RISING SUN FARM TRADING COMPANY LIMITED
WALLSEND

Hellopages » Tyne and Wear » North Tyneside » NE28 9JL

Company number 02641473
Status Active
Incorporation Date 29 August 1991
Company Type Private Limited Company
Address RISING SUN FARM, KINGS ROAD NORTH, WALLSEND, TYNE & WEAR, NE28 9JL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RISING SUN FARM TRADING COMPANY LIMITED are www.risingsunfarmtradingcompany.co.uk, and www.rising-sun-farm-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Cramlington Rail Station is 5.9 miles; to Dunston Rail Station is 6.2 miles; to Metrocentre Rail Station is 6.5 miles; to Seaburn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rising Sun Farm Trading Company Limited is a Private Limited Company. The company registration number is 02641473. Rising Sun Farm Trading Company Limited has been working since 29 August 1991. The present status of the company is Active. The registered address of Rising Sun Farm Trading Company Limited is Rising Sun Farm Kings Road North Wallsend Tyne Wear Ne28 9jl. The company`s financial liabilities are £94.53k. It is £22.6k against last year. And the total assets are £15.23k, which is £-2.92k against last year. CROWE, Pat is a Secretary of the company. CROWE, Pat is a Director of the company. HALL, Margaret is a Director of the company. LATHAM, Peter is a Director of the company. TEWARD, John Maurice is a Director of the company. Secretary BURNETT, Colin has been resigned. Secretary CHAMBERS, David Alwyn has been resigned. Secretary JONES, May has been resigned. Secretary LATHAM, Peter has been resigned. Secretary LOCKWOOD, Annie has been resigned. Secretary WATSON, Paul has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURNETT, Colin has been resigned. Director CHAMBERS, David Alwyn has been resigned. Director HUNT, Carol Evelyn has been resigned. Director JONES, May has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REED, Henry has been resigned. Director TINDAL, William Craig has been resigned. Director WATSON, Paul has been resigned. Director WILD, Nigel Paul has been resigned. The company operates in "Mixed farming".


rising sun farm trading company Key Finiance

LIABILITIES £94.53k
+31%
CASH n/a
TOTAL ASSETS £15.23k
-17%
All Financial Figures

Current Directors

Secretary
CROWE, Pat
Appointed Date: 28 April 2014

Director
CROWE, Pat
Appointed Date: 28 April 2014
78 years old

Director
HALL, Margaret
Appointed Date: 29 August 1991
78 years old

Director
LATHAM, Peter
Appointed Date: 01 April 2006
82 years old

Director
TEWARD, John Maurice
Appointed Date: 14 November 2012
82 years old

Resigned Directors

Secretary
BURNETT, Colin
Resigned: 15 September 1992
Appointed Date: 19 July 1992

Secretary
CHAMBERS, David Alwyn
Resigned: 31 January 1997
Appointed Date: 15 September 1992

Secretary
JONES, May
Resigned: 02 May 2012
Appointed Date: 17 October 2002

Secretary
LATHAM, Peter
Resigned: 12 May 2014
Appointed Date: 23 May 2012

Secretary
LOCKWOOD, Annie
Resigned: 09 April 2000
Appointed Date: 31 January 1997

Secretary
WATSON, Paul
Resigned: 19 July 1992
Appointed Date: 29 August 1991

Nominee Secretary
DICKINSON DEES
Resigned: 17 October 2002
Appointed Date: 09 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 August 1991
Appointed Date: 29 August 1991

Director
BURNETT, Colin
Resigned: 07 September 1993
Appointed Date: 29 August 1991
72 years old

Director
CHAMBERS, David Alwyn
Resigned: 31 January 1997
Appointed Date: 15 September 1992
67 years old

Director
HUNT, Carol Evelyn
Resigned: 20 May 2000
Appointed Date: 25 November 1999
84 years old

Director
JONES, May
Resigned: 02 May 2012
Appointed Date: 31 March 2004
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 August 1991
Appointed Date: 29 August 1991

Director
REED, Henry
Resigned: 31 January 1997
Appointed Date: 29 August 1991
94 years old

Director
TINDAL, William Craig
Resigned: 25 March 2004
Appointed Date: 16 December 1996
95 years old

Director
WATSON, Paul
Resigned: 19 July 1992
Appointed Date: 29 August 1991
78 years old

Director
WILD, Nigel Paul
Resigned: 24 July 1995
Appointed Date: 14 February 1994
67 years old

Persons With Significant Control

Rising Sun Farm Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RISING SUN FARM TRADING COMPANY LIMITED Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
18 Sep 1991
Registered office changed on 18/09/91 from: 84 temple chambers temple avenue london EC4Y ohp

18 Sep 1991
New secretary appointed;new director appointed

18 Sep 1991
Director's particulars changed;new director appointed

18 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1991
Incorporation