UKBizDB.co.uk

GEORGE IRELAND LIVESTOCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Ireland Livestock Limited. The company was founded 6 years ago and was given the registration number 11240297. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GEORGE IRELAND LIVESTOCK LIMITED
Company Number:11240297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP

Director12 December 2022Active
Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP

Director07 March 2018Active
Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP

Director07 March 2018Active
Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP

Director07 March 2018Active
Morley Hill Farm, Coach Lane, Hazlerigg, Newcastle Upon Tyne, England, NE13 7AP

Director27 May 2020Active

People with Significant Control

Joyce Ireland
Notified on:07 March 2018
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Stuart Ireland
Notified on:07 March 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
George Ireland
Notified on:07 March 2018
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:United Kingdom
Address:Morley Hill Farm, Hazlerigg, Newcastle Upon Tyne, United Kingdom, NE13 7AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Capital

Capital alter shares redemption statement of capital.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Capital

Capital allotment shares.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.