About

Registered Number: 04642344
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Ashington Workspace C/O Nata, Lintonville Parkway, Ashington, NE63 9JZ,

 

Based in Ashington, Miniature Mediterranean Donkey Association was registered on 20 January 2003. Currently we aren't aware of the number of employees at the the business. The companies directors are Donaldson, Nicola, French, Ann, Gradwell, Sarah Elizabeth, Logan, Christine Isabell, Rae, John Wynne, Pitts, Mandy, Roberts, Vivian John, Wardell, John William, Boyce, Julie, Boyce, Robin Charles, Cooke, Penelope Anne, Farnaby, Bernard Thomas, French, Ann, Friend, Sarah Lynne, Goddard, Rebecca Louise, Howarth, Jenny, Mcguinness, Isobel Mary, Melvin, Jill, Melvin, Kenneth Allen, Mulcahy, Cassy, Phillips, Judith Ann, Roberts, Vivian John, Thompson, Malcolm George Valentine, Trantum, Sarah Jane, Webster, Duncan Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Nicola 02 November 2016 - 1
FRENCH, Ann 20 October 2018 - 1
GRADWELL, Sarah Elizabeth 31 October 2013 - 1
LOGAN, Christine Isabell 21 October 2017 - 1
RAE, John Wynne 16 April 2016 - 1
BOYCE, Julie 01 January 2007 20 July 2013 1
BOYCE, Robin Charles 06 February 2012 20 July 2013 1
COOKE, Penelope Anne 01 August 2007 20 July 2013 1
FARNABY, Bernard Thomas 01 January 2007 01 February 2009 1
FRENCH, Ann 01 January 2007 10 March 2007 1
FRIEND, Sarah Lynne 01 January 2007 31 December 2007 1
GODDARD, Rebecca Louise 01 January 2007 14 August 2017 1
HOWARTH, Jenny 18 January 2016 16 April 2016 1
MCGUINNESS, Isobel Mary 31 October 2013 27 September 2016 1
MELVIN, Jill 27 January 2003 31 December 2009 1
MELVIN, Kenneth Allen 27 January 2003 16 October 2010 1
MULCAHY, Cassy 02 November 2016 28 December 2019 1
PHILLIPS, Judith Ann 01 April 2009 31 October 2014 1
ROBERTS, Vivian John 26 October 2013 31 March 2015 1
THOMPSON, Malcolm George Valentine 01 January 2007 02 April 2011 1
TRANTUM, Sarah Jane 01 January 2008 01 August 2009 1
WEBSTER, Duncan Anthony 26 October 2013 15 February 2016 1
Secretary Name Appointed Resigned Total Appointments
PITTS, Mandy 15 October 2011 20 July 2013 1
ROBERTS, Vivian John 20 July 2013 03 February 2015 1
WARDELL, John William 03 February 2015 01 January 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 30 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 29 January 2019
CS01 - N/A 26 January 2019
AP01 - Appointment of director 18 January 2019
RESOLUTIONS - N/A 09 November 2018
CC04 - Statement of companies objects 09 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 21 November 2017
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 16 November 2016
CH01 - Change of particulars for director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 10 October 2016
AA01 - Change of accounting reference date 07 September 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 05 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 11 May 2015
AD01 - Change of registered office address 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AP03 - Appointment of secretary 04 February 2015
AR01 - Annual Return 17 January 2015
CH01 - Change of particulars for director 02 January 2015
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 February 2014
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AD01 - Change of registered office address 22 July 2013
AP03 - Appointment of secretary 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 04 February 2013
TM02 - Termination of appointment of secretary 29 January 2013
AA - Annual Accounts 17 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 30 January 2012
AP03 - Appointment of secretary 24 January 2012
AD01 - Change of registered office address 17 January 2012
TM02 - Termination of appointment of secretary 07 November 2011
AP03 - Appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 16 January 2011
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 24 September 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
RESOLUTIONS - N/A 15 December 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 06 February 2004
225 - Change of Accounting Reference Date 18 November 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.