Company NameMatinley Farms Ltd
DirectorsRobert Henry Nosworthy and Elizabeth Withers
Company StatusActive
Company NumberSC243015
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Secretary NameRobert Nosworthy
NationalityBritish
StatusCurrent
Appointed20 May 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressShielswood
Ashkirk
Selkirk
TD7 4PH
Scotland
Director NameMr Robert Henry Nosworthy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressShielswood
Ashkirk
Selkirk
TD7 4PH
Scotland
Director NameElizabeth Withers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleMental Health Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Stormsdown, Bickington
Newton Abbot
Devon
TQ12 6LQ
Director NameShirley Teresa Sturt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleFarmer
Correspondence AddressShielswood
Ashkirk
Selkirkshire
TD7 4PH
Scotland
Director NamePaul William Nosworthy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 December 2011)
RoleForestry Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Heathfield Terrace
Newton Road
Bovey Tracey
Devon
TQ13 9BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameEuro-Commerce (1992) Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressRear Of Fairparks
Paignton
TQ4 7DY
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressShielswood
Ashkirk
Selkirk
TD7 4PH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

1 at £1Robert Henry Nosworthy
100.00%
Ordinary

Financials

Year2014
Net Worth£753,703
Cash£195,620
Current Liabilities£78,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

13 August 2015Delivered on: 18 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
18 August 2015Registration of charge SC2430150001, created on 13 August 2015 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(5 pages)
18 June 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Termination of appointment of Paul Nosworthy as a director (2 pages)
7 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Director's details changed for Robert Henry Nosworthy on 28 January 2010 (2 pages)
18 February 2010Director's details changed for Elizabeth Withers on 28 January 2010 (2 pages)
18 February 2010Director's details changed for Paul William Nosworthy on 28 January 2010 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 March 2009Return made up to 28/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 April 2008Return made up to 28/01/08; full list of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 November 2007Director's particulars changed (1 page)
15 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
19 January 2006Amended accounts made up to 31 January 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
3 February 2005Return made up to 28/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
28 January 2003Incorporation (9 pages)