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.
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 | : |
|
Registered Address | : | Easington Farm, Easington, Belford, Northumberland, NE70 7EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newham Buildings, Chathill, Alnwick, England, NE67 5LJ | Secretary | 13 May 2009 | Active |
Newham Buildings, Chathill, Alnwick, England, NE67 5LJ | Director | 13 May 2009 | Active |
Newham Buildings, Chathill, Alnwick, England, NE67 5LJ | Director | 13 May 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 13 May 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Change person secretary company with change date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-04-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.