Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director Name | Mr James George Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Larberry Pasture Farm Long Newton Stockton-On-Tees Cleveland TS21 1BN |
Director Name | Mrs Joan Mary Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helsay The Bungalow Long Newton Grange Farm Stockton-On-Tees Cleveland TS21 1BN |
Director Name | Mr Simon Francis Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorside Cottage Hutton-Le-Hole York YO62 6UA |
Secretary Name | Mr Simon Francis Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Commercial Director |
Correspondence Address | Church Road Stockton On Tees Cleveland TS18 2HL |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | Church Road Stockton On Tees Cleveland TS18 2HL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr David George Brown & Mrs Joan Mary Brown 70.00% Ordinary |
---|---|
10 at £1 | James George Brown 10.00% Ordinary |
10 at £1 | Lucy Elizabeth Brown 10.00% Ordinary |
10 at £1 | Simon Francis Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £430,353 |
Cash | £1,594 |
Current Liabilities | £49,391 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
7 November 2012 | Delivered on: 13 November 2012 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a helsay long newton grange farm long newton t/no CE157544 and all buildings trade and other fixtures fixed plant and machinery see image for full details. Outstanding |
---|---|
24 November 2008 | Delivered on: 6 December 2008 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street, yarm, cleveland. Outstanding |
21 May 1999 | Delivered on: 29 May 1999 Satisfied on: 24 November 2012 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street yarm-CE99232 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property. Fully Satisfied |
21 May 1999 | Delivered on: 29 May 1999 Satisfied on: 24 November 2012 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street yarm-CE99232. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
8 March 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
4 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
4 March 2024 | Secretary's details changed for Mr Simon Francis Brown on 1 March 2024 (1 page) |
4 March 2024 | Director's details changed for Mr Simon Francis Brown on 1 March 2024 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 April 2019 | Cessation of David George Brown as a person with significant control on 3 April 2019 (1 page) |
8 April 2019 | Change of details for Mrs Joan Mary Brown as a person with significant control on 3 April 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Director's details changed for Mr David George Brown on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Joan Mary Brown on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Joan Mary Brown on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr David George Brown on 1 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr David George Brown on 1 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mrs Joan Mary Brown on 1 December 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
4 March 2010 | Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 January 2009 | Director's change of particulars / james brown / 24/10/2008 (2 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
16 January 2009 | Director's change of particulars / james brown / 24/10/2008 (2 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 24/12/06; full list of members (9 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (9 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 24/12/04; full list of members (9 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members
|
14 January 2004 | Return made up to 24/12/03; full list of members
|
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
10 January 2003 | Return made up to 24/12/02; full list of members (9 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 24/12/01; full list of members (8 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Return made up to 24/12/99; full list of members
|
25 April 2000 | Return made up to 24/12/99; full list of members
|
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
5 February 1999 | Company name changed barton house (no 28) LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed barton house (no 28) LIMITED\certificate issued on 08/02/99 (2 pages) |
24 December 1998 | Incorporation (14 pages) |
24 December 1998 | Incorporation (14 pages) |