Mindrum
Northumberland
TD12 4QN
Scotland
Director Name | Mr Thomas Philip Fairfax |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(37 years, 12 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mindrum House Mindrum Northumberland TD12 4QN Scotland |
Director Name | Mrs Miki Fairfax |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(58 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mindrum House Mindrum Northumberland TD12 4QN Scotland |
Director Name | John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(37 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 January 1993) |
Role | Solicitor |
Correspondence Address | 237 Banstead Road Banstead Surrey SM7 1RB |
Director Name | Hon Peregrine John Wishart Fairfax |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(37 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 February 2012) |
Role | Director/Farmer |
Correspondence Address | Mindrum Farm Mindrum Northumberland TD12 4QN Scotland |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(37 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | The Hon Mrs Virginia Alexandra De L'Etang Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(37 years, 12 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 30 November 2018) |
Role | Director Farmer Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Kirky Cottage 12 Mindrum Farm Cottages Mindrum Northumberland TD12 4QN Scotland |
Website | www.mindrumproperty.com |
---|
Registered Address | Mindrum Farm Mindrum Northumberland TD12 4QN Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Carham |
Ward | Wooler |
Address Matches | 3 other UK companies use this postal address |
6.2k at £1 | Thomas Philip Fairfax 77.50% Ordinary |
---|---|
1.8k at £1 | Trustees Of Hon P.j.w. Fairfax's Discretionary Trust 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,411,546 |
Cash | £202,949 |
Current Liabilities | £56,850 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (10 months, 4 weeks from now) |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 190 shooters hill road london t/no LN129416. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 September 2018 | Delivered on: 13 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 23-25 english street, carlisle, CA3 8JU registered at the land registry with title number CU165934. Outstanding |
27 February 2018 | Delivered on: 2 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 25 westgate, guisborough and registered at the land registry under title number CE70848. Outstanding |
27 February 2018 | Delivered on: 2 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as unit 1, kings court, team valley trading estate, gateshead and registered at the land registry with title number TY384474. Outstanding |
27 February 2018 | Delivered on: 2 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 254 high street, bangor and registered at the land registry under title number WA535363. Outstanding |
27 February 2018 | Delivered on: 1 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 gowthorpe selby t/no NYK212557. Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 23 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 stonegate york t/no NYK13315. Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 23 May 2013 Satisfied on: 11 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 52 front street stanley t/no DU288382. Notification of addition to or amendment of charge. Fully Satisfied |
17 April 2007 | Delivered on: 20 April 2007 Satisfied on: 11 June 2013 Persons entitled: The Governor and Company of the Bank of Ireland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 2005 | Delivered on: 17 December 2005 Satisfied on: 11 June 2013 Persons entitled: Bank of Irland Classification: Charge over construction documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in the documents contained in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 17 December 2005 Satisfied on: 11 June 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land k/a 16 gowthorpe selby north yorkshire t/n nyk. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2005 | Delivered on: 17 December 2005 Satisfied on: 11 June 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land k/a 33 stonegate york t/n NYK13315. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2005 | Delivered on: 17 December 2005 Satisfied on: 14 September 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land k/a 52 front street stanley t/n DU269351. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 2005 | Delivered on: 17 December 2005 Satisfied on: 11 June 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h land k/a 190 shooters hill road blackheath london t/n LN129416. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1997 | Delivered on: 4 March 1997 Satisfied on: 18 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 2017 | Director's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 24 August 2017 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
29 August 2017 | Director's details changed for Mr Thomas Philip Fairfax on 24 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mrs Miki Fairfax on 23 August 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 February 2017 | Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
27 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 August 2016 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (7 pages) |
17 April 2014 | Director's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 31 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages) |
17 April 2014 | Secretary's details changed for The Hon Mrs Virginia Alexandra De L'etang Fairfax on 31 March 2014 (1 page) |
11 April 2014 | Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
11 June 2013 | Satisfaction of charge 2 in full (4 pages) |
11 June 2013 | Satisfaction of charge 5 in full (4 pages) |
11 June 2013 | Satisfaction of charge 005436450008 in full (4 pages) |
11 June 2013 | Satisfaction of charge 4 in full (4 pages) |
11 June 2013 | Satisfaction of charge 7 in full (4 pages) |
11 June 2013 | Satisfaction of charge 6 in full (4 pages) |
23 May 2013 | Registration of charge 005436450009 (16 pages) |
23 May 2013 | Registration of charge 005436450008 (16 pages) |
23 May 2013 | Registration of charge 005436450011 (16 pages) |
23 May 2013 | Registration of charge 005436450012 (17 pages) |
23 May 2013 | Registration of charge 005436450010 (16 pages) |
9 April 2013 | Appointment of Mrs Miki Fairfax as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Termination of appointment of Peregrine Fairfax as a director (1 page) |
19 March 2012 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
7 September 2010 | Register(s) moved to registered inspection location (2 pages) |
7 September 2010 | Register inspection address has been changed (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page) |
27 August 2008 | Return made up to 15/08/08; full list of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (6 pages) |
20 April 2007 | Particulars of mortgage/charge (5 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
17 December 2005 | Particulars of mortgage/charge (11 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
8 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
4 March 1997 | Particulars of mortgage/charge (5 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Return made up to 15/08/96; full list of members
|
30 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
22 January 1955 | Certificate of incorporation (1 page) |