Mindrum
Northumberland
TD12 4QN
Scotland
Secretary Name | Mrs Miki Fairfax |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mindrum House Mindrum Northumberland TD12 4QN Scotland |
Director Name | Mrs Miki Fairfax |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mindrum House Mindrum Northumberland TD12 4QN Scotland |
Director Name | Hon Peregrine John Wishart Fairfax |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2012) |
Role | Director/Farmer |
Correspondence Address | Mindrum Farm Mindrum Northumberland TD12 4QN Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Mindrum Farm Mindrum Northumberland TD12 4QN Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Carham |
Ward | Wooler |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£532,594 |
Cash | £10,538 |
Current Liabilities | £395,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1 kings court team valley trading estate gateshead t/no TY384474. Notification of addition to or amendment of charge. Outstanding |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 25 May 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 1 kings court kingsway team valley trading estate t/n TY384474. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2005 | Delivered on: 17 December 2005 Satisfied on: 19 September 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at unit e hylton riverside otherwise k/a site 2 sep west sunderland tyne and wear t/n TY335942. 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. Fully Satisfied |
6 September 2005 | Delivered on: 17 December 2005 Satisfied on: 19 September 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land k/a unit e hylton riverside otherwise k/a site 2 sep west sunderland tyne and wear t/no TY335942. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
9 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
9 May 2022 | Cessation of Havering Properties Limited as a person with significant control on 28 February 2018 (1 page) |
27 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
18 December 2018 | Register inspection address has been changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to 19 Fenkle Street Alnwick Northumberland NE66 1HW (1 page) |
5 December 2018 | Termination of appointment of a secretary (1 page) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
8 March 2018 | Satisfaction of charge 051202900005 in full (1 page) |
8 March 2018 | Satisfaction of charge 051202900004 in full (1 page) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
13 February 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
13 February 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 April 2014 | Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mrs Miki Fairfax on 31 March 2014 (1 page) |
17 April 2014 | Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mrs Miki Fairfax on 31 March 2014 (1 page) |
11 April 2014 | Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages) |
6 January 2014 | Micro company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Micro company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Registered office address changed from Fernie Mindrum Northumberland TD12 4QN on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Fernie Mindrum Northumberland TD12 4QN on 23 December 2013 (1 page) |
19 September 2013 | Satisfaction of charge 2 in full (4 pages) |
19 September 2013 | Satisfaction of charge 1 in full (4 pages) |
19 September 2013 | Satisfaction of charge 2 in full (4 pages) |
19 September 2013 | Satisfaction of charge 1 in full (4 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Registration of charge 051202900005 (17 pages) |
23 May 2013 | Registration of charge 051202900004 (16 pages) |
23 May 2013 | Registration of charge 051202900004 (16 pages) |
23 May 2013 | Registration of charge 051202900005 (17 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Termination of appointment of Peregrine Fairfax as a director (1 page) |
30 May 2012 | Termination of appointment of Peregrine Fairfax as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (15 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Register inspection address has been changed from Fernie Mindrum Northumberland TD12 4QN (2 pages) |
27 October 2010 | Register inspection address has been changed from Fernie Mindrum Northumberland TD12 4QN (2 pages) |
27 May 2010 | Register(s) moved to registered inspection location (2 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Register(s) moved to registered inspection location (2 pages) |
27 May 2010 | Register inspection address has been changed (2 pages) |
27 May 2010 | Register inspection address has been changed (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page) |
17 October 2008 | Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page) |
27 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 05/05/07; full list of members
|
6 June 2007 | Return made up to 05/05/07; full list of members
|
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
30 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (3 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
18 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
23 July 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
6 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (14 pages) |
5 May 2004 | Incorporation (14 pages) |