Kilkeel
County Down, N.Ireland
BT34 4HH
Northern Ireland
Director Name | Mr Martin Robert McCornick |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Boreland Farm Kirkcowan Newton Stewart DG8 0DB Scotland |
Director Name | Mr Derek John Steen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Coxhill Farm Old Carlisle Road Moffat Dumfriesshire DG10 9QN Scotland |
Director Name | Mr John Smith Fleming |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 54 Kirkmichael Road Crosshill Maybole KA19 7RJ Scotland |
Director Name | Mr Stephen Middleton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mark Avenue Horncastle Lincolnshire LN9 5BD |
Director Name | Thomas Templeton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 September 1999) |
Role | Farmer |
Correspondence Address | Roundhill Strathaven ML10 6QF Scotland |
Secretary Name | James Henry Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid Dargavel Annan Road Dumfries DG1 4PJ Scotland |
Secretary Name | Cllr Alan Grant Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Glentara Closeburn Thornhill Dumfriesshire DG3 5JT Scotland |
Director Name | Mr Russell David Molyneux |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(10 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 28 September 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Mount Pleasant Deckport Cross Hatherleigh Okehampton Devon EX20 3LN |
Secretary Name | Andrea Elisabeth Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | Mount Pleasant, Deckport Cross Hatherleigh Okehampton Devon EX20 3LN |
Director Name | Miss Fiona Young McIntyre |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2021) |
Role | Shepherdess |
Country of Residence | United Kingdom |
Correspondence Address | Farmhouse Flatts Of Cargen New Abbey Road Dumfries DG2 8EU Scotland |
Director Name | Mrs Susan Diana Martyn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hornacott Barton Boyton Launceston PL15 9RL |
Director Name | Mr Thomas William Allin Nancekivell |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | Heatham Farm Kilkhampton Bude Cornwall EX23 9RH |
Director Name | Mrs Ann Owen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fferm Y Banc Llwynygroes Tregaron Ceredigion SY25 6QB Wales |
Secretary Name | Mrs Rachael Clair Sophia Middleton |
---|---|
Status | Resigned |
Appointed | 20 November 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2019) |
Role | Company Director |
Correspondence Address | Ashby Furze Hills West Ashby Horncastle Lincolnshire LN9 5PP |
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,117 |
Cash | £2,385 |
Current Liabilities | £268 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Confirmation statement made on 31 July 2023 with updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
19 July 2023 | Termination of appointment of Thomas William Allin Nancekivell as a director on 9 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Ann Owen as a director on 9 July 2023 (1 page) |
19 July 2023 | Director's details changed for Mr John Smith Fleming on 9 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Susan Diana Martyn as a director on 9 July 2023 (1 page) |
7 June 2023 | Director's details changed for Mr Stephen Middleton on 5 June 2023 (2 pages) |
5 August 2022 | Confirmation statement made on 31 July 2022 with updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
6 September 2021 | Registered office address changed from 226 King Street Castle Douglas Dumfriesshire DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 May 2021 | Termination of appointment of Fiona Young Mcintyre as a director on 1 May 2021 (1 page) |
23 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 May 2019 | Termination of appointment of Rachael Clair Sophia Middleton as a secretary on 15 May 2019 (1 page) |
2 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 October 2018 | Termination of appointment of Russell David Molyneux as a director on 28 September 2018 (1 page) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 November 2017 | Cessation of Thomas James Edgar as a person with significant control on 20 November 2017 (1 page) |
29 November 2017 | Cessation of Thomas James Edgar as a person with significant control on 20 November 2017 (1 page) |
29 November 2017 | Cessation of Russell David Molyneux as a person with significant control on 20 November 2017 (1 page) |
29 November 2017 | Cessation of Russell David Molyneux as a person with significant control on 20 November 2017 (1 page) |
28 November 2017 | Notification of Martin Robert Mccornick as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Andrea Elisabeth Molyneux as a secretary on 20 November 2017 (1 page) |
28 November 2017 | Appointment of Mrs Rachael Clair Sophia Middleton as a secretary on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Stephen Middleton as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Miss Fiona Young Mcintyre as a director on 20 November 2017 (2 pages) |
28 November 2017 | Notification of Martin Robert Mccornick as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Notification of Stephen Middleton as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Miss Fiona Young Mcintyre as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Ann Owen as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Susan Diana Martyn as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Thomas William Allin Nancekivell as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr John Smith Fleming as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Derek John Steen as a director on 20 November 2017 (2 pages) |
28 November 2017 | Notification of Stephen Middleton as a person with significant control on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Stephen Middleton as a director on 20 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Andrea Elisabeth Molyneux as a secretary on 20 November 2017 (1 page) |
28 November 2017 | Appointment of Mrs Ann Owen as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Susan Diana Martyn as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Thomas William Allin Nancekivell as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr John Smith Fleming as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Rachael Clair Sophia Middleton as a secretary on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Derek John Steen as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Martin Robert Mccornick as a director on 20 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Martin Robert Mccornick as a director on 20 November 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 December 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
2 December 2015 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
13 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
13 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
16 October 2014 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
1 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
1 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
6 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
20 October 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
20 October 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
11 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
11 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
22 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
22 February 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
27 October 2010 | Registered office address changed from Castle Sinniness Newton Stewart Glenluce Wigtownshire DG8 0LA on 27 October 2010 (4 pages) |
27 October 2010 | Registered office address changed from Castle Sinniness Newton Stewart Glenluce Wigtownshire DG8 0LA on 27 October 2010 (4 pages) |
9 August 2010 | Annual return made up to 31 July 2010 (14 pages) |
9 August 2010 | Annual return made up to 31 July 2010 (14 pages) |
16 July 2010 | Full accounts made up to 31 August 2009 (10 pages) |
16 July 2010 | Full accounts made up to 31 August 2009 (10 pages) |
2 October 2009 | Annual return made up to 31/07/09 (4 pages) |
2 October 2009 | Annual return made up to 31/07/09 (4 pages) |
15 September 2009 | Director appointed thomas james edgar (2 pages) |
15 September 2009 | Director appointed thomas james edgar (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
22 September 2008 | Annual return made up to 31/07/08 (3 pages) |
22 September 2008 | Annual return made up to 31/07/08 (3 pages) |
26 October 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
26 October 2007 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 August 2007 | Annual return made up to 31/07/07 (3 pages) |
15 August 2007 | Annual return made up to 31/07/07 (3 pages) |
11 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
11 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Annual return made up to 31/07/06
|
8 September 2006 | Annual return made up to 31/07/06
|
8 September 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
3 August 2005 | Annual return made up to 31/07/05 (3 pages) |
3 August 2005 | Annual return made up to 31/07/05 (3 pages) |
14 September 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 September 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
27 July 2004 | Annual return made up to 31/07/04 (3 pages) |
27 July 2004 | Annual return made up to 31/07/04 (3 pages) |
20 September 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
20 September 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
19 August 2003 | Annual return made up to 31/07/03 (3 pages) |
19 August 2003 | Annual return made up to 31/07/03 (3 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
14 August 2002 | Annual return made up to 25/08/02 (3 pages) |
14 August 2002 | Annual return made up to 25/08/02 (3 pages) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
23 August 2001 | Annual return made up to 25/08/01 (3 pages) |
23 August 2001 | Annual return made up to 25/08/01 (3 pages) |
4 October 2000 | Full accounts made up to 31 August 2000 (7 pages) |
4 October 2000 | Full accounts made up to 31 August 2000 (7 pages) |
11 September 2000 | Annual return made up to 25/08/00
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Annual return made up to 25/08/00
|
14 September 1999 | Annual return made up to 25/08/99 (4 pages) |
14 September 1999 | Annual return made up to 25/08/99 (4 pages) |
3 September 1999 | Full accounts made up to 31 August 1999 (8 pages) |
3 September 1999 | Full accounts made up to 31 August 1999 (8 pages) |
4 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
4 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
8 September 1998 | Annual return made up to 25/08/98
|
8 September 1998 | Annual return made up to 25/08/98
|
1 September 1998 | Full accounts made up to 31 August 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 August 1997 (8 pages) |
10 September 1997 | Annual return made up to 25/08/97 (4 pages) |
10 September 1997 | Annual return made up to 25/08/97 (4 pages) |
6 November 1996 | Full accounts made up to 31 August 1996 (7 pages) |
6 November 1996 | Full accounts made up to 31 August 1996 (7 pages) |
10 September 1996 | Annual return made up to 25/08/96 (4 pages) |
10 September 1996 | Annual return made up to 25/08/96 (4 pages) |
3 October 1995 | Full accounts made up to 31 August 1995 (7 pages) |
3 October 1995 | Full accounts made up to 31 August 1995 (7 pages) |
17 August 1995 | Annual return made up to 25/08/95 (4 pages) |
17 August 1995 | Annual return made up to 25/08/95 (4 pages) |