Coal Road, Tow Law
Bishop Auckland
County Durham
DL13 4NN
Director Name | Kenneth Lough |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Redgate House Farm Redgate Bank Wolsingham Bishop Auckland County Durham DL13 3HH |
Director Name | Ian Ross |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(same day as company formation) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Relley Garth Langley Moor Durham County Durham DH7 8XU |
Director Name | John Bell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(same day as company formation) |
Role | Retired Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Elsa Ford 13 Wear View Frosterley Bishop Auckland County Durham DL13 2RB |
Director Name | Mr William Gordon Pybourne |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Self Employed Joiner |
Country of Residence | England |
Correspondence Address | Tanners Mill The Causeway, Wolsingham Bishop Auckland County Durham DL13 3AZ |
Director Name | Mr John Emerson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Landieu Farm Frosterley Bishop Auckland County Durham DL13 2SJ |
Director Name | Mr Philip Walker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Houselope Grange Farm Tow Law Bishop Auckland County Durham |
Director Name | Mr Jim Suddes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Towdy Potts Farm Wolsingham Bishop Auckland DL13 3BQ |
Director Name | Mr David Briggs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | 19a Rectory Lane Wolsingham Bishop Auckland DL13 3AJ |
Director Name | David Charles Pattison |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House West End, Wolsingham Bishop Auckland County Durham DL13 3AP |
Director Name | Colin Harrison |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | East Broomshields Farm Satley Bishop Auckland County Durham DL13 4HW |
Secretary Name | Hugh Gordon Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Coalbrook 37 Lydgate Lane Wolsingham Bishop Auckland County Durham DL13 3LF |
Director Name | Steven James Love |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Holywell Farm Holywell Lane Wolsingham Co Durham DL13 3HB |
Director Name | Mr Charles Bruno Porter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2014) |
Role | Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadhope Street Wolsingham Bishop Auckland County Durham DL13 3EN |
Director Name | Mr David Scott Richardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 August 2014) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 12, East End East End Wolsingham Bishop Auckland County Durham DL13 3JX |
Secretary Name | Mr David Scott Richardson |
---|---|
Status | Resigned |
Appointed | 05 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 October 2023) |
Role | Company Director |
Correspondence Address | Fernleigh 5 Front Street Frosterley Bishop Auckland DL13 2QW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | wolsinghamshow.com |
---|
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Turnover | £163,371 |
Net Worth | £314,738 |
Cash | £64,238 |
Current Liabilities | £7,127 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
3 November 2023 | Termination of appointment of David Scott Richardson as a secretary on 15 October 2023 (1 page) |
---|---|
3 November 2023 | Registered office address changed from Fernleigh 5 Front Street Frosterley Bishop Auckland DL13 2QW England to 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA on 3 November 2023 (1 page) |
21 April 2023 | Total exemption full accounts made up to 31 October 2022 (19 pages) |
20 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 October 2021 (18 pages) |
29 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (20 pages) |
25 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
24 March 2020 | Appointment of Mr David Briggs as a director on 17 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 August 2019 | Termination of appointment of David Charles Pattison as a director on 19 August 2019 (1 page) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
6 March 2018 | Secretary's details changed for Mr David Scott Richardson on 1 March 2018 (1 page) |
1 March 2018 | Registered office address changed from 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX to Fernleigh 5 Front Street Frosterley Bishop Auckland DL13 2QW on 1 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 March 2017 | Total exemption full accounts made up to 31 October 2016 (19 pages) |
17 March 2017 | Total exemption full accounts made up to 31 October 2016 (19 pages) |
8 March 2017 | Appointment of Mr Jim Suddes as a director on 28 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Jim Suddes as a director on 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
5 March 2017 | Termination of appointment of Colin Harrison as a director on 28 February 2017 (1 page) |
5 March 2017 | Termination of appointment of Colin Harrison as a director on 28 February 2017 (1 page) |
29 March 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
29 March 2016 | Total exemption full accounts made up to 31 October 2015 (15 pages) |
15 March 2016 | Annual return made up to 20 February 2016 no member list (11 pages) |
15 March 2016 | Annual return made up to 20 February 2016 no member list (11 pages) |
22 February 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
22 February 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
20 February 2015 | Annual return made up to 20 February 2015 no member list (11 pages) |
20 February 2015 | Annual return made up to 20 February 2015 no member list (11 pages) |
7 August 2014 | Appointment of Mr David Scott Richardson as a secretary on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr David Scott Richardson as a secretary on 5 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr David Scott Richardson as a secretary on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of David Scott Richardson as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David Scott Richardson as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Hugh Gordon Dobson as a secretary on 5 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 37 Lydgate Lane Wolsingham Bishop Auckland County Durham DL13 3LF to 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Hugh Gordon Dobson as a secretary on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Hugh Gordon Dobson as a secretary on 5 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 37 Lydgate Lane Wolsingham Bishop Auckland County Durham DL13 3LF to 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 37 Lydgate Lane Wolsingham Bishop Auckland County Durham DL13 3LF to 12 East End East End Wolsingham Bishop Auckland County Durham DL13 3JX on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David Scott Richardson as a director on 5 August 2014 (1 page) |
16 June 2014 | Appointment of Mr Philip Walker as a director (2 pages) |
16 June 2014 | Appointment of Mr Philip Walker as a director (2 pages) |
13 June 2014 | Appointment of Mr David Scott Richardson as a director (2 pages) |
13 June 2014 | Appointment of Mr David Scott Richardson as a director (2 pages) |
10 April 2014 | Termination of appointment of Charles Porter as a director (1 page) |
10 April 2014 | Appointment of Mr John Emerson as a director (2 pages) |
10 April 2014 | Annual return made up to 10 April 2014 no member list (10 pages) |
10 April 2014 | Annual return made up to 10 April 2014 no member list (10 pages) |
10 April 2014 | Termination of appointment of Charles Porter as a director (1 page) |
10 April 2014 | Appointment of Mr John Emerson as a director (2 pages) |
7 February 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
7 February 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
13 April 2013 | Annual return made up to 10 April 2013 no member list (10 pages) |
13 April 2013 | Annual return made up to 10 April 2013 no member list (10 pages) |
29 January 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
29 January 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
17 April 2012 | Annual return made up to 10 April 2012 no member list (10 pages) |
17 April 2012 | Termination of appointment of Steven Love as a director (1 page) |
17 April 2012 | Annual return made up to 10 April 2012 no member list (10 pages) |
17 April 2012 | Termination of appointment of Steven Love as a director (1 page) |
7 February 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
7 February 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
19 January 2012 | Appointment of Mr Charles Bruno Porter as a director (2 pages) |
19 January 2012 | Appointment of Mr Charles Bruno Porter as a director (2 pages) |
12 May 2011 | Annual return made up to 10 April 2011 no member list (10 pages) |
12 May 2011 | Annual return made up to 10 April 2011 no member list (10 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
7 May 2010 | Director's details changed for David Charles Pattison on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Steven James Love on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Steven James Love on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Bell on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for Colin Harrison on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Colin Harrison on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for William Gordon Pybourne on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for David Charles Pattison on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for William Gordon Pybourne on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ian Ross on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ian Ross on 10 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 April 2010 no member list (6 pages) |
7 May 2010 | Director's details changed for John Hodgson on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Bell on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Hodgson on 10 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
27 April 2009 | Annual return made up to 10/04/09 (4 pages) |
27 April 2009 | Annual return made up to 10/04/09 (4 pages) |
18 March 2009 | Director appointed steven james love (2 pages) |
18 March 2009 | Director appointed steven james love (2 pages) |
18 March 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
18 March 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
17 April 2008 | Annual return made up to 10/04/08 (4 pages) |
17 April 2008 | Annual return made up to 10/04/08 (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
26 April 2007 | Annual return made up to 10/04/07 (6 pages) |
26 April 2007 | Annual return made up to 10/04/07 (6 pages) |
27 January 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
27 January 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
27 April 2006 | Annual return made up to 10/04/06 (6 pages) |
27 April 2006 | Annual return made up to 10/04/06 (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
3 February 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
25 April 2005 | Annual return made up to 10/04/05 (6 pages) |
25 April 2005 | Annual return made up to 10/04/05 (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
19 January 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
4 May 2004 | Annual return made up to 10/04/04 (6 pages) |
4 May 2004 | Annual return made up to 10/04/04 (6 pages) |
7 February 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
7 February 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
9 May 2003 | Annual return made up to 10/04/03 (6 pages) |
9 May 2003 | Annual return made up to 10/04/03 (6 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
29 January 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
26 April 2002 | Annual return made up to 10/04/02 (5 pages) |
26 April 2002 | Annual return made up to 10/04/02 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
18 April 2001 | Annual return made up to 10/04/01
|
18 April 2001 | Annual return made up to 10/04/01
|
20 December 2000 | Accounts for a small company made up to 31 October 2000 (2 pages) |
20 December 2000 | Accounts for a small company made up to 31 October 2000 (2 pages) |
5 July 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
5 July 2000 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
10 April 2000 | Incorporation (22 pages) |
10 April 2000 | Incorporation (22 pages) |