Company NameWishart Properties Ltd
DirectorsThomas Philip Fairfax and Miki Fairfax
Company StatusActive
Company Number05120290
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Philip Fairfax
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Secretary NameMrs Miki Fairfax
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMrs Miki Fairfax
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameHon Peregrine John Wishart Fairfax
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2012)
RoleDirector/Farmer
Correspondence AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£532,594
Cash£10,538
Current Liabilities£395,758

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Charges

16 May 2013Delivered 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 2013Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
9 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
9 May 2022Cessation of Havering Properties Limited as a person with significant control on 28 February 2018 (1 page)
27 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
18 December 2018Register 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 2018Termination of appointment of a secretary (1 page)
13 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
8 March 2018Satisfaction of charge 051202900005 in full (1 page)
8 March 2018Satisfaction of charge 051202900004 in full (1 page)
12 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
13 February 2017Register 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 2017Register 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 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(6 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(6 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
17 April 2014Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages)
17 April 2014Secretary's details changed for Mrs Miki Fairfax on 31 March 2014 (1 page)
17 April 2014Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages)
17 April 2014Secretary's details changed for Mrs Miki Fairfax on 31 March 2014 (1 page)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
6 January 2014Micro company accounts made up to 31 March 2013 (5 pages)
6 January 2014Micro company accounts made up to 31 March 2013 (5 pages)
23 December 2013Registered office address changed from Fernie Mindrum Northumberland TD12 4QN on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Fernie Mindrum Northumberland TD12 4QN on 23 December 2013 (1 page)
19 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Satisfaction of charge 1 in full (4 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Satisfaction of charge 1 in full (4 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
25 May 2013Satisfaction of charge 3 in full (4 pages)
23 May 2013Registration of charge 051202900005 (17 pages)
23 May 2013Registration of charge 051202900004 (16 pages)
23 May 2013Registration of charge 051202900004 (16 pages)
23 May 2013Registration of charge 051202900005 (17 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
30 May 2012Termination of appointment of Peregrine Fairfax as a director (1 page)
30 May 2012Termination of appointment of Peregrine Fairfax as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Register inspection address has been changed from Fernie Mindrum Northumberland TD12 4QN (2 pages)
27 October 2010Register inspection address has been changed from Fernie Mindrum Northumberland TD12 4QN (2 pages)
27 May 2010Register(s) moved to registered inspection location (2 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
27 May 2010Register(s) moved to registered inspection location (2 pages)
27 May 2010Register inspection address has been changed (2 pages)
27 May 2010Register inspection address has been changed (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 05/05/09; full list of members (6 pages)
26 May 2009Return made up to 05/05/09; full list of members (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page)
17 October 2008Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page)
27 May 2008Return made up to 05/05/08; full list of members (6 pages)
27 May 2008Return made up to 05/05/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 June 2006Return made up to 05/05/06; full list of members (6 pages)
30 June 2006Return made up to 05/05/06; full list of members (6 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
17 December 2005Particulars of mortgage/charge (11 pages)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
16 May 2005Return made up to 05/05/05; full list of members (7 pages)
18 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
23 July 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
6 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
5 May 2004Incorporation (14 pages)
5 May 2004Incorporation (14 pages)