Shotley Bridge
Durham
DH8 9TH
Director Name | William Wearmouth |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1991(86 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Farmer |
Correspondence Address | Rosewell Eastgate Bishop Auckland County Durham DL13 2LA |
Director Name | Mr Colin M Firby |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1992(87 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Farmer |
Correspondence Address | Greencroft Farm Etherley Bishop Auckland Durham |
Director Name | Mr Thomas Henry Vickers |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1992(87 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Farmer |
Correspondence Address | Thornley Hall Thornley Village Tow Law Durham DL13 4PE |
Director Name | John Joseph Smith |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1994(89 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Farmer |
Correspondence Address | West Shields Farm Satley Durham |
Secretary Name | Mr Donald Thomas Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(97 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Crest Lanchester Road Maiden Law Lanchester Durham DH7 0QF |
Director Name | Mr William Darling |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(86 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 1992) |
Role | Farmer |
Correspondence Address | Nettlesworth West House Sacriston Durham DH7 6AX |
Director Name | Mr Thomas Richard Featherstone Fenwick |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(86 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2001) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bishop Oak Wolsingham Durham DL3 3LS |
Director Name | Mr Joseph William Vickers |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 1995) |
Role | Farmer |
Correspondence Address | Greenwell Farm Wolsingham Durham DH7 0ST |
Director Name | Mr John Nicholas Walker |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 1994) |
Role | Farmer |
Correspondence Address | North Farm Satley Bishop Auckland County Durham DL13 4HT |
Director Name | Mr John Edwin Gibson |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 July 1998) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Hill Lanchester Durham |
Secretary Name | Mr William John Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(86 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 22 Woodfield Hill Crook Durham |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,138,088 |
Cash | £2,168,700 |
Current Liabilities | £30,612 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2007 | Dissolved (1 page) |
---|---|
20 October 2006 | Liquidators statement of receipts and payments (10 pages) |
20 October 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 16-17 castle bank tow law bishop aukland co durham DL13 4AE (1 page) |
15 March 2006 | Declaration of solvency (3 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Appointment of a voluntary liquidator (1 page) |
22 August 2005 | Return made up to 25/07/05; full list of members (13 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 25/07/04; full list of members (12 pages) |
24 July 2003 | Return made up to 25/07/03; full list of members (13 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 25/07/01; full list of members (13 pages) |
20 July 2001 | Partial exemption accounts made up to 31 December 2000 (8 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 August 2000 | Return made up to 25/07/00; full list of members (13 pages) |
18 August 1999 | Return made up to 25/07/99; full list of members (11 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 August 1998 | Return made up to 25/07/98; no change of members
|
27 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 August 1997 | Return made up to 25/07/97; change of members (8 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 August 1996 | Return made up to 25/07/96; bulk list available separately (7 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 August 1995 | Return made up to 25/07/95; change of members
|
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |