Newsham
Richmond
North Yorkshire
DL11 7RA
Secretary Name | Mr George William Westgarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Newsham Hall Newsham Richmond North Yorkshire DL11 7RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dmc North The Axix Building Maingate, Kingsway North Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | G & M Westgarth LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 August 2020 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2021 (4 months from now) |
15 April 2005 | Delivered on: 23 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Outstanding |
---|---|
11 June 2002 | Delivered on: 12 June 2002 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed and floating charges over the whole of the company's undertaking and all its other property assets and rights whatsoever and wheresoever present or future. Outstanding |
30 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Dmc North the Axix Building Maingate, Kingsway North Gateshead NE11 0NQ on 13 August 2020 (1 page) |
28 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
2 October 2019 | Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Company name changed M.W. pigs LTD\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed M.W. pigs LTD\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 November 2006 | Return made up to 11/08/06; full list of members (3 pages) |
10 November 2006 | Return made up to 11/08/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 October 2005 | Return made up to 11/08/05; full list of members (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
5 October 2005 | Return made up to 11/08/05; full list of members (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
23 April 2005 | Particulars of mortgage/charge (9 pages) |
23 April 2005 | Particulars of mortgage/charge (9 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 December 2004 | Return made up to 11/08/04; full list of members (6 pages) |
14 December 2004 | Return made up to 11/08/04; full list of members (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 December 2003 | Return made up to 11/08/03; full list of members
|
11 December 2003 | Return made up to 11/08/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
27 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: newsham hall farm newsham richmond north yorkshire DL11 7RA (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: newsham hall farm newsham richmond north yorkshire DL11 7RA (1 page) |
19 September 2000 | Company name changed holydelta LTD\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed holydelta LTD\certificate issued on 20/09/00 (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
18 September 2000 | Ad 06/09/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
18 September 2000 | Ad 06/09/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
11 August 2000 | Incorporation (12 pages) |
11 August 2000 | Incorporation (12 pages) |