Company NameOver The Hill Farmsteading Ltd
DirectorsTrevor Slater and John Richard Gettins
Company StatusActive
Company Number07704111
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Trevor Slater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr John Richard Gettins
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2021(10 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr Geoffrey Colin Torbitt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Durham Road
Birtley
Co Durham
DH3 2QG
Director NameMr Daryl John Frankland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2021)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£1,501
Current Liabilities£1,501

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

11 January 2021Notification of Adam Barton as a person with significant control on 21 August 2020 (2 pages)
9 December 2020Cessation of Marian Laverick as a person with significant control on 21 August 2020 (1 page)
28 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
21 August 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
20 August 2019Notification of Marian Laverick as a person with significant control on 1 February 2019 (2 pages)
20 August 2019Cessation of Gary Laverick as a person with significant control on 1 February 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 September 2018Notification of John Gettins as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of Trevor Slater as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
4 September 2018Notification of Daryl John Frankland as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of Alison Margaret Green as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of Kerry Lee Smith as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of Malcolm Christopher Douglass as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of Anthony Crosby as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of Gary Laverick as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of Peter Okane as a person with significant control on 14 July 2017 (2 pages)
4 September 2018Notification of John Thomas Aitchison as a person with significant control on 24 May 2018 (2 pages)
3 September 2018Withdrawal of a person with significant control statement on 3 September 2018 (2 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 March 2017Director's details changed for Mr Trevor Slater on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Trevor Slater on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Daryl John Frankland on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Daryl John Frankland on 6 March 2017 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
6 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 10
(4 pages)
6 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 10
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1
(3 pages)
16 December 2011Appointment of Mr Daryl John Frankland as a director (2 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1
(3 pages)
16 December 2011Appointment of Mr Trevor Slater as a director (2 pages)
16 December 2011Appointment of Mr Daryl John Frankland as a director (2 pages)
16 December 2011Appointment of Mr Trevor Slater as a director (2 pages)
16 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1
(3 pages)
16 December 2011Termination of appointment of Geoffrey Torbitt as a director (1 page)
16 December 2011Termination of appointment of Geoffrey Torbitt as a director (1 page)
13 July 2011Incorporation (45 pages)
13 July 2011Incorporation (45 pages)