Company NameMiniature Mediterranean Donkey Association
Company StatusActive
Company Number04642344
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMrs Sarah Elizabeth Gradwell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Red Lee Farm Bolton Road
Abbey Village
Chorley
Lancashire
PR6 8DS
Director NameMs Nicola Donaldson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBalnuith Cottage Tealing
Dundee
DD4 0RE
Scotland
Director NameMrs Christine Isabell Logan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RolePalliative Care Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Workspace C/O Nata Lintonville Parkway
Ashington
NE63 9JZ
Director NameMs Ailene Margaret Charlton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressAshington Workspace C/O Nata Lintonville Parkway
Ashington
NE63 9JZ
Director NameMrs Daphne Dale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressAshington Workspace C/O Nata Lintonville Parkway
Ashington
NE63 9JZ
Director NameMrs Sarah Debra Kay Tinkler
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Hazels
Annscroft
Shrewsbury
Shropshire
SY5 8AY
Wales
Director NameKenneth Allen Melvin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 16 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hollow
Blacklands Lane, Sudbourne
Woodbridge
Suffolk
IP12 2AX
Director NameJill Melvin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2009)
RoleLecturer
Correspondence AddressFox Hollow
Blacklands Lane, Sudbourne
Woodbridge
Suffolk
IP12 2AX
Secretary NameJill Melvin
NationalityBritish
StatusResigned
Appointed27 January 2003(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2007)
RoleLecturer
Correspondence AddressFox Hollow
Blacklands Lane, Sudbourne
Woodbridge
Suffolk
IP12 2AX
Director NameAnn French
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 2007)
RoleCompany Director
Correspondence AddressMill Farm
Azerley
Ripon
North Yorkshire
HG4 3JJ
Director NameSarah Lynne Friend
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence Address27 Peak Drive
Eastry
Sandwich
Kent
CT13 0DY
Director NameMr Malcolm George Valentine Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSolomons Farm
Latchley
Gunnislake
Cornwall
PL18 9AX
Director NameMrs Julie Netta Boyce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2013)
RoleEuropean Conference And Events
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Gorcott Hill
Redditch
Worcestershire
B98 9EW
Director NameMrs Rebecca Louise Goddard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 August 2017)
RolePart Time Receptionist
Country of ResidenceUnited Kingdom
Correspondence AddressStanbrook
Station Road
Stalbridge
Dorset
DT10 2RJ
Director NamePenelope Anne Cooke
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolebrook Farm Cheriton Bishop
Exeter
Devon
EX6 6HL
Secretary NamePenelope Anne Cooke
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolebrook Farm Cheriton Bishop
Exeter
Devon
EX6 6HL
Director NameSarah Jane Trantum
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2009)
RoleHousewife
Correspondence AddressScoones House
Chestnut Street
Borden
Kent
ME9 8DE
Director NameMrs Judith Ann Phillips
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2014)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHinton Barn Ablington
Bibury
Cirencester
Gloucestershire
GL7 5NX
Wales
Secretary NameMandy Pitts
NationalityBritish
StatusResigned
Appointed15 October 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2013)
RoleCompany Director
Correspondence AddressCherry Trees Farm Hay Hill
Ham
Deal
Kent
CT14 0ED
Director NameRobin Charles Boyce
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage Gorcott Hill
Beoley
Redditch
Worcestershire
B98 9EW
Secretary NameMr Vivian John Roberts
StatusResigned
Appointed20 July 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2015)
RoleCompany Director
Correspondence AddressTy Newydd Glascoed
Abergele
Clwyd
LL22 9DE
Wales
Director NameMr Vivian John Roberts
Date of BirthAugust 1942 (Born 81 years ago)
NationalityWelsh
StatusResigned
Appointed26 October 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceWales
Correspondence Address1a Cuddy Brown Close
Pickering
North Yorkshire
YO18 7EU
Director NameMr Duncan Anthony Webster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreen Farm Main Street
Levisham
Pickering
North Yorkshire
YO18 7NL
Director NameMr Malcolm George Valentine Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Oborne Road
Sherborne
Dorset
DR9 3RX
Director NameMrs Isobel Mary McGuinness
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Barn Field Farm Menmarsh Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JY
Director NameMr Bernard Thomas Farnaby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLambfield Raughton Head
Carlisle
Cumbria
CA5 7DL
Secretary NameMr John William Wardell
StatusResigned
Appointed03 February 2015(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address1a Cuddy Brown Close
Pickering
North Yorkshire
YO18 7EU
Director NameMiss Jenny Howarth
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(13 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 April 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oakes Farm Cobcroft Lane
Cridling Stubbs
Knottingley
West Yorkshire
WF11 0AZ
Director NameMr John Wynne Rae
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2016(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Workspace C/O Nata Lintonville Parkway
Ashington
NE63 9JZ
Director NameMs Cassy Mulcahy
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2019)
RoleGroom
Country of ResidenceUnited Kingdom
Correspondence Address14 Stott Court
Tweedmouth
Berwick-Upon-Tweed
TD15 2YP
Scotland
Director NameMrs Ann French
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 2022)
RoleSchool Caretaker
Country of ResidenceEngland
Correspondence AddressAshington Workspace C/O Nata Lintonville Parkway
Ashington
NE63 9JZ
Director NameMrs Laura McDougall
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(18 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 October 2021)
RoleSample Management Coordinator
Country of ResidenceEngland
Correspondence AddressAshington Workspace C/O Nata Lintonville Parkway
Ashington
NE63 9JZ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websiteminiature-donkey-assoc.com
Telephone01963 364543
Telephone regionWincanton

Location

Registered AddressAshington Workspace C/O Nata
Lintonville Parkway
Ashington
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Net Worth£12,067
Cash£12,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

18 December 2017Registered office address changed from 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU England to PO Box C/O Nata Ashington Workspace Nata, Ashington Workspace Linton Ashington Northumberland NE63 9JZ on 18 December 2017 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 August 2017Termination of appointment of Rebecca Louise Goddard as a director on 14 August 2017 (1 page)
23 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Director's details changed for Ms Nichola Donaldson on 2 November 2016 (2 pages)
15 November 2016Appointment of Ms Cassy Mulcahy as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Ms Nichola Donaldson as a director on 2 November 2016 (2 pages)
10 October 2016Termination of appointment of Isobel Mary Mcguinness as a director on 27 September 2016 (1 page)
7 September 2016Previous accounting period extended from 1 January 2016 to 31 March 2016 (1 page)
5 May 2016Termination of appointment of Jenny Howarth as a director on 16 April 2016 (1 page)
5 May 2016Appointment of Mr John Wynne Rae as a director on 16 April 2016 (2 pages)
19 February 2016Termination of appointment of Duncan Anthony Webster as a director on 15 February 2016 (1 page)
5 February 2016Registered office address changed from 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU England to 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU on 5 February 2016 (1 page)
5 February 2016Appointment of Miss Jenny Howarth as a director on 18 January 2016 (2 pages)
5 February 2016Annual return made up to 15 January 2016 no member list (8 pages)
29 September 2015Total exemption small company accounts made up to 1 January 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 1 January 2015 (3 pages)
11 May 2015Termination of appointment of Vivian John Roberts as a director on 31 March 2015 (1 page)
4 February 2015Appointment of Mr John William Wardell as a secretary on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Vivian John Roberts as a secretary on 3 February 2015 (1 page)
4 February 2015Appointment of Mr John William Wardell as a secretary on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Vivian John Roberts as a secretary on 3 February 2015 (1 page)
4 February 2015Registered office address changed from Ty Newydd Glascoed Abergele Clwyd LL22 9DE to 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Ty Newydd Glascoed Abergele Clwyd LL22 9DE to 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU on 4 February 2015 (1 page)
17 January 2015Annual return made up to 15 January 2015 no member list (9 pages)
2 January 2015Director's details changed for Mr Malcolm George Valentine Thompson on 19 December 2014 (2 pages)
31 October 2014Appointment of Mr Bernard Thomas Farnaby as a director on 25 October 2014 (2 pages)
31 October 2014Termination of appointment of Judith Ann Phillips as a director on 31 October 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 February 2014Annual return made up to 15 January 2014 no member list (9 pages)
13 November 2013Appointment of Mrs Isobel Mary Mcguinness as a director (2 pages)
12 November 2013Appointment of Mr Malcolm George Valentine Thompson as a director (2 pages)
12 November 2013Appointment of Mrs Sarah Elizabeth Gradwell as a director (2 pages)
8 November 2013Appointment of Mr Vivian John Roberts as a director (2 pages)
8 November 2013Appointment of Mr Duncan Anthony Webster as a director (2 pages)
22 July 2013Termination of appointment of Sarah Friend as a director (1 page)
22 July 2013Termination of appointment of Julie Boyce as a director (1 page)
22 July 2013Termination of appointment of Mandy Pitts as a secretary (1 page)
22 July 2013Registered office address changed from Cherry Trees Farm Hay Hill Ham Nr Deal Kent CT14 0ED on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Penelope Cooke as a director (1 page)
22 July 2013Appointment of Mr Vivian John Roberts as a secretary (2 pages)
22 July 2013Termination of appointment of Robin Boyce as a director (1 page)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 15 January 2013 no member list (8 pages)
29 January 2013Termination of appointment of a secretary (2 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Appointment of Robin Charles Boyce as a director (3 pages)
30 January 2012Annual return made up to 15 January 2012 no member list (7 pages)
24 January 2012Appointment of Mandy Pitts as a secretary (3 pages)
17 January 2012Registered office address changed from Holbrook Farm Cheriton Bishop Exeter Devon EX6 6HL on 17 January 2012 (2 pages)
7 November 2011Termination of appointment of Penelope Cooke as a secretary (1 page)
3 November 2011Appointment of Mandy Pitts as a secretary (2 pages)
19 April 2011Termination of appointment of Malcolm Thompson as a director (2 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 January 2011Annual return made up to 15 January 2011 no member list (8 pages)
3 November 2010Termination of appointment of Kenneth Melvin as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Judith Ann Phillips on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Malcolm George Valentine Thompson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Julie Boyce on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 15 January 2010 no member list (6 pages)
18 January 2010Director's details changed for Kenneth Allen Melvin on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sarah Lynne Friend on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Penelope Anne Cooke on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Jill Melvin as a director (1 page)
18 January 2010Director's details changed for Rebecca Louise Goddard on 18 January 2010 (2 pages)
10 August 2009Appointment terminated director sarah trantum (1 page)
23 April 2009Director appointed judith ann phillips (2 pages)
13 February 2009Appointment terminated director bernard farnaby (1 page)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 January 2009Annual return made up to 15/01/09 (5 pages)
30 September 2008Director appointed sarah friend (2 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Annual return made up to 18/01/08 (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: fox hollow blacklands lane, sudbourne woodbridge suffolk IP12 2AX (1 page)
30 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Director resigned (1 page)
17 February 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
30 January 2007Annual return made up to 20/01/07 (3 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
20 January 2006Annual return made up to 20/01/06 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
25 January 2005Annual return made up to 20/01/05 (9 pages)
6 March 2004Total exemption small company accounts made up to 1 January 2004 (1 page)
6 March 2004Total exemption small company accounts made up to 1 January 2004 (1 page)
6 February 2004Annual return made up to 20/01/04 (10 pages)
18 November 2003Accounting reference date shortened from 31/01/04 to 01/01/04 (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
20 January 2003Incorporation (14 pages)