Company NameGascoigne Farms Limited
DirectorsPeter Gascoigne and Kimberley Isabella Jane Blyth
Company StatusActive
Company Number03406721
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Previous NameGascoigne Group Holdings Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NamePeter Andrew Gascoigne
NationalityBritish
StatusCurrent
Appointed19 May 2006(8 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressHazelwood House Woodhorn
Ashington
Northumberland
NE63 9YA
Director NameMr Peter Gascoigne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood House Woodhorn
Ashington
Northumberland
NE63 9YA
Director NameDr Kimberley Isabella Jane Blyth
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(26 years, 9 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood House Woodhorn
Ashington
Northumberland
NE63 9YA
Director NameKeith William Gascoigne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleContracts Manager
Correspondence AddressJufrake House
Glentess
Peebles
Peebleshire
EH45 8NB
Scotland
Director NamePeter Andrew Gascoigne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHarehope Farm
Eddleston
Peebles
EH45 8PR
Scotland
Secretary NamePeter Andrew Gascoigne
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHarehope Farm
Eddleston
Peebles
EH45 8PR
Scotland
Director NameLuke Gascoigne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2006)
RoleTrainee Executive
Correspondence Address7 The Smallholdings
Woodhorn Village
Ashington
Northumberland
Secretary NameJames Jobling Gascoigne
NationalityBritish
StatusResigned
Appointed10 December 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address35 Mill Farm
Ellington
Morpeth
Northumberland
NE61 5BW
Director NameJames Jobling Gascoigne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 June 2012)
RoleEngineer
Correspondence Address35 Mill Farm
Ellington
Morpeth
Northumberland
NE61 5BW
Director NameMr Peter Luke Gascoigne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Farm Woodhorn Village
Ashington
Northumberland
NE63 9YA
Director NameMr Christopher Allan Blyth
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed18 January 2013(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2017)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressGascoigne Farm Kilbucho
Broughton
Biggar
Lanarkshire
ML12 6JG
Scotland
Director NameMrs Colleen Gascoigne
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Farm Woodhorn Village
Ashington
Northumberland
NE63 9YA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 July 1997(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 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01670 817441
Telephone regionMorpeth

Location

Registered AddressHazelwood House
Woodhorn
Ashington
Northumberland
NE63 9YA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishNewbiggin by the Sea
WardNewbiggin Central and East

Shareholders

530k at £1Peter Andrew Gascoigne
100.00%
Ordinary

Financials

Year2014
Net Worth£803,523
Cash£34,209
Current Liabilities£302,296

Accounts

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

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

21 December 2011Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

29 August 2023Director's details changed for Mr Peter Gascoigne on 21 August 2023 (2 pages)
22 August 2023Secretary's details changed for Peter Andrew Gascoigne on 21 August 2023 (1 page)
22 August 2023Registered 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 2023Change of details for Mr Peter Luke Gascoigne as a person with significant control on 22 July 2023 (2 pages)
8 August 2023Director's details changed for Mr Peter Luke Gascoigne on 22 July 2023 (2 pages)
8 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 September 2021Termination of appointment of Colleen Gascoigne as a director on 21 September 2021 (1 page)
20 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
18 May 2021Appointment of Mr Peter Gascoigne as a director on 18 May 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 January 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Appointment of Mrs Colleen Gascoigne as a director on 14 August 2019 (2 pages)
24 July 2019Cessation of Peter Gascoigne as a person with significant control on 13 June 2019 (1 page)
24 July 2019Notification of Peter Luke Gascoigne as a person with significant control on 13 June 2019 (2 pages)
24 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
6 August 2018Director's details changed for Mr Peter Luke Gascoigne on 11 May 2016 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
8 May 2017Termination of appointment of Christopher Allan Blyth as a director on 5 April 2017 (1 page)
8 May 2017Termination of appointment of Christopher Allan Blyth as a director on 5 April 2017 (1 page)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 530,001
(5 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 530,001
(5 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 530,001
(5 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 530,001
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Director's details changed for Mr Peter Luke Gascoigne on 30 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Peter Luke Gascoigne on 30 May 2014 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
14 May 2013Company name changed gascoigne group holdings LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Company name changed gascoigne group holdings LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Appointment of Mr Christopher Allan Blyth as a director (2 pages)
1 February 2013Appointment of Mr Christopher Allan Blyth as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of James Gascoigne as a director (1 page)
18 July 2012Termination of appointment of James Gascoigne as a director (1 page)
14 May 2012Appointment of Mr Peter Luke Gascoigne as a director (2 pages)
14 May 2012Appointment of Mr Peter Luke Gascoigne as a director (2 pages)
2 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
2 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 July 2009Return made up to 22/07/09; full list of members (3 pages)
31 July 2009Return made up to 22/07/09; full list of members (3 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 December 2008Auditor's resignation (1 page)
22 December 2008Auditor's resignation (1 page)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 July 2008Secretary's change of particulars / peter gascoigne / 02/07/2008 (1 page)
22 July 2008Secretary's change of particulars / peter gascoigne / 02/07/2008 (1 page)
3 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
3 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
30 October 2007Return made up to 22/07/07; full list of members (2 pages)
30 October 2007Return made up to 22/07/07; full list of members (2 pages)
15 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 September 2006Return made up to 22/07/06; full list of members (2 pages)
15 September 2006Return made up to 22/07/06; full list of members (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
21 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
21 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 22/07/05; full list of members (2 pages)
19 September 2005Return made up to 22/07/05; full list of members (2 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
3 March 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
3 March 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
5 October 2004Registered office changed on 05/10/04 from: eastfield farm woodhorn village ashington northumberland NE63 9YA (1 page)
5 October 2004Registered office changed on 05/10/04 from: eastfield farm woodhorn village ashington northumberland NE63 9YA (1 page)
22 September 2004Return made up to 22/07/04; full list of members (7 pages)
22 September 2004Return made up to 22/07/04; full list of members (7 pages)
18 May 2004Full accounts made up to 30 September 2003 (19 pages)
18 May 2004Full accounts made up to 30 September 2003 (19 pages)
23 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
15 January 2003Full accounts made up to 30 September 2002 (21 pages)
15 January 2003Full accounts made up to 30 September 2002 (21 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
9 August 2002Return made up to 22/07/02; full list of members (7 pages)
9 August 2002Return made up to 22/07/02; full list of members (7 pages)
15 June 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
15 June 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
19 February 2002Particulars of mortgage/charge (4 pages)
19 February 2002Particulars of mortgage/charge (4 pages)
13 August 2001Return made up to 22/07/01; full list of members (6 pages)
13 August 2001Return made up to 22/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 30 September 2000 (18 pages)
31 May 2001Full accounts made up to 30 September 2000 (18 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
9 October 2000Return made up to 22/07/00; full list of members (6 pages)
9 October 2000Return made up to 22/07/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (34 pages)
23 June 2000Full accounts made up to 30 September 1999 (34 pages)
8 December 1999Particulars of contract relating to shares (3 pages)
8 December 1999Ad 01/08/99-30/09/99 £ si 530000@1=530000 £ ic 1/530001 (2 pages)
8 December 1999Particulars of contract relating to shares (3 pages)
8 December 1999Ad 01/08/99-30/09/99 £ si 530000@1=530000 £ ic 1/530001 (2 pages)
22 September 1999Return made up to 22/07/99; no change of members (4 pages)
22 September 1999Return made up to 22/07/99; no change of members (4 pages)
6 July 1999Full accounts made up to 30 September 1998 (12 pages)
6 July 1999Full accounts made up to 30 September 1998 (12 pages)
5 August 1998Return made up to 22/07/98; full list of members (6 pages)
5 August 1998Return made up to 22/07/98; full list of members (6 pages)
24 July 1998Particulars of mortgage/charge (4 pages)
24 July 1998Particulars of mortgage/charge (4 pages)
7 July 1998Particulars of mortgage/charge (4 pages)
7 July 1998Particulars of mortgage/charge (4 pages)
5 June 1998Particulars of mortgage/charge (5 pages)
5 June 1998Particulars of mortgage/charge (5 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
28 July 1997Registered office changed on 28/07/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
22 July 1997Incorporation (12 pages)
22 July 1997Incorporation (12 pages)