UKBizDB.co.uk

OVER THE HILL FARMSTEADING LTD

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

This company is commonly known as Over The Hill Farmsteading Ltd. The company was founded 12 years ago and was given the registration number 07704111. The firm's registered office is in CHESTER LE STREET. You can find them at Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OVER THE HILL FARMSTEADING LTD
Company Number:07704111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Care Of Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England, DH3 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director18 July 2021Active
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director08 June 2023Active
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director01 December 2011Active
Care Of Jfs Torbitt, 58, Durham Road, Birtley, Chester Le Street, England, DH3 2QJ

Director01 December 2011Active
27, Durham Road, Birtley, United Kingdom, DH3 2QG

Director13 July 2011Active

People with Significant Control

Mr Richard Gibson Barrett
Notified on:20 September 2022
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mrs Wendy Barrett
Notified on:20 September 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Darren Michael Ord
Notified on:18 June 2021
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mrs Ragen Ord
Notified on:18 June 2021
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Adam Barton
Notified on:21 August 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mrs Marian Laverick
Notified on:01 February 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr John Thomas Aitchison
Notified on:24 May 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Crosby
Notified on:14 July 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Daryl John Frankland
Notified on:14 July 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Gary Laverick
Notified on:14 July 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Trevor Slater
Notified on:14 July 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Malcolm Christopher Douglass
Notified on:14 July 2017
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr John Richard Gettins
Notified on:14 July 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Miss Alison Margaret Green
Notified on:14 July 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Ms Kerry Lee Smith
Notified on:14 July 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors
Mr Peter Okane
Notified on:14 July 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Care Of Jfs Torbitt, 58, Durham Road, Chester Le Street, England, DH3 2QJ
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.