Holystone
Morpeth
Northumberland
NE65 7AX
Secretary Name | Julian Tyndale Philipson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lanternside Farm Holystone Morpeth Northumberland NE65 7AX |
Director Name | Mr Peter Geraint Richards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Head Forester, Duchy Of Cornwall |
Country of Residence | England |
Correspondence Address | Duchy Of Cornwall Restormel Estate Office Lostwithiel Cornwall PL22 0HN |
Director Name | Mr Nicholas Julian Burton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Forester And Landscape Management Consultant |
Country of Residence | Wales |
Correspondence Address | Ceunant Farm Llanfair Caereinion Welshpool Powys SY21 0HB Wales |
Director Name | Ms Stephanie Schaffler |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Horselogger |
Country of Residence | United Kingdom |
Correspondence Address | Hillend Farmhouse Auldgirth Dumfries DG2 0UB Scotland |
Director Name | Douglas Alan Joiner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Woodland Manager And Horse Log |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Stanley Hill Bosbury Herefordshire HR8 1HE Wales |
Director Name | Marc Nicolas De Brauwere |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 May 2006(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2014) |
Role | Vet |
Country of Residence | England |
Correspondence Address | 7 St Michaels View Flordon Norfolk NR15 1RR |
Director Name | Stephen Paul Bryan West |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 June 2013) |
Role | Ecological Consultant |
Country of Residence | England |
Correspondence Address | 22 Orlin Road Colwall Worcestershire WR13 6HA |
Director Name | Walter Robert Alexander Ross |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2013) |
Role | C Surveyor |
Country of Residence | England |
Correspondence Address | 10 Buckingham Gate London SW1E 6LA |
Director Name | Ms Judith Webb |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2009(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 September 2015) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gamekeepers Cottage Dulas Court Ewyas Hereford Herefordshire HR2 0HL Wales |
Director Name | Mr Iain Edward Laidlaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2013(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 2018) |
Role | Forestry Manager |
Country of Residence | Scotland |
Correspondence Address | Forestry Commission Scotland Weavers Court Forest Mill Selkirk TD7 5NY Scotland |
Website | britishhorseloggers.org |
---|---|
Telephone | 07 986337205 |
Telephone region | Mobile |
Registered Address | Priory Farm Holystone Morpeth NE65 7AJ |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Harbottle |
Ward | Rothbury |
Year | 2014 |
---|---|
Turnover | £21,229 |
Net Worth | £26,482 |
Cash | £23,356 |
Current Liabilities | £2,482 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (11 months ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 2 weeks from now) |
5 November 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
1 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
24 May 2018 | Termination of appointment of Iain Edward Laidlaw as a director on 11 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 December 2017 | Appointment of Ms Stephanie Schaffler as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Ms Stephanie Schaffler as a director on 1 December 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
14 December 2016 | Registered office address changed from Lanternside Farm Holystone Morpeth Northumberland NE65 7AX to Priory Farm Holystone Morpeth NE65 7AJ on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Lanternside Farm Holystone Morpeth Northumberland NE65 7AX to Priory Farm Holystone Morpeth NE65 7AJ on 14 December 2016 (1 page) |
31 October 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
31 October 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
25 April 2016 | Director's details changed for Mr Nicholas Julian Burton on 24 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
25 April 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
25 April 2016 | Director's details changed for Mr Nicholas Julian Burton on 24 April 2016 (2 pages) |
17 November 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
17 November 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
6 September 2015 | Termination of appointment of Judith Webb as a director on 4 September 2015 (1 page) |
6 September 2015 | Termination of appointment of Judith Webb as a director on 4 September 2015 (1 page) |
6 September 2015 | Termination of appointment of Judith Webb as a director on 4 September 2015 (1 page) |
25 April 2015 | Annual return made up to 24 April 2015 no member list (7 pages) |
25 April 2015 | Annual return made up to 24 April 2015 no member list (7 pages) |
11 November 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
11 November 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
28 October 2014 | Registered office address changed from Hill Farm Bosbury Ledbury Herefordshire HR8 1HE to Lanternside Farm Holystone Morpeth Northumberland NE65 7AX on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Hill Farm Bosbury Ledbury Herefordshire HR8 1HE to Lanternside Farm Holystone Morpeth Northumberland NE65 7AX on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Douglas Alan Joiner as a director on 8 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Douglas Alan Joiner as a director on 8 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Douglas Alan Joiner as a director on 8 September 2014 (1 page) |
28 April 2014 | Annual return made up to 24 April 2014 no member list (8 pages) |
28 April 2014 | Annual return made up to 24 April 2014 no member list (8 pages) |
6 March 2014 | Termination of appointment of Marc De Brauwere as a director (1 page) |
6 March 2014 | Termination of appointment of Marc De Brauwere as a director (1 page) |
3 December 2013 | Appointment of Mr Nicholas Julian Burton as a director (2 pages) |
3 December 2013 | Appointment of Mr Nicholas Julian Burton as a director (2 pages) |
1 December 2013 | Appointment of Mr Iain Edward Laidlaw as a director (2 pages) |
1 December 2013 | Appointment of Mr Iain Edward Laidlaw as a director (2 pages) |
11 November 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
11 November 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
7 November 2013 | Appointment of Mr Peter Geraint Richards as a director (2 pages) |
7 November 2013 | Appointment of Mr Peter Geraint Richards as a director (2 pages) |
7 November 2013 | Termination of appointment of Walter Ross as a director (1 page) |
7 November 2013 | Termination of appointment of Walter Ross as a director (1 page) |
22 June 2013 | Termination of appointment of Stephen West as a director (1 page) |
22 June 2013 | Termination of appointment of Stephen West as a director (1 page) |
1 May 2013 | Annual return made up to 24 April 2013 no member list (8 pages) |
1 May 2013 | Annual return made up to 24 April 2013 no member list (8 pages) |
11 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
11 December 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
24 October 2012 | Memorandum and Articles of Association (14 pages) |
24 October 2012 | Memorandum and Articles of Association (14 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
1 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
1 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
13 May 2011 | Annual return made up to 24 April 2011 no member list (8 pages) |
13 May 2011 | Annual return made up to 24 April 2011 no member list (8 pages) |
27 October 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
27 October 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
2 May 2010 | Director's details changed for Marc Nicolas De Brauwere on 24 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
2 May 2010 | Director's details changed for Stephen Paul Bryan West on 24 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Walter Robert Alexander Ross on 24 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Stephen Paul Bryan West on 24 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Julian Tyndale Philipson on 24 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Julian Tyndale Philipson on 24 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Marc Nicolas De Brauwere on 24 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Walter Robert Alexander Ross on 24 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 24 April 2010 no member list (5 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
17 June 2009 | Director appointed judith webb (3 pages) |
17 June 2009 | Director appointed judith webb (3 pages) |
29 April 2009 | Annual return made up to 24/04/09 (3 pages) |
29 April 2009 | Annual return made up to 24/04/09 (3 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Memorandum and Articles of Association (14 pages) |
27 December 2008 | Memorandum and Articles of Association (14 pages) |
23 September 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
23 September 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
6 May 2008 | Annual return made up to 24/04/08 (3 pages) |
6 May 2008 | Annual return made up to 24/04/08 (3 pages) |
19 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
10 May 2007 | Annual return made up to 24/04/07 (5 pages) |
10 May 2007 | Annual return made up to 24/04/07 (5 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Memorandum and Articles of Association (14 pages) |
13 December 2006 | Memorandum and Articles of Association (14 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
24 April 2006 | Incorporation (20 pages) |
24 April 2006 | Incorporation (20 pages) |