Gateshead
Tyne And Wear
NE10 0TL
Director Name | Mr Ryan Perry |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Associate Healthcare Scientist |
Country of Residence | England |
Correspondence Address | 40 Mill Crescent Hebburn Tyne And Wear NE31 1UQ |
Director Name | Miss Hannah Davis |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(5 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | Bill Quay Community Farm Hainingwood Terrace Gateshead NE10 0UE |
Director Name | Miss Amelia Magistrali |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | Bill Quay Community Farm Hainingwood Terrace Gateshead NE10 0UE |
Director Name | Steve Conlan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Freelance Photographer |
Country of Residence | England |
Correspondence Address | Haining Terrace Gateshead Tyne And Wear NE10 0TL |
Director Name | Angus Oxborough |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Handyman Garden And Property S |
Country of Residence | England |
Correspondence Address | Haining Terrace Gateshead Tyne And Wear NE10 0TL |
Director Name | Angela Morgan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Credit Control Admin |
Country of Residence | England |
Correspondence Address | Haining Terrace Gateshead Tyne And Wear NE10 0TL |
Director Name | Wendy Victoria Gill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bill Quay Community Farm Hainingwood Terrace Gateshead Tyne And Wear NE10 0TE |
Director Name | Mrs Debbie Jayme Hamilton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2015) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bill Quay Community Farm Hainingwood Terrace Gateshead Tyne And Wear NE10 0TE |
Director Name | Mr Martin Gray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2015) |
Role | Finance And Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bill Quay Community Farm Hainingwood Terrace Gateshead Tyne And Wear NE10 0TE |
Director Name | Mrs Sandra Cuskin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | United KIngdom |
Correspondence Address | 50 Marian Drive Bill Quay Gateshead NE10 0TL |
Website | billquayfarm.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4419715 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bill Quay Community Farm Hainingwood Terrace Gateshead NE10 0UE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £133,735 |
Net Worth | £32,309 |
Cash | £29,462 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 14 October 2021 with no updates (2 pages) |
20 April 2023 | Confirmation statement made on 14 October 2022 with no updates (2 pages) |
20 April 2023 | Administrative restoration application (3 pages) |
20 April 2023 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2023 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 April 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
17 October 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Miss Hannah Davis as a director on 4 November 2016 (2 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Appointment of Miss Amelia Magistrali as a director on 1 March 2017 (2 pages) |
22 November 2017 | Appointment of Miss Amelia Magistrali as a director on 1 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Wendy Victoria Gill as a director on 1 March 2017 (1 page) |
21 November 2017 | Termination of appointment of Wendy Victoria Gill as a director on 1 March 2017 (1 page) |
21 November 2017 | Termination of appointment of Sandra Cuskin as a director on 1 March 2017 (1 page) |
21 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Sandra Cuskin as a director on 1 March 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 December 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
31 October 2016 | Appointment of Mrs Sandra Cuskin as a director on 1 April 2016 (2 pages) |
31 October 2016 | Appointment of Mrs Sandra Cuskin as a director on 1 April 2016 (2 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 November 2015 | Termination of appointment of Martin Gray as a director on 1 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Martin Gray as a director on 1 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Martin Gray as a director on 1 September 2015 (1 page) |
11 November 2015 | Appointment of Mr Martin Gray as a director on 7 April 2015 (2 pages) |
11 November 2015 | Appointment of Mr Martin Gray as a director on 7 April 2015 (2 pages) |
11 November 2015 | Appointment of Mr Martin Gray as a director on 7 April 2015 (2 pages) |
10 November 2015 | Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Ryan Perry on 21 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page) |
10 November 2015 | Annual return made up to 14 October 2015 no member list (4 pages) |
10 November 2015 | Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Deborah Jayme Hamilton as a director on 1 August 2015 (1 page) |
10 November 2015 | Annual return made up to 14 October 2015 no member list (4 pages) |
10 November 2015 | Director's details changed for Mr Ryan Perry on 21 September 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Deborah Jayme Hamilton as a director on 7 April 2014 (2 pages) |
30 June 2015 | Termination of appointment of Angela Morgan as a director on 9 March 2015 (1 page) |
30 June 2015 | Appointment of Mrs Deborah Jayme Hamilton as a director on 7 April 2014 (2 pages) |
30 June 2015 | Termination of appointment of Angela Morgan as a director on 9 March 2015 (1 page) |
30 June 2015 | Appointment of Mrs Deborah Jayme Hamilton as a director on 7 April 2014 (2 pages) |
30 June 2015 | Termination of appointment of Angela Morgan as a director on 9 March 2015 (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 November 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
5 November 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
11 November 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
11 November 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
4 November 2013 | Termination of appointment of Angus Oxborough as a director (1 page) |
4 November 2013 | Termination of appointment of Angus Oxborough as a director (1 page) |
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 April 2013 | Termination of appointment of Steve Conlan as a director (1 page) |
1 April 2013 | Termination of appointment of Steve Conlan as a director (1 page) |
20 February 2013 | Appointment of Mr Ryan Perry as a director (2 pages) |
20 February 2013 | Appointment of Mr Ryan Perry as a director (2 pages) |
9 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
9 February 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
16 January 2013 | Annual return made up to 14 October 2012 no member list (6 pages) |
16 January 2013 | Annual return made up to 14 October 2012 no member list (6 pages) |
15 January 2013 | Registered office address changed from Haining Terrace Gateshead Tyne and Wear NE10 0TL on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Haining Terrace Gateshead Tyne and Wear NE10 0TL on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from , Haining Terrace, Gateshead, Tyne and Wear, NE10 0TL on 15 January 2013 (1 page) |
28 August 2012 | Appointment of Wendy Victoria Gill as a director (3 pages) |
28 August 2012 | Appointment of Wendy Victoria Gill as a director (3 pages) |
16 April 2012 | Memorandum and Articles of Association (20 pages) |
16 April 2012 | Memorandum and Articles of Association (20 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Statement of company's objects (1 page) |
8 March 2012 | Resolutions
|
8 March 2012 | Statement of company's objects (1 page) |
14 October 2011 | Incorporation (40 pages) |
14 October 2011 | Incorporation (40 pages) |