HARTLEY MAIN FARMS LIMITED
WHITLEY BAY

Hellopages » Northumberland » Northumberland » NE25 0PX
Company number 00519470
Status Active
Incorporation Date 8 May 1953
Company Type Private Limited Company
Address NORTH MOOR FARM, SEATON DELAVAL, WHITLEY BAY, TYNE & WEAR, NE25 0PX
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARTLEY MAIN FARMS LIMITED are www.hartleymainfarms.co.uk, and www.hartley-main-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-two years and nine months. Hartley Main Farms Limited is a Private Limited Company. The company registration number is 00519470. Hartley Main Farms Limited has been working since 08 May 1953. The present status of the company is Active. The registered address of Hartley Main Farms Limited is North Moor Farm Seaton Delaval Whitley Bay Tyne Wear Ne25 0px. The company`s financial liabilities are £115.84k. It is £-159.17k against last year. And the total assets are £823.12k, which is £-77.25k against last year. CAPSTICK, Margaret Elizabeth is a Secretary of the company. CAPSTICK, Margaret Elizabeth is a Director of the company. CAPSTICK, Miles Frederick Anthony is a Director of the company. FIELD, Raymond George is a Director of the company. Secretary CAPSTICK, Brenda Elizabeth has been resigned. Director CAPSTICK, Brenda Elizabeth has been resigned. Director CAPSTICK, Brian Eric has been resigned. Director SHEVLIN, Elizabeth Louise has been resigned. The company operates in "Mixed farming".


hartley main farms Key Finiance

LIABILITIES £115.84k
-58%
CASH n/a
TOTAL ASSETS £823.12k
-9%
All Financial Figures

Current Directors

Secretary
CAPSTICK, Margaret Elizabeth
Appointed Date: 18 February 1998

Director

Director

Director
FIELD, Raymond George
Appointed Date: 27 May 2015
73 years old

Resigned Directors

Secretary
CAPSTICK, Brenda Elizabeth
Resigned: 12 February 1998

Director
CAPSTICK, Brenda Elizabeth
Resigned: 17 March 1998
93 years old

Director
CAPSTICK, Brian Eric
Resigned: 31 December 2005
99 years old

Director
SHEVLIN, Elizabeth Louise
Resigned: 30 March 2007
Appointed Date: 25 May 1998
60 years old

Persons With Significant Control

Mr Miles Frederick Anthony Capstick
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HARTLEY MAIN FARMS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2016
Confirmation statement made on 25 September 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 23,700

27 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 67 more events
20 Oct 1987
Full accounts made up to 31 March 1987

20 Oct 1987
Return made up to 05/10/87; full list of members

15 Oct 1986
Full accounts made up to 31 March 1986

15 Oct 1986
Return made up to 12/10/86; full list of members

08 May 1953
Incorporation

HARTLEY MAIN FARMS LIMITED Charges

18 March 2014
Charge code 0051 9470 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Cn: 00002065)
Description: The mortgagor charges by way of legal mortgage the freehold…
13 November 2013
Charge code 0051 9470 0001
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…