UKBizDB.co.uk

NORTHUMBRIAN QUALITY FEEDS LIMITED

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

This company is commonly known as Northumbrian Quality Feeds Limited. The company was founded 15 years ago and was given the registration number 06904055. The firm's registered office is in BELFORD. You can find them at Easington Farm, Easington, Belford, Northumberland. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:NORTHUMBRIAN QUALITY FEEDS LIMITED
Company Number:06904055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:Easington Farm, Easington, Belford, Northumberland, NE70 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newham Buildings, Chathill, Alnwick, England, NE67 5LJ

Secretary13 May 2009Active
Newham Buildings, Chathill, Alnwick, England, NE67 5LJ

Director13 May 2009Active
Newham Buildings, Chathill, Alnwick, England, NE67 5LJ

Director13 May 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director13 May 2009Active

People with Significant Control

Mr John Timothy Stuart Hyslop
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Birchwood Hall, Chathill, England, NE67 5LG
Nature of control:
  • Significant influence or control
Mrs. Patricia Wendy Hyslop
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Newham Buildings, Chathill, Alnwick, England, NE67 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Stuart Hyslop
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Newham Buildings, Chathill, Alnwick, England, NE67 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person secretary company with change date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.