Mindrum
Northumberland
TD12 4QN
Scotland
Director Name | Mrs Miki Fairfax |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 2 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 | 10 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 23 February 2012) |
Role | Director/Farmer |
Correspondence Address | Mindrum Farm Mindrum Northumberland TD12 4QN Scotland |
Secretary Name | Mrs Miki Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mindrum House Mindrum Northumberland TD12 4QN Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(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 | 01 February 2005(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 |
110 at £1 | Mindrum Properties LTD 50.00% Ordinary |
---|---|
110 at £1 | Thomas Philip Fairfax 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,063 |
Cash | £98,791 |
Current Liabilities | £62,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 7 stirling road london title no LN824831. Outstanding |
---|---|
5 March 2019 | Delivered on: 21 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 32A stafford street edinborgh title number MID206607. Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
8 April 2005 | Delivered on: 14 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
8 April 2005 | Delivered on: 14 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 stirling road clapham london SW9 t/no: LN83431. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
9 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 June 2019 | Registration of charge 053484960005, created on 14 June 2019 (18 pages) |
21 March 2019 | Registration of charge 053484960004, created on 5 March 2019
|
1 March 2019 | Registration of charge 053484960003, created on 28 February 2019 (21 pages) |
14 February 2019 | Satisfaction of charge 1 in full (4 pages) |
14 February 2019 | Satisfaction of charge 2 in full (4 pages) |
4 February 2019 | Confirmation statement made on 1 February 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 Miki Fairfax as a secretary on 30 November 2018 (1 page) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (4 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) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
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 | 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) |
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) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 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) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 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) |
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) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
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) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
18 February 2011 | Annual return made up to 1 February 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) |
31 March 2010 | Register(s) moved to registered inspection location (2 pages) |
31 March 2010 | Register inspection address has been changed (2 pages) |
31 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Register(s) moved to registered inspection location (2 pages) |
31 March 2010 | Register inspection address has been changed (2 pages) |
31 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 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) |
20 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
20 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 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) |
19 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
19 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
2 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
20 April 2005 | Ad 31/03/05--------- £ si 40@1=40 £ ic 180/220 (2 pages) |
20 April 2005 | Ad 31/03/05--------- £ si 40@1=40 £ ic 180/220 (2 pages) |
14 April 2005 | Particulars of mortgage/charge (11 pages) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Particulars of mortgage/charge (11 pages) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 March 2005 | Ad 03/03/05--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
18 March 2005 | Ad 03/03/05--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
18 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (14 pages) |
1 February 2005 | Incorporation (14 pages) |