Company NameShotleyfield Farm Residents Limited
Company StatusActive
Company Number06911561
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr William Hodgson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Shotleyfield Farm Shotleyfield
Consett
County Durham
DH8 9LF
Director NameDr Peter Joyce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Tanfield Lea North Ind Est
Tanfield Lea
Stanley
County Durham
DH9 9NX
Director NameMr Gary John Bryant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Granary Shotley Field
Consett
DH8 9LF
Secretary NameMr David Neil Greenwood
StatusCurrent
Appointed21 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 15 Unit 15
Tanfield Lea (North) Ind Est
Stanley
Co Durham
DH9 9NX
Director NameMr Glen Campbell Wilson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Granary Shotleyfield Farm
Shotleyfield
Consett
County Durham
DH8 9LF
Secretary NameGlenys Richardson
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 15 Tanfield Lea North Ind Est
Tanfield Lea
Stanley
County Durham
DH9 9NX
Secretary NameMr Michael Wade
StatusResigned
Appointed01 May 2013(3 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 April 2021)
RoleCompany Director
Correspondence AddressUnit 15 Tanfield Lea North Ind Est
Tanfield Lea
Stanley
County Durham
DH9 9NX

Location

Registered AddressUnit 15 Tanfield Lea North Ind Est
Tanfield Lea
Stanley
County Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Financials

Year2013
Net Worth£3
Cash£6,545
Current Liabilities£6,545

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
8 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 July 2021Termination of appointment of Glen Campbell Wilson as a director on 29 April 2021 (1 page)
6 July 2021Appointment of Mr Gary John Bryant as a director on 29 April 2021 (2 pages)
6 July 2021Cessation of Glen Campbell Wilson as a person with significant control on 29 April 2021 (1 page)
6 July 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
6 July 2021Notification of Gary John Bryant as a person with significant control on 29 April 2021 (2 pages)
29 June 2021Appointment of Mr David Neil Greenwood as a secretary on 21 June 2021 (2 pages)
22 June 2021Termination of appointment of Michael Wade as a secretary on 28 April 2021 (1 page)
22 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(5 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(5 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Appointment of Mr Michael Wade as a secretary (1 page)
20 May 2013Appointment of Mr Michael Wade as a secretary (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Termination of appointment of Glenys Richardson as a secretary (1 page)
20 May 2013Termination of appointment of Glenys Richardson as a secretary (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 July 2011Appointment of Mr Peter Joyce as a director (2 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 July 2011Appointment of Mr Peter Joyce as a director (2 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Secretary's details changed for Glenys Richardson on 1 January 2010 (1 page)
26 May 2010Director's details changed for Mr Glen Campbell Wilson on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Glenys Richardson on 1 January 2010 (1 page)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr William Hodgson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr William Hodgson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Glen Campbell Wilson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Glen Campbell Wilson on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Glenys Richardson on 1 January 2010 (1 page)
26 May 2010Director's details changed for Mr William Hodgson on 1 January 2010 (2 pages)
20 May 2009Incorporation (14 pages)
20 May 2009Incorporation (14 pages)