Company NameThe Land Of Roots C.I.C.
Company StatusActive
Company Number04301930
CategoryCommunity Interest Company
Incorporation Date10 October 2001(22 years, 7 months ago)
Previous NameThe Land Of Roots Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMs Jo-Anne Marie Bolton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressWhiteoaks
Middle Drive Woolsington
Newcastle Upon Tyne
NE13 8BS
Director NameMr William Francis Charles Richards
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address12 Goodwell Lea
Brancepeth
County Durham
DH7 8EN
Director NameMr Matthew John Whittaker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressWhiteoaks
Middledrive Woolsington
Newcastle Upon Tyne
NE13 8BS
Secretary NameMs Beth Currie
NationalityBritish
StatusCurrent
Appointed01 November 2006(5 years after company formation)
Appointment Duration17 years, 6 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address12 Goodwell Lea
Brancepeth
Durham
DH7 8EN
Director NameMs Beth Currie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address12 Good Well Lea
Brancepeth
County Durham
DH7 8EN
Director NameIan Andrew Benson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleResearch Assistant
Country of ResidenceUnited Kingdom
Correspondence Address151 Sidney Grove
Fenham
Newcastle Upon Tyne
Tyneside
NE4 5PE
Secretary NameMr William Francis Charles Richards
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleSelf.Employed-Permaculture Des
Country of ResidenceEngland
Correspondence Address12 Goodwell Lea
Brancepeth
County Durham
DH7 8EN
Director NameMs Beth Currie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years after company formation)
Appointment Duration8 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Good Well Lea
Brancepeth
County Durham
DH7 8EN

Location

Registered Address12 Goodwell Lea
Brancepeth
Durham
DH7 8EN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrancepeth
WardWillington and Hunwick
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,787
Cash£4,837
Current Liabilities£38,027

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 30 June 2023 (5 pages)
6 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 30 June 2022 (6 pages)
7 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 30 June 2021 (7 pages)
14 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 June 2020 (7 pages)
15 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 June 2019 (7 pages)
24 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-24
(31 pages)
24 October 2019Change of name notice (2 pages)
22 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
6 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 10 October 2014 no member list (5 pages)
21 October 2014Annual return made up to 10 October 2014 no member list (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2013Annual return made up to 10 October 2013 no member list (5 pages)
16 October 2013Annual return made up to 10 October 2013 no member list (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
19 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
19 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
20 October 2011Annual return made up to 10 October 2011 no member list (5 pages)
20 October 2011Annual return made up to 10 October 2011 no member list (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
25 October 2010Annual return made up to 10 October 2010 no member list (5 pages)
25 October 2010Annual return made up to 10 October 2010 no member list (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
22 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
21 October 2009Director's details changed for Jo-Anne Marie Bolton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for William Francis Charles Richards on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jo-Anne Marie Bolton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Beth Currie on 21 October 2009 (2 pages)
21 October 2009Director's details changed for William Francis Charles Richards on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Beth Currie on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Beth Currie on 21 October 2009 (1 page)
21 October 2009Director's details changed for Beth Currie on 21 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
20 October 2008Annual return made up to 10/10/08 (3 pages)
20 October 2008Annual return made up to 10/10/08 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
14 November 2007Annual return made up to 10/10/07 (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007Annual return made up to 10/10/07 (2 pages)
14 November 2007New director appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Annual return made up to 10/10/06 (2 pages)
2 November 2006Annual return made up to 10/10/06 (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Registered office changed on 21/04/06 from: 17 kingston avenue bearpark durham DH7 7DJ (1 page)
21 April 2006Registered office changed on 21/04/06 from: 17 kingston avenue bearpark durham DH7 7DJ (1 page)
14 November 2005Annual return made up to 10/10/05 (6 pages)
14 November 2005Annual return made up to 10/10/05 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 14 railway street langley park county durham DH7 9YS (2 pages)
22 April 2004Director's particulars changed (2 pages)
22 April 2004Director's particulars changed (2 pages)
22 April 2004Registered office changed on 22/04/04 from: 14 railway street langley park county durham DH7 9YS (2 pages)
22 April 2004Secretary's particulars changed;director's particulars changed (2 pages)
22 April 2004Secretary's particulars changed;director's particulars changed (2 pages)
31 October 2003Annual return made up to 10/10/03 (5 pages)
31 October 2003Annual return made up to 10/10/03 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
18 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Registered office changed on 11/06/02 from: 14 great north road newcastle upon tyne NE2 4PS (1 page)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Registered office changed on 11/06/02 from: 14 great north road newcastle upon tyne NE2 4PS (1 page)
11 June 2002Director's particulars changed (1 page)
10 October 2001Incorporation (28 pages)
10 October 2001Incorporation (28 pages)