Newsham
Richmond
North Yorkshire
DL11 7RA
Secretary Name | Mr George William Westgarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 June 2021) |
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 A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | G & M Westgarth LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 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 |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
11 August 2022 | Notification of G. & M. Westgarth Limited as a person with significant control on 1 August 2022 (1 page) |
11 August 2022 | Change of details for Mr Mark Andrew William Westgarth as a person with significant control on 1 August 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
10 March 2022 | Termination of appointment of George William Westgarth as a secretary on 2 June 2021 (1 page) |
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
2 April 2021 | Registered office address changed from Dmc North the Axix Building Maingate, Kingsway North Gateshead NE11 0NQ United Kingdom to Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2 April 2021 (1 page) |
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 | 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 | 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 | Registered office changed on 05/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
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 | Return made up to 11/08/05; full list of members (2 pages) |
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 | Secretary resigned (1 page) |
24 August 2001 | Director 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 | Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
18 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 August 2000 | Incorporation (12 pages) |
11 August 2000 | Incorporation (12 pages) |