Director's details changed for Mr Peter Luke Gascoigne on 30 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Peter Luke Gascoigne on 30 May 2014 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
14 May 2013 | Company name changed gascoigne group holdings LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Company name changed gascoigne group holdings LIMITED\certificate issued on 14/05/13
|
1 February 2013 | Appointment of Mr Christopher Allan Blyth as a director (2 pages) |
1 February 2013 | Appointment of Mr Christopher Allan Blyth as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of James Gascoigne as a director (1 page) |
18 July 2012 | Termination of appointment of James Gascoigne as a director (1 page) |
14 May 2012 | Appointment of Mr Peter Luke Gascoigne as a director (2 pages) |
14 May 2012 | Appointment of Mr Peter Luke Gascoigne as a director (2 pages) |
2 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
2 May 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 December 2008 | Auditor's resignation (1 page) |
22 December 2008 | Auditor's resignation (1 page) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 July 2008 | Secretary's change of particulars / peter gascoigne / 02/07/2008 (1 page) |
22 July 2008 | Secretary's change of particulars / peter gascoigne / 02/07/2008 (1 page) |
3 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
3 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
30 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
30 October 2007 | Return made up to 22/07/07; full list of members (2 pages) |
15 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
15 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
21 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 22/07/05; full list of members (2 pages) |
19 September 2005 | Return made up to 22/07/05; full list of members (2 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
3 March 2005 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: eastfield farm woodhorn village ashington northumberland NE63 9YA (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: eastfield farm woodhorn village ashington northumberland NE63 9YA (1 page) |
22 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
22 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
23 July 2003 | Return made up to 22/07/03; full list of members
|
23 July 2003 | Return made up to 22/07/03; full list of members
|
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Full accounts made up to 30 September 2002 (21 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (21 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
15 June 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
15 June 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Return made up to 22/07/00; full list of members (6 pages) |
9 October 2000 | Return made up to 22/07/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (34 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (34 pages) |
8 December 1999 | Particulars of contract relating to shares (3 pages) |
8 December 1999 | Ad 01/08/99-30/09/99 £ si 530000@1=530000 £ ic 1/530001 (2 pages) |
8 December 1999 | Particulars of contract relating to shares (3 pages) |
8 December 1999 | Ad 01/08/99-30/09/99 £ si 530000@1=530000 £ ic 1/530001 (2 pages) |
22 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
22 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
24 July 1998 | Particulars of mortgage/charge (4 pages) |
24 July 1998 | Particulars of mortgage/charge (4 pages) |
7 July 1998 | Particulars of mortgage/charge (4 pages) |
7 July 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Particulars of mortgage/charge (5 pages) |
5 June 1998 | Particulars of mortgage/charge (5 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
22 July 1997 | Incorporation (12 pages) |
22 July 1997 | Incorporation (12 pages) |