Company NameBill Quay Community Farm Association
Company StatusActive
Company Number07810458
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameJennifer Wood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleInformation Officer
Country of ResidenceEngland
Correspondence AddressHaining Terrace
Gateshead
Tyne And Wear
NE10 0TL
Director NameMr Ryan Perry
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleAssociate Healthcare Scientist
Country of ResidenceEngland
Correspondence Address40 Mill Crescent
Hebburn
Tyne And Wear
NE31 1UQ
Director NameMiss Hannah Davis
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(5 years after company formation)
Appointment Duration7 years, 6 months
RolePhd Student
Country of ResidenceEngland
Correspondence AddressBill Quay Community Farm Hainingwood Terrace
Gateshead
NE10 0UE
Director NameMiss Amelia Magistrali
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RolePhd Student
Country of ResidenceEngland
Correspondence AddressBill Quay Community Farm Hainingwood Terrace
Gateshead
NE10 0UE
Director NameSteve Conlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleFreelance Photographer
Country of ResidenceEngland
Correspondence AddressHaining Terrace
Gateshead
Tyne And Wear
NE10 0TL
Director NameAngus Oxborough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleHandyman Garden And Property S
Country of ResidenceEngland
Correspondence AddressHaining Terrace
Gateshead
Tyne And Wear
NE10 0TL
Director NameAngela Morgan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCredit Control Admin
Country of ResidenceEngland
Correspondence AddressHaining Terrace
Gateshead
Tyne And Wear
NE10 0TL
Director NameWendy Victoria Gill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBill Quay Community Farm Hainingwood Terrace
Gateshead
Tyne And Wear
NE10 0TE
Director NameMrs Debbie Jayme Hamilton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2015)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBill Quay Community Farm Hainingwood Terrace
Gateshead
Tyne And Wear
NE10 0TE
Director NameMr Martin Gray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2015)
RoleFinance And Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBill Quay Community Farm Hainingwood Terrace
Gateshead
Tyne And Wear
NE10 0TE
Director NameMrs Sandra Cuskin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 March 2017)
RoleRetired
Country of ResidenceUnited KIngdom
Correspondence Address50 Marian Drive
Bill Quay
Gateshead
NE10 0TL

Contact

Websitebillquayfarm.org.uk
Email address[email protected]
Telephone0191 4419715
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBill Quay Community Farm
Hainingwood Terrace
Gateshead
NE10 0UE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Financials

Year2014
Turnover£133,735
Net Worth£32,309
Cash£29,462
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 April 2023Confirmation statement made on 14 October 2021 with no updates (2 pages)
20 April 2023Confirmation statement made on 14 October 2022 with no updates (2 pages)
20 April 2023Administrative restoration application (3 pages)
20 April 2023Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2023Total exemption full accounts made up to 31 March 2020 (7 pages)
20 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 October 2018Registered office address changed from Bill Quay Community Farm Hainingwood Terrace Gateshead Tyne and Wear NE10 0TE to Bill Quay Community Farm Hainingwood Terrace Gateshead NE10 0UE on 17 October 2018 (1 page)
17 October 2018Registered office address changed from , Bill Quay Community Farm Hainingwood Terrace, Gateshead, Tyne and Wear, NE10 0TE to Bill Quay Community Farm Hainingwood Terrace Gateshead NE10 0UE on 17 October 2018 (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 October 2018Appointment of Miss Hannah Davis as a director on 4 November 2016 (2 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Appointment of Miss Amelia Magistrali as a director on 1 March 2017 (2 pages)
22 November 2017Appointment of Miss Amelia Magistrali as a director on 1 March 2017 (2 pages)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Wendy Victoria Gill as a director on 1 March 2017 (1 page)
21 November 2017Termination of appointment of Wendy Victoria Gill as a director on 1 March 2017 (1 page)
21 November 2017Termination of appointment of Sandra Cuskin as a director on 1 March 2017 (1 page)
21 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Sandra Cuskin as a director on 1 March 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
1 December 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
31 October 2016Appointment of Mrs Sandra Cuskin as a director on 1 April 2016 (2 pages)
31 October 2016Appointment of Mrs Sandra Cuskin as a director on 1 April 2016 (2 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 November 2015Termination of appointment of Martin Gray as a director on 1 September 2015 (1 page)
16 November 2015Termination of appointment of Martin Gray as a director on 1 September 2015 (1 page)
16 November 2015Termination of appointment of Martin Gray as a director on 1 September 2015 (1 page)
11 November 2015Appointment of Mr Martin Gray as a director on 7 April 2015 (2 pages)
11 November 2015Appointment of Mr Martin Gray as a director on 7 April 2015 (2 pages)
11 November 2015Appointment of Mr Martin Gray as a director on 7 April 2015 (2 pages)
10 November 2015Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page)
10 November 2015Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page)
10 November 2015Director's details changed for Mr Ryan Perry on 21 September 2015 (2 pages)
10 November 2015Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page)
10 November 2015Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page)
10 November 2015Annual return made up to 14 October 2015 no member list (4 pages)
10 November 2015Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page)
10 November 2015Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page)
10 November 2015Annual return made up to 14 October 2015 no member list (4 pages)
10 November 2015Director's details changed for Mr Ryan Perry on 21 September 2015 (2 pages)
30 June 2015Appointment of Mrs Deborah Jayme Hamilton as a director on 7 April 2014 (2 pages)
30 June 2015Termination of appointment of Angela Morgan as a director on 9 March 2015 (1 page)
30 June 2015Appointment of Mrs Deborah Jayme Hamilton as a director on 7 April 2014 (2 pages)
30 June 2015Termination of appointment of Angela Morgan as a director on 9 March 2015 (1 page)
30 June 2015Appointment of Mrs Deborah Jayme Hamilton as a director on 7 April 2014 (2 pages)
30 June 2015Termination of appointment of Angela Morgan as a director on 9 March 2015 (1 page)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
5 November 2014Annual return made up to 14 October 2014 no member list (5 pages)
5 November 2014Annual return made up to 14 October 2014 no member list (5 pages)
11 November 2013Annual return made up to 14 October 2013 no member list (5 pages)
11 November 2013Annual return made up to 14 October 2013 no member list (5 pages)
4 November 2013Termination of appointment of Angus Oxborough as a director (1 page)
4 November 2013Termination of appointment of Angus Oxborough as a director (1 page)
9 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 April 2013Termination of appointment of Steve Conlan as a director (1 page)
1 April 2013Termination of appointment of Steve Conlan as a director (1 page)
20 February 2013Appointment of Mr Ryan Perry as a director (2 pages)
20 February 2013Appointment of Mr Ryan Perry as a director (2 pages)
9 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
9 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
16 January 2013Annual return made up to 14 October 2012 no member list (6 pages)
16 January 2013Annual return made up to 14 October 2012 no member list (6 pages)
15 January 2013Registered office address changed from Haining Terrace Gateshead Tyne and Wear NE10 0TL on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Haining Terrace Gateshead Tyne and Wear NE10 0TL on 15 January 2013 (1 page)
15 January 2013Registered office address changed from , Haining Terrace, Gateshead, Tyne and Wear, NE10 0TL on 15 January 2013 (1 page)
28 August 2012Appointment of Wendy Victoria Gill as a director (3 pages)
28 August 2012Appointment of Wendy Victoria Gill as a director (3 pages)
16 April 2012Memorandum and Articles of Association (20 pages)
16 April 2012Memorandum and Articles of Association (20 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2012Statement of company's objects (1 page)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2012Statement of company's objects (1 page)
14 October 2011Incorporation (40 pages)
14 October 2011Incorporation (40 pages)