Company NameFarmtrend Limited
DirectorsNeil Scott Foster and Lisa Jane Foster
Company StatusActive
Company Number05313841
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Scott Foster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMrs Lisa Jane Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Neil Scott Foster
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 2005(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 January 2006)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressOakfield
Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameMr James Robert Atkinson
NationalityBritish
StatusResigned
Appointed18 January 2005(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Meal Market
Hexham
Northumberland
NE46 1NF
Director NameMr Neil Mortimer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ure Bank Terrace
Ripon
North Yorkshire
HG4 1JG
Director NameMr Daniel John Maddison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(12 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Meal Market
Hexham
Northumberland
NE46 1NF
Director NameMr Robert Hamish Moody
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Priestpopple
Hexham
NE46 1PQ
Director NameMr Daniel James Salmon
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address9a Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Foster Maddison Property Consultants LTD
50.00%
Ordinary
40 at £1Stanton Mortimer LTD
40.00%
Ordinary
10 at £1Tims Morris LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£31,868
Cash£30,713
Current Liabilities£8,502

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

22 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 November 2019Termination of appointment of Robert Hamish Moody as a director on 27 November 2019 (1 page)
28 November 2019Termination of appointment of Daniel James Salmon as a director on 27 November 2019 (1 page)
18 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
8 November 2018Appointment of Mr Daniel James Salmon as a director on 30 October 2018 (2 pages)
7 November 2018Appointment of Mr Neil Scott Foster as a director on 30 October 2018 (2 pages)
18 October 2018Registered office address changed from 1a Meal Market Hexham Northumberland NE46 1NF to 16 Priestpopple Hexham NE46 1PQ on 18 October 2018 (1 page)
11 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 September 2018Termination of appointment of James Robert Atkinson as a secretary on 13 September 2018 (1 page)
26 April 2018Appointment of Mr Robert Hamish Moody as a director on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of Daniel John Maddison as a director on 23 April 2018 (1 page)
23 April 2018Cessation of Foster Maddison Property Consultants Limited as a person with significant control on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Daniel John Maddison as a director on 23 April 2018 (1 page)
23 April 2018Notification of Hamish Scott Holdings Ltd as a person with significant control on 23 April 2018 (1 page)
23 April 2018Cessation of Stanton Mortimer Limited as a person with significant control on 23 April 2018 (1 page)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Neil Mortimer as a director on 30 November 2017 (1 page)
6 December 2017Appointment of Mr Daniel John Maddison as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Neil Mortimer as a director on 30 November 2017 (1 page)
6 December 2017Appointment of Mr Daniel John Maddison as a director on 1 December 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Neil Mortimer on 15 December 2011 (2 pages)
22 December 2011Director's details changed for Neil Mortimer on 15 December 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (13 pages)
14 January 2010Secretary's details changed for James Robert Atkinson on 14 December 2009 (3 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (13 pages)
14 January 2010Secretary's details changed for James Robert Atkinson on 14 December 2009 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 January 2009Return made up to 15/12/08; no change of members (4 pages)
12 January 2009Return made up to 15/12/08; no change of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 January 2008Return made up to 15/12/07; full list of members (6 pages)
3 January 2008Return made up to 15/12/07; full list of members (6 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 December 2006Return made up to 15/12/06; full list of members (6 pages)
22 December 2006Return made up to 15/12/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 January 2006Return made up to 15/12/05; full list of members (6 pages)
24 January 2006Return made up to 15/12/05; full list of members (6 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 October 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
19 October 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
22 February 2005Registered office changed on 22/02/05 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
27 January 2005Registered office changed on 27/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Registered office changed on 27/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 January 2005Nc inc already adjusted 18/01/05 (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Nc inc already adjusted 18/01/05 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
15 December 2004Incorporation (16 pages)
15 December 2004Incorporation (16 pages)