UKBizDB.co.uk

RISING SUN FARM TRUST LIMITED

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

This company is commonly known as Rising Sun Farm Trust Limited. The company was founded 34 years ago and was given the registration number 02497987. The firm's registered office is in WALLSEND. You can find them at Rising Sun Farm, King's Road North, Wallsend, Tyne And Wear. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:RISING SUN FARM TRUST LIMITED
Company Number:02497987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1990
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Rising Sun Farm, King's Road North, Wallsend, Tyne And Wear, NE28 9JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Norma Crescent, Whitley Bay, NE26 2PD

Director-Active
22, Brundon Avenue, Whitley Bay, England, NE26 1SE

Secretary28 April 2014Active
Rising Sun Farm, Kings Road North, Wallsend, NE28 9JL

Secretary23 May 2012Active
Kendalville Rising Sun Villas, Wallsend, NE28 9JN

Secretary09 January 2003Active
12 Northumberland Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9NR

Secretary-Active
23 Kells Gardens, Low Fell, Gateshead, NE9 5XS

Secretary01 May 2001Active
22, Brundon Avenue, Whitley Bay, NE26 1SE

Director27 November 2008Active
Brackenside, Bowsden, Berwick Upon Tweed, TD15 2TQ

Director-Active
14 Peebles Close, North Shields, NE29 8DN

Director23 March 2006Active
3 Dene Court, Hexham, NE46 3EB

Director-Active
96, Monkseaton Drive, Whitley Bay, England, NE26 3DJ

Director01 April 2013Active
96, Monkseaton Drive, Whitley Bay, NE26 3DJ

Director-Active
25 Pennine Road, Halton Lea Gate, Carlisle, CA6 7LB

Director09 June 1992Active
Endymion Thornton Towers, Newbrough, Hexham, NE47 5AN

Director-Active
Rosedene Elvaston Park Road, Fore Street, Hexham, NE46 2HT

Director-Active
17a, Eastbourne Gardens, Whitley Bay, England, NE26 1PT

Director28 April 2014Active
16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA

Director-Active
Kendalville Rising Sun Villas, Wallsend, NE28 9JN

Director30 November 1994Active
12, Whitfield Road, Forest Hall, Newcastle Upon Tyne, England, NE12 7LJ

Director01 November 2009Active
27 Cade Hill Road, Stocksfield, NE43 7PT

Director-Active
180 Kings Road, Wallsend, NE28 9JH

Director21 February 2001Active
17 Middle Drive, Darras Hall, Ponteland, NE20 9DH

Director21 July 1992Active
3 Hexham Road, Wark, NE48 3LR

Director25 January 1995Active
10, Beaconsfield Close, Whitley Bay, United Kingdom, NE25 9UW

Director05 March 2009Active
44 Acomb Avenue, Wallsend, NE28 9XY

Director-Active
Riverview House, Physic Lane, Thropton, NE65 7HU

Director25 January 1995Active
15 Noel Terrace, Winlaton Mill, Blaydon On Tyne, NE21 6SD

Director11 February 1993Active
19 Sandown, Monkseaton, Whitley Bay, NE25 9HU

Director-Active
3 Park Villas, Wallsend, NE28 7NW

Director06 May 2004Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-29Insolvency

Liquidation disclaimer notice.

Download
2023-03-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-20Resolution

Resolution.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.