Company NameThe Aire And Ouse Farms Limited
DirectorsIan Johnstone Stephen and James Hunt
Company StatusActive
Company Number00141618
CategoryPrivate Limited Company
Incorporation Date20 September 1915(108 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Ian Johnstone Stephen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(76 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 Douglas Marches
North Berwick
EH39 5LZ
Scotland
Director NameMr James Hunt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(108 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Paul's Street
Leeds
West Yorkshire
LS1 2JG
Director NameRobert Nevil Clifford-Racker
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(76 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 October 1992)
RoleCompany Agent
Correspondence AddressWest Rise
Bromham Road Biddenham
Bedford
Bedfordshire
MK40 4AF
Director NameAlfred Richard Walton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(76 years, 2 months after company formation)
Appointment Duration22 years (resigned 05 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashville Close
Harrogate
North Yorkshire
HG2 9LZ
Director NameJohn French
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(76 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 08 February 2016)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bradlond Close
Bognor Regis
West Sussex
PO21 2RQ
Director NameConnaught Robson French
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(76 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 March 2017)
RoleFarmer (Director Of French Farms (Haxby) Limited)
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Haxby
York
North Yorkshire
YO32 2QR
Secretary NameAlfred Richard Walton
NationalityBritish
StatusResigned
Appointed02 November 1991(76 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashville Close
Harrogate
North Yorkshire
HG2 9LZ
Secretary NameConnaught Robson French
NationalityBritish
StatusResigned
Appointed05 October 2011(96 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2017)
RoleCompany Director
Correspondence AddressYew Tree Farm Haxby
York
North Yorkshire
YO32 2QR
Director NameMr Christopher Winston Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(100 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshie
LS1 2LG

Contact

Websitesagars.co.uk
Email address[email protected]
Telephone0113 2976789
Telephone regionLeeds

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Ian Johnstone Stephen & Sagars Trustees LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£3,062,423
Cash£617,647
Current Liabilities£92,005

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

25 February 1952Delivered on: 13 March 1952
Satisfied on: 21 November 1991
Persons entitled: The Camburn Trust Company LTD.

Classification: Debenture
Secured details: £90,597 7/4.
Particulars: Undertaking & all property present and future including uncalled capital.
Fully Satisfied

Filing History

7 December 2023Termination of appointment of Christopher Winston Jones as a director on 21 November 2023 (1 page)
7 December 2023Appointment of Mr James Hunt as a director on 14 November 2023 (2 pages)
14 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
13 November 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
13 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
14 November 2018Director's details changed for Mr Ian Johnstone Stephen on 13 November 2017 (2 pages)
14 November 2018Change of details for Mr Ian Johnstone Stephen as a person with significant control on 13 November 2017 (2 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
15 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 April 2017Termination of appointment of Connaught Robson French as a director on 11 March 2017 (1 page)
5 April 2017Termination of appointment of Connaught Robson French as a secretary on 11 March 2017 (1 page)
5 April 2017Termination of appointment of Connaught Robson French as a director on 11 March 2017 (1 page)
5 April 2017Termination of appointment of Connaught Robson French as a secretary on 11 March 2017 (1 page)
2 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Previous accounting period extended from 5 April 2016 to 30 June 2016 (3 pages)
21 September 2016Previous accounting period extended from 5 April 2016 to 30 June 2016 (3 pages)
13 April 2016Termination of appointment of John French as a director on 8 February 2016 (2 pages)
13 April 2016Termination of appointment of John French as a director on 8 February 2016 (2 pages)
13 April 2016Appointment of Mr Christopher Winston Jones as a director on 17 March 2016 (3 pages)
13 April 2016Appointment of Mr Christopher Winston Jones as a director on 17 March 2016 (3 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150,000
(6 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150,000
(6 pages)
20 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 June 2015Director's details changed for Ian Johnstone Stephen on 5 December 2014 (3 pages)
1 June 2015Director's details changed for Ian Johnstone Stephen on 5 December 2014 (3 pages)
1 June 2015Director's details changed for Ian Johnstone Stephen on 5 December 2014 (3 pages)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150,000
(6 pages)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150,000
(6 pages)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150,000
(7 pages)
5 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150,000
(7 pages)
5 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 150,000
(7 pages)
14 November 2013Termination of appointment of Alfred Walton as a director (2 pages)
14 November 2013Termination of appointment of Alfred Walton as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Appointment of Connaught Robson French as a secretary (3 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Appointment of Connaught Robson French as a secretary (3 pages)
11 October 2011Termination of appointment of Alfred Walton as a secretary (2 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Termination of appointment of Alfred Walton as a secretary (2 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 November 2010Director's details changed for John French on 2 November 2010 (2 pages)
3 November 2010Director's details changed for John French on 2 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for John French on 2 November 2010 (2 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
6 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages)
5 January 2010Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages)
5 January 2010Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages)
5 January 2010Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages)
5 January 2010Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages)
5 January 2010Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 November 2008Return made up to 02/11/08; full list of members (5 pages)
5 November 2008Return made up to 02/11/08; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
3 January 2008Return made up to 02/11/07; full list of members (3 pages)
3 January 2008Return made up to 02/11/07; full list of members (3 pages)
19 November 2007Amended accounts made up to 5 April 2007 (7 pages)
19 November 2007Amended accounts made up to 5 April 2007 (7 pages)
19 November 2007Amended accounts made up to 5 April 2007 (7 pages)
31 October 2007Full accounts made up to 5 April 2007 (18 pages)
31 October 2007Full accounts made up to 5 April 2007 (18 pages)
31 October 2007Full accounts made up to 5 April 2007 (18 pages)
22 November 2006Return made up to 02/11/06; full list of members (3 pages)
22 November 2006Return made up to 02/11/06; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
7 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
7 November 2006Accounts for a small company made up to 5 April 2006 (7 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (5 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (5 pages)
29 December 2005Accounts for a small company made up to 5 April 2005 (5 pages)
10 November 2005Return made up to 02/11/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 02/11/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: 14 moorgate st rotherham S60 2DF (1 page)
19 April 2005Registered office changed on 19/04/05 from: 14 moorgate st rotherham S60 2DF (1 page)
24 December 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Accounts for a small company made up to 5 April 2004 (6 pages)
10 November 2004Accounts for a small company made up to 5 April 2004 (6 pages)
10 November 2004Accounts for a small company made up to 5 April 2004 (6 pages)
22 December 2003Return made up to 02/11/03; full list of members (9 pages)
22 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
22 December 2003Return made up to 02/11/03; full list of members (9 pages)
22 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
22 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
12 November 2002Return made up to 02/11/02; full list of members (9 pages)
12 November 2002Accounts for a small company made up to 5 April 2002 (7 pages)
12 November 2002Return made up to 02/11/02; full list of members (9 pages)
12 November 2002Accounts for a small company made up to 5 April 2002 (7 pages)
12 November 2002Accounts for a small company made up to 5 April 2002 (7 pages)
2 November 2001Accounts for a small company made up to 5 April 2001 (7 pages)
2 November 2001Return made up to 02/11/01; full list of members (8 pages)
2 November 2001Accounts for a small company made up to 5 April 2001 (7 pages)
2 November 2001Accounts for a small company made up to 5 April 2001 (7 pages)
2 November 2001Return made up to 02/11/01; full list of members (8 pages)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
8 November 2000Return made up to 02/11/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
8 November 2000Return made up to 02/11/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
26 October 2000Company name changed aire and ouse mining company lim ited(the)\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed aire and ouse mining company lim ited(the)\certificate issued on 27/10/00 (2 pages)
5 November 1999Return made up to 02/11/99; full list of members (8 pages)
5 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
5 November 1999Return made up to 02/11/99; full list of members (8 pages)
5 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
5 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
6 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
13 November 1997Return made up to 02/11/97; full list of members (6 pages)
13 November 1997Return made up to 02/11/97; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
6 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
6 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
11 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
11 November 1996Return made up to 02/11/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
11 November 1996Return made up to 02/11/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
26 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
20 September 1915Certificate of incorporation (1 page)