Company NameStubbs Farming Limited
DirectorAllison Stubbs
Company StatusActive
Company Number03761096
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Previous NameAdminston Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMrs Allison Stubbs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address101 Galgate
Barnard Castle
County Durham
DL12 8ES
Director NameEleanor Stubbs
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration14 years, 10 months (resigned 23 March 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLangthwaite
Richmond
North Yorkshire
DL11 6RE
Director NameJohn Robert Stubbs
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 1999)
RoleFarmer
Correspondence AddressLangthwaite
Richmond
North Yorkshire
DL11 6RE
Secretary NameEleanor Stubbs
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration14 years, 10 months (resigned 23 March 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLangthwaite
Richmond
North Yorkshire
DL11 6RE
Director NameJohn Robert Stubbs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1999(4 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 22 January 2020)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScarr View
Arkengarthdale
Richmond
North Yorkshire
DL11 6EJ
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address101 Galgate
Barnard Castle
County Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1John Robert Stubbs
100.00%
Ordinary

Financials

Year2014
Net Worth£30,689
Cash£2,536
Current Liabilities£82,272

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

12 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
1 July 2020Notification of Allison Stubbs as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Appointment of Mrs Allison Stubbs as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of John Robert Stubbs as a director on 22 January 2020 (1 page)
30 June 2020Cessation of John Robert Stubbs as a person with significant control on 22 January 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 November 2019Registered office address changed from Scarr View Langthwaite Arkengarthdale Richmond North Yorkshire DL11 6EJ to 101 Galgate Barnard Castle County Durham DL12 8ES on 28 November 2019 (1 page)
3 July 2019Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Termination of appointment of Eleanor Stubbs as a director (1 page)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Termination of appointment of Eleanor Stubbs as a secretary (1 page)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Termination of appointment of Eleanor Stubbs as a director (1 page)
13 May 2014Termination of appointment of Eleanor Stubbs as a secretary (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Eleanor Stubbs on 1 October 2009 (2 pages)
14 May 2010Director's details changed for John Robert Stubbs on 1 October 2009 (2 pages)
14 May 2010Director's details changed for John Robert Stubbs on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Eleanor Stubbs on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Eleanor Stubbs on 1 October 2009 (2 pages)
14 May 2010Director's details changed for John Robert Stubbs on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Registered office changed on 16/02/2009 from langthwaite richmond north yorkshire DL11 6RE (1 page)
16 February 2009Registered office changed on 16/02/2009 from langthwaite richmond north yorkshire DL11 6RE (1 page)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2007Return made up to 28/04/07; full list of members (7 pages)
2 June 2007Return made up to 28/04/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 April 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 May 2005Return made up to 28/04/05; full list of members (7 pages)
5 May 2005Return made up to 28/04/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/08/00
(1 page)
21 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/08/00
(1 page)
17 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
24 February 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
24 February 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1999Registered office changed on 19/05/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
12 May 1999Company name changed adminston LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed adminston LIMITED\certificate issued on 13/05/99 (2 pages)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)