Chapelknowe
Canonbie
Dumfriesshire
DG14 0YD
Scotland
Director Name | Swinburn Philip Walton |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(73 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 19 November 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wanwood Hill Alston Cumbria CA9 3BE |
Director Name | Mr James Weir Robertson |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(74 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 19 November 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Becks Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | William Henry Gass |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(81 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 19 November 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Nunnscleugh Bewcastle Carlisle Cumbria CA6 6PN |
Director Name | Mr David Lawton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(85 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 November 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Derek George Armstrong |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(85 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 November 2021) |
Role | Livestock Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Ian William Brown |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(86 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr David Sloan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2015(89 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 November 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Thomas Jardine |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 September 2011) |
Role | Retired Farmer |
Country of Residence | England |
Correspondence Address | Barn Lodge Hethersgill Carlisle Cumbria CA6 6DX |
Director Name | Mr Swinburn Henry Lee Walton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 October 1999) |
Role | Farmer |
Correspondence Address | Mount Pleasant Hethersgill Carlisle Cumbria CA6 6ES |
Director Name | Mr Hugh Taylor |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 1999) |
Role | Retired Farmer |
Correspondence Address | Linsbank Englishtown Longtown Carlisle Cumbria CA6 5NL |
Director Name | Mr John Clarke Oliver |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 February 2002) |
Role | Farmer |
Correspondence Address | Low House Haltwhistle Northumberland NE99 0LR |
Director Name | Mr Peter Nanson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 117 Scotby Road Scotby Carlisle Cumbria CA4 8BJ |
Director Name | Mr Neil Byers McCleary |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 13 August 2010) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Corries Mill Bungalow Gretna Dumfriesshire CA6 5HP |
Director Name | Mr Richard Hilton Ferguson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 June 2007) |
Role | Farmer |
Correspondence Address | Sandbed Longtown Carlisle Cumbria CA6 5LZ |
Director Name | Mr Thomas Armstrong |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 September 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sceugh Dyke Calthwaite Penrith Cumbria CA11 9QY |
Director Name | Mr Ronald William Armstrong |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 April 2000) |
Role | Farmer |
Correspondence Address | 8 The Scaur Longtown Carlisle Cumbria CA6 5NU |
Secretary Name | Mr Peter Nanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 117 Scotby Road Scotby Carlisle Cumbria CA4 8BJ |
Secretary Name | Mr Malcolm Bendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(72 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Croft Scaleby Carlisle Cumbria CA6 4JX |
Director Name | Mr Malcolm Bendle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(72 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Croft Scaleby Carlisle Cumbria CA6 4JX |
Director Name | Mr John David Matthew Thomson |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(75 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 September 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kingate House Watch Hill Aspatria Carlisle CA7 3RY |
Director Name | Robert John Wilson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(76 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 March 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Marwhirn Moniaive Thornhill Dumfries Dumfriesshire DG3 4JE Scotland |
Director Name | Mr Thomas Struthers |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2010(84 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2014) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Mart Offices Townfoot Longtown Cumbria CA6 5LY |
Website | cdfarmersmart.co.uk |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £3,216,391 |
Gross Profit | £1,968,640 |
Net Worth | £694,217 |
Cash | £880,565 |
Current Liabilities | £5,638,884 |
Latest Accounts | 31 March 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 October 2017 | Administrator's progress report (30 pages) |
---|---|
10 August 2017 | Notice of extension of period of Administration (3 pages) |
13 March 2017 | Administrator's progress report to 1 February 2017 (24 pages) |
18 August 2016 | Notice of extension of period of Administration (1 page) |
18 August 2016 | Administrator's progress report to 1 August 2016 (14 pages) |
5 April 2016 | Administrator's progress report to 24 February 2016 (15 pages) |
3 December 2015 | Statement of affairs with form 2.14B (31 pages) |
30 September 2015 | Registered office address changed from Mart Offices Townfoot Longtown Cumbria CA6 5LY to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 30 September 2015 (2 pages) |
23 September 2015 | Notice of deemed approval of proposals (1 page) |
23 September 2015 | Appointment of an administrator (1 page) |
23 September 2015 | Statement of administrator's proposal (31 pages) |
7 August 2015 | Termination of appointment of Malcolm Bendle as a director on 31 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Malcolm Bendle as a secretary on 31 July 2015 (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 March 2015 | Termination of appointment of Robert John Wilson as a director on 18 March 2015 (1 page) |
23 March 2015 | Appointment of Mr David Sloan as a director on 18 March 2015 (2 pages) |
30 December 2014 | Resolutions
|
30 September 2014 | Termination of appointment of Thomas Struthers as a director on 30 September 2014 (1 page) |
20 August 2014 | Full accounts made up to 31 March 2014 (33 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 August 2013 | Full accounts made up to 31 March 2013 (32 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
21 January 2013 | Auditor's resignation (1 page) |
17 September 2012 | Appointment of Mr Ian William Brown as a director (2 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (34 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (32 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (32 pages) |
26 April 2012 | Termination of appointment of John Thomson as a director (1 page) |
22 September 2011 | Appointment of Mr Derek Armstrong as a director (2 pages) |
22 September 2011 | Appointment of Mr David Lawton as a director (2 pages) |
22 September 2011 | Termination of appointment of Thomas Jardine as a director (1 page) |
22 September 2011 | Termination of appointment of Thomas Armstrong as a director (1 page) |
14 September 2011 | Full accounts made up to 31 March 2011 (33 pages) |
5 July 2011 | Director's details changed for John David Matthew Thomson on 1 December 2010 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (35 pages) |
5 July 2011 | Director's details changed for John David Matthew Thomson on 1 December 2010 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (35 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 September 2010 | Appointment of Mr Thomas Struthers as a director (2 pages) |
29 September 2010 | Termination of appointment of Neil Mccleary as a director (1 page) |
18 August 2010 | Full accounts made up to 31 March 2010 (29 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (112 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (112 pages) |
6 July 2010 | Director's details changed for Swinburn Philip Walton on 2 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Malcolm Bendle on 2 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Neil Byers Mccleary on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for William Henry Gass on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for James Weir Robertson on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Armstrong on 2 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Malcolm Bendle on 2 July 2010 (1 page) |
6 July 2010 | Director's details changed for Robert John Wilson on 2 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Malcolm Bendle on 2 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Thomas Armstrong on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Jardine on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Malcolm Bendle on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Neil Byers Mccleary on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Swinburn Philip Walton on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for James Weir Robertson on 2 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Malcolm Bendle on 2 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Malcolm Bendle on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Jardine on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for William Henry Gass on 2 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Robert John Wilson on 2 July 2010 (2 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (31 pages) |
3 August 2009 | Return made up to 02/07/09; change of members (17 pages) |
1 August 2008 | Return made up to 02/07/08; no change of members
|
1 July 2008 | Full accounts made up to 31 March 2008 (30 pages) |
4 August 2007 | Return made up to 02/07/07; full list of members (25 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (26 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 02/07/06; full list of members (29 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (25 pages) |
12 July 2005 | Return made up to 02/07/05; change of members (23 pages) |
16 July 2004 | Return made up to 02/07/04; change of members (20 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members
|
6 September 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (21 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
27 March 2002 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 02/07/01; bulk list available separately (13 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
10 July 2001 | Resolutions
|
14 September 2000 | Nc inc already adjusted 30/06/00 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Ad 15/08/00--------- £ si 180000@1=180000 £ ic 60000/240000 (7 pages) |
22 August 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 02/07/00; full list of members (77 pages) |
7 July 2000 | Full accounts made up to 1 April 2000 (16 pages) |
7 July 2000 | Full accounts made up to 1 April 2000 (16 pages) |
22 April 2000 | Director resigned (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Director's particulars changed (1 page) |
11 January 2000 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 02/07/99; change of members
|
27 July 1999 | Full accounts made up to 27 March 1999 (21 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 23/07/98; change of members (8 pages) |
26 July 1998 | Full accounts made up to 28 March 1998 (22 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
20 August 1997 | Full accounts made up to 29 March 1997 (22 pages) |
20 August 1997 | Return made up to 23/07/97; full list of members
|
21 August 1996 | Full accounts made up to 30 March 1996 (22 pages) |
8 August 1996 | Return made up to 23/07/96; change of members (8 pages) |
27 July 1995 | Full accounts made up to 25 March 1995 (24 pages) |
27 July 1995 | Return made up to 23/07/95; change of members (8 pages) |
7 May 1992 | Particulars of mortgage/charge (3 pages) |
7 July 1981 | Resolution passed on (29 pages) |
6 July 1981 | Memorandum of association (5 pages) |
4 July 1974 | Annual return made up to 14/06/74 (9 pages) |