Staindrop
Darlington
Co. Durham
DL2 3XD
Director Name | Mr Michael Stuart Dickinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Malcolm Fieldsend |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | National Co-Ordinator |
Correspondence Address | West View Bowsden Berwick Upon Tweed Northumberland TD15 2TW Scotland |
Director Name | Edward Lawrence Graves |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Gamekeeper |
Correspondence Address | Yanworth Mill New Road, Yanworth Cheltenham Gloucestershire GL54 3LL Wales |
Secretary Name | Ann Robinson-Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Malcolm Richard Mercer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 2011) |
Role | Gamekeeper |
Country of Residence | England |
Correspondence Address | Gravenhurst Lodge Clophill Road Gravenhurst Bedford Bedfordshire MK45 4JH |
Director Name | Howard Victor Oliver |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Mr Roy Allan Green |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2012) |
Role | Sporting Manager |
Country of Residence | England |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Stuart Robert Riddell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2012) |
Role | Game Farmer |
Country of Residence | England |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Mr Dean Richard Harris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2016) |
Role | Head Gamekeeper |
Country of Residence | England |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Mr Christopher Edward Wild |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2012(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2016) |
Role | Gamekeeper |
Country of Residence | England |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Mr Michael Greenan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(12 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holm Lodge Cleatlam Lane Staindrop Darlington Co. Durham DL2 3XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nationalgamekeepers.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01833 660869 |
Telephone region | Barnard Castle |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | National Gamekeepers Organisation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,895 |
Cash | £55,685 |
Current Liabilities | £28,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Michael Greenan as a director on 2 November 2021 (1 page) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
18 January 2018 | Notification of The National Gamekeepers' Organisation Limited as a person with significant control on 25 April 2017 (2 pages) |
5 January 2018 | Termination of appointment of Ann Robinson-Ruddock as a secretary on 15 December 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 January 2017 | Appointment of Mr Michael Greenan as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Michael Greenan as a director on 1 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 December 2016 | Appointment of Mr Donald Crutchfield as a director on 16 October 2016 (2 pages) |
8 December 2016 | Appointment of Mr Donald Crutchfield as a director on 16 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Dean Richard Harris as a director on 16 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Michael Stuart Dickinson as a director on 16 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Howard Victor Oliver as a director on 16 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Christopher Edward Wild as a director on 16 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Michael Stuart Dickinson as a director on 16 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Howard Victor Oliver as a director on 16 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Christopher Edward Wild as a director on 16 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Dean Richard Harris as a director on 16 October 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 February 2014 | Director's details changed for Mr Christopher Edward Wild on 31 December 2013 (2 pages) |
10 February 2014 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Howard Victor Oliver on 31 December 2013 (2 pages) |
10 February 2014 | Registered office address changed from Victoria House, Bondgate within Alnwick Northumberland NE66 1TA on 10 February 2014 (1 page) |
10 February 2014 | Director's details changed for Mr Dean Richard Harris on 31 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Christopher Edward Wild on 31 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Dean Richard Harris on 31 December 2013 (2 pages) |
10 February 2014 | Director's details changed for Howard Victor Oliver on 31 December 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Director's details changed for Howard Victor Oliver on 7 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Howard Victor Oliver on 7 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages) |
28 March 2013 | Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages) |
28 March 2013 | Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of Roy Green as a director (1 page) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr Christopher Edward Wild on 7 March 2013 (3 pages) |
28 March 2013 | Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Secretary's details changed for Ann Robinson-Ruddock on 7 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Dean Richard Harris on 7 March 2013 (3 pages) |
28 March 2013 | Termination of appointment of Roy Green as a director (1 page) |
28 March 2013 | Director's details changed for Mr Dean Richard Harris on 7 March 2013 (3 pages) |
28 March 2013 | Director's details changed for Mr Dean Richard Harris on 7 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Howard Victor Oliver on 7 March 2013 (2 pages) |
25 October 2012 | Appointment of Mr Christopher Edward Wild as a director (2 pages) |
25 October 2012 | Appointment of Mr Christopher Edward Wild as a director (2 pages) |
25 October 2012 | Termination of appointment of Stuart Riddell as a director (1 page) |
25 October 2012 | Termination of appointment of Stuart Riddell as a director (1 page) |
24 October 2012 | Secretary's details changed for Ann Robinson-Ruddock on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Howard Victor Oliver on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Roy Allan Green on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Roy Allan Green on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Dean Richard Harris on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Dean Richard Harris on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Stuart Robert Riddell on 24 October 2012 (2 pages) |
24 October 2012 | Secretary's details changed for Ann Robinson-Ruddock on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Stuart Robert Riddell on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Howard Victor Oliver on 24 October 2012 (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Director's details changed for Mr Roy Allan Green on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Roy Allan Green on 31 August 2012 (2 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Termination of appointment of Malcolm Mercer as a director (1 page) |
29 March 2011 | Appointment of Mr Dean Richard Harris as a director (2 pages) |
29 March 2011 | Appointment of Mr Dean Richard Harris as a director (2 pages) |
29 March 2011 | Termination of appointment of Malcolm Mercer as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Director's details changed for Howard Victor Oliver on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Malcolm Richard Mercer on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Howard Victor Oliver on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Malcolm Richard Mercer on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stuart Robert Riddell on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Howard Victor Oliver on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Malcolm Richard Mercer on 1 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Stuart Robert Riddell on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stuart Robert Riddell on 1 July 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Director's change of particulars / malcolm mercer / 03/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / stuart riddell / 03/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / stuart riddell / 03/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / roy green / 03/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / roy green / 03/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / malcolm mercer / 03/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / ann robinson-ruddock / 03/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / ann robinson-ruddock / 03/08/2009 (1 page) |
11 November 2008 | Appointment terminated director malcolm fieldsend (1 page) |
11 November 2008 | Director appointed roy allan green (2 pages) |
11 November 2008 | Director appointed stuart robert riddell (2 pages) |
11 November 2008 | Director appointed roy allan green (2 pages) |
11 November 2008 | Appointment terminated director malcolm fieldsend (1 page) |
11 November 2008 | Director appointed stuart robert riddell (2 pages) |
17 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 November 2006 | Location of register of members (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
7 February 2005 | Location of register of members (1 page) |
7 February 2005 | Ad 09/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 February 2005 | Ad 09/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 February 2005 | Location of register of members (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
9 December 2004 | Incorporation (16 pages) |
9 December 2004 | Incorporation (16 pages) |