Lynn Law Farm Whalton
Morpeth
Northumberland
NE61 3UZ
Director Name | Mr James Keith Bilclough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
Director Name | Keith Carruthers Bilclough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 25 North Ridge Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mr Geoffrey Trattles |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brantwood 12a Tees Bank Avenue Eaglescliffe Stockton-On-Tees TS16 9AY |
Director Name | John Michael Trattles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2009) |
Role | Engineer |
Correspondence Address | 15 Parklands Court Eaglescliffe Stockton On Tees TS16 0BH |
Secretary Name | Mr John Langton Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Winterton Park Sedgefield County Durham TS21 3NP |
Secretary Name | David George Bilclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£379,124 |
Cash | £524 |
Current Liabilities | £19,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
1 July 2015 | Delivered on: 4 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: L/H unit 2 sopwith close preston farm industrial estate stockton on tees t/no.CE211725. Outstanding |
---|---|
1 July 2015 | Delivered on: 4 July 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
9 September 2011 | Delivered on: 14 September 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2 sopwith close preston farm industrial estate stockton on tees, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
26 July 2011 | Delivered on: 27 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income and charge over account balances Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed floating charge account balances or any part of them. Account number 002370981, 00494518 see image for full details. Fully Satisfied |
19 July 2011 | Delivered on: 21 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 January 2008 | Delivered on: 7 February 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land without planning permission atsopwith close preston farm industrial estate stockton t/n CE194706 f/h land with planning permission at sopwith close preston farm industrial estate stockton t/n CE144185 f/h office at sopwith close preston farm industrial estate stockton T. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Fully Satisfied |
22 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
4 October 2007 | Delivered on: 25 October 2007 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
14 November 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
20 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 October 2015 | Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr James Keith Bilclough as a director on 5 October 2015 (2 pages) |
4 July 2015 | Registration of charge 061729420007, created on 1 July 2015 (22 pages) |
4 July 2015 | Registration of charge 061729420008, created on 1 July 2015 (20 pages) |
4 July 2015 | Registration of charge 061729420008, created on 1 July 2015 (20 pages) |
4 July 2015 | Registration of charge 061729420007, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Registration of charge 061729420007, created on 1 July 2015 (22 pages) |
4 July 2015 | Satisfaction of charge 6 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 5 in full (4 pages) |
4 July 2015 | Registration of charge 061729420008, created on 1 July 2015 (20 pages) |
4 July 2015 | Satisfaction of charge 6 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 5 in full (4 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a secretary (1 page) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
4 February 2011 | Appointment of David George Bilclough as a secretary (3 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
19 January 2011 | Termination of appointment of John Crosby as a secretary (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of Keith Bilclough as a director (2 pages) |
26 March 2010 | Termination of appointment of Keith Bilclough as a director (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 September 2009 | Appointment terminated director geoffrey trattles (1 page) |
24 September 2009 | Appointment terminated director geoffrey trattles (1 page) |
24 September 2009 | Appointment terminated director john trattles (1 page) |
24 September 2009 | Appointment terminated director john trattles (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
18 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages) |
10 September 2008 | Director's change of particulars / geoffrey trattles / 08/09/2008 (2 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
30 December 2007 | Director's particulars changed (2 pages) |
30 December 2007 | Director's particulars changed (2 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Ad 29/03/07--------- £ si 49@1 (2 pages) |
18 April 2007 | Ad 29/03/07--------- £ si 49@1 (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: the cube, barrack road, newcastle upon tyne, tyne & wear NE4 6DB (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Ad 29/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Ad 29/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: the cube, barrack road, newcastle upon tyne, tyne & wear NE4 6DB (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
20 March 2007 | Incorporation (16 pages) |
20 March 2007 | Incorporation (16 pages) |