Company NameSt. Cuthberts Farmhouse Limited
Company StatusActive
Company Number06128851
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Caroline Eila Blake
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shellwood Road
London
SW11 5BJ
Director NameSir Francis Michael Blake
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleStockbroker
Correspondence AddressThe Dower House
Tillmouth Park
Cornhill On Tweed
Northumberland
TD12 4UR
Scotland
Director NameJoan Ashbridge Blake
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleHousewife
Correspondence AddressThe Dower House
Tillmouth Park
Cornhill On Tweed
Northumberland
TD12 4UR
Scotland
Director NameMr Nicholas Winston Blake
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Shellwood Road
London
SW11 5BJ
Secretary NameMr Nicholas Winston Blake
NationalityBritish
StatusCurrent
Appointed14 March 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Shellwood Road
London
SW11 5BJ
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Telephone01289 386023
Telephone regionBerwick-on-Tweed

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

50 at £1Caroline Eila Blake
50.00%
Ordinary
50 at £1Nicholas Winston Blake
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,112
Cash£2,879
Current Liabilities£5,171

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
7 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 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 13 February 2017 (1 page)
13 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 13 February 2017 (1 page)
8 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (16 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (16 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 27/02/09; full list of members (6 pages)
27 March 2009Return made up to 27/02/09; full list of members (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2008Return made up to 27/02/08; full list of members (6 pages)
11 March 2008Return made up to 27/02/08; full list of members (6 pages)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
29 March 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
29 March 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007New director appointed (3 pages)
25 March 2007New director appointed (3 pages)
25 March 2007New director appointed (3 pages)
25 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
23 March 2007New director appointed (3 pages)
23 March 2007Registered office changed on 23/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
27 February 2007Incorporation (14 pages)
27 February 2007Incorporation (14 pages)