Company NameGoodfellow Farming Limited
DirectorJohn Nichol Goodfellow
Company StatusActive
Company Number07529452
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Nichol Goodfellow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLongwitton Farm Longwitton
Morpeth
Northumberland
NE61 4JN
Director NameMrs Rachel Louise Goodfellow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleVet
Country of ResidenceEngland
Correspondence AddressLongwitton Farm Longwitton
Morpeth
Northumberland
NE61 4JN
Director NameMr John Goodfellow
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Garden House The Tower
Otterburn
Northumberland
NE19 1NS

Contact

Websitewww.goodfellowsbrewing.com

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1John Goodfellow
7.69%
Ordinary A
10 at £1John Nichol Goodfellow
7.69%
Ordinary A
10 at £1Jon Goodfellow
7.69%
Ordinary
10 at £1Rachel Louise Goodfellow
7.69%
Ordinary
10 at £1Rachel Louise Goodfellow
7.69%
Ordinary A
80 at £1John Nichol Goodfellow
61.54%
Ordinary

Financials

Year2014
Net Worth£512,815
Cash£23,276
Current Liabilities£726,019

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

21 September 2011Delivered on: 23 September 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2018Termination of appointment of John Goodfellow as a director on 1 December 2016 (1 page)
14 June 2018Change of details for Mr John Nichol Goodfellow as a person with significant control on 20 April 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
13 February 2018Change of details for Mr John Nichol Goodfellow as a person with significant control on 12 February 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 130
(5 pages)
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 130
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 130
(5 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 130
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 130
(5 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 130
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 June 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
13 June 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Termination of appointment of Rachel Louise Goodfellow as a director (2 pages)
5 April 2011Termination of appointment of Rachel Louise Goodfellow as a director (2 pages)
1 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 130.00
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 130.00
(4 pages)
15 February 2011Incorporation (30 pages)
15 February 2011Incorporation (30 pages)