Darlington
County Durham
DL2 2LZ
Director Name | Mr Steven Peter Houston |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Acres Farmhouse Walworth Darlington County Durham DL2 2LZ |
Secretary Name | Mrs Miroslava Houston |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(2 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Acre Farmhouse Walworth Darlington County Durham DL2 2LZ |
Secretary Name | Mr David Philip Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Website | mhscountryside.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 803988987 |
Telephone region | Mobile |
Registered Address | Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Miroslava Houston & Steven Peter Houston 50.00% Ordinary |
---|---|
1 at £1 | Callum Read 25.00% Ordinary A |
1 at £1 | Robert Dungey 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,278 |
Cash | £23,139 |
Current Liabilities | £145,437 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as sunnybank farm, st johns chapel, bishop auckland, county durham more particularly described in a transfer dated 1 february 2023 made between sunnybank farm limited and the borrower. Outstanding |
---|---|
28 August 2009 | Delivered on: 3 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5.9 acres of land at thornborough near bedale NYK186933 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 January 2006 | Delivered on: 17 January 2006 Persons entitled: Hsbc Bank PLC 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 |
10 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
23 February 2023 | Change of details for Mrs Miroslava Houston as a person with significant control on 23 February 2023 (2 pages) |
23 February 2023 | Director's details changed for Mrs Miroslava Houston on 23 February 2023 (2 pages) |
23 February 2023 | Secretary's details changed for Mrs Miroslava Houston on 23 February 2023 (1 page) |
23 February 2023 | Change of details for Mr Steven Peter Houston as a person with significant control on 23 February 2023 (2 pages) |
23 February 2023 | Registered office address changed from Peel Acres Farm House Walworth Darlington DL2 2LZ England to Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 23 February 2023 (1 page) |
23 February 2023 | Director's details changed for Mr Steven Peter Houston on 23 February 2023 (2 pages) |
2 February 2023 | Registration of charge 056405720003, created on 1 February 2023 (8 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
6 May 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
10 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
7 May 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
6 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 September 2017 | Registered office address changed from The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ to Peel Acres Farm House Walworth Darlington DL2 2LZ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ to Peel Acres Farm House Walworth Darlington DL2 2LZ on 27 September 2017 (1 page) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 January 2016 | Director's details changed for Mrs Miroslava Houston on 30 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mrs Miroslava Houston on 30 November 2015 (2 pages) |
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Director's details changed for Mr Steven Peter Houston on 30 November 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Steven Peter Houston on 30 November 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Mrs Miroslava Houston on 30 November 2015 (1 page) |
7 January 2016 | Secretary's details changed for Mrs Miroslava Houston on 30 November 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 March 2011 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 9 March 2011 (1 page) |
28 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
28 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mrs Miroslava Houston on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Peter Houston on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Miroslava Houston on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Peter Houston on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Peter Houston on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Miroslava Houston on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Ad 02/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Ad 02/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 November 2005 | Incorporation (23 pages) |
30 November 2005 | Incorporation (23 pages) |