Company NameBlackswine Farm Management Limited
DirectorJoanne Lockey
Company StatusActive
Company Number05452101
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Joanne Lockey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(10 years, 10 months after company formation)
Appointment Duration8 years
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameDorothy Eleanor Ashton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm Little Barugh
Malton
North Yorkshire
YO17 6UY
Director NamePeter Anthony Grady
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2016)
RoleSelf Employed Builder
Country of ResidenceUnited Kingdom
Correspondence Address63 Southway
South West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7RB
Director NameAnthony Ayliffe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 April 2018)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address47 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMr William Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered Address45 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside

Shareholders

1 at £1Anthony Roger Ayliffe
33.33%
Ordinary
1 at £1Edward Mccusker & Christine Mccusker
33.33%
Ordinary
1 at £1Peter Anthony Grady
33.33%
Ordinary

Financials

Year2014
Net Worth£2,128
Cash£2,856
Current Liabilities£728

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
14 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (2 pages)
7 August 2018Registered office address changed from 63 Southway South West Denton Newcastle upon Tyne Tyne & Wear NE15 7RB to 45 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 7 August 2018 (1 page)
11 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
12 April 2018Termination of appointment of Anthony Ayliffe as a director on 12 April 2018 (1 page)
29 August 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (1 page)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(5 pages)
13 May 2016Appointment of Miss Joanne Lockey as a director on 31 March 2016 (2 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
(5 pages)
13 May 2016Appointment of Miss Joanne Lockey as a director on 31 March 2016 (2 pages)
17 March 2016Termination of appointment of Peter Anthony Grady as a director on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Peter Anthony Grady as a director on 17 March 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (1 page)
22 May 2015Termination of appointment of William Newton as a director on 8 January 2015 (1 page)
22 May 2015Termination of appointment of William Newton as a director on 8 January 2015 (1 page)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
22 May 2015Termination of appointment of William Newton as a director on 8 January 2015 (1 page)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
22 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (1 page)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders (5 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (2 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 May 2012Appointment of Mr William Newton as a director on 14 May 2012 (2 pages)
14 May 2012Appointment of Mr William Newton as a director on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Dorothy Eleanor Ashton as a director on 23 February 2012 (1 page)
30 April 2012Termination of appointment of Dorothy Eleanor Ashton as a director on 23 February 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Dorothy Eleanor Ashton on 3 May 2010 (2 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Peter Anthony Grady on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Peter Anthony Grady on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Peter Anthony Grady on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Dorothy Eleanor Ashton on 3 May 2010 (2 pages)
17 May 2010Director's details changed for Dorothy Eleanor Ashton on 3 May 2010 (2 pages)
25 February 2010Accounts made up to 31 May 2009 (3 pages)
25 February 2010Accounts made up to 31 May 2009 (3 pages)
8 July 2009Return made up to 03/05/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from sintons LLP the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
8 July 2009Registered office changed on 08/07/2009 from sintons LLP the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
8 July 2009Return made up to 03/05/09; full list of members (3 pages)
30 June 2009Appointment terminated secretary osborne secretaries LIMITED (1 page)
30 June 2009Appointment terminated secretary osborne secretaries LIMITED (1 page)
12 March 2009Accounts made up to 31 May 2008 (1 page)
12 March 2009Accounts made up to 31 May 2008 (1 page)
24 December 2008Director appointed dorothy eleanor ashton (2 pages)
24 December 2008Director appointed peter anthony grady (2 pages)
24 December 2008Director appointed peter anthony grady (2 pages)
24 December 2008Appointment terminated director osborne directors LIMITED (1 page)
24 December 2008Ad 22/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
24 December 2008Director appointed anthony roger ayliffe (2 pages)
24 December 2008Ad 22/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
24 December 2008Director appointed anthony roger ayliffe (2 pages)
24 December 2008Appointment terminated director osborne directors LIMITED (1 page)
24 December 2008Director appointed dorothy eleanor ashton (2 pages)
25 July 2008Accounts made up to 31 May 2007 (1 page)
25 July 2008Accounts made up to 31 May 2007 (1 page)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
11 February 2008Return made up to 03/05/07; full list of members (8 pages)
11 February 2008Return made up to 03/05/07; full list of members (8 pages)
10 March 2007Accounts made up to 31 May 2006 (1 page)
10 March 2007Accounts made up to 31 May 2006 (1 page)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
15 May 2006Return made up to 03/05/06; full list of members (6 pages)
13 May 2005Incorporation (19 pages)
13 May 2005Incorporation (19 pages)