Company NameNorth Cotes Farm,Limited
DirectorsDavid Clifford Watts and Wyndham Richard Watts
Company StatusActive
Company Number00391977
CategoryPrivate Limited Company
Incorporation Date19 December 1944(79 years, 4 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 David Clifford Watts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(47 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Carnaby
Bridlington
East Yorkshire
YO16 4UW
Secretary NameMr Paul Thompson
NationalityBritish
StatusCurrent
Appointed12 September 2008(63 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Director NameMr Wyndham Richard Watts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(73 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleQuarry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWatts House Carnaby Ind. Estate, Lancaster Road
Carnaby
Bridlington
East Riding Of Yorkshire
YO15 3QY
Director NameMrs Irene Watts
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence Address36 Easton Road
Bridlington
North Humberside
YO16 4DA
Director NameMr Robert Wyndham Watts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years after company formation)
Appointment Duration8 years, 3 months (resigned 26 March 2000)
RoleCompany Director
Correspondence AddressTemple Farm
Carnaby
Bridlington
East Yorkshire
YO16 4UN
Secretary NameMr Kevin Adamson
NationalityBritish
StatusResigned
Appointed21 December 1991(47 years after company formation)
Appointment Duration16 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressLeys 146 Queensgate
Bridlington
East Yorkshire
YO16 6RW
Director NameCarol Watts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(57 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillenium House
Carnaby
Bridlington
East Yorkshire
YO16 4UN

Location

Registered AddressWatts House Carnaby Ind. Estate, Lancaster Road
Carnaby
Bridlington
East Riding Of Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Mr D.c. Watts
5.00%
Ordinary
5 at £1Mrs C.a. Watts
5.00%
Ordinary
41 at £1Trustees Of Robert Watts Family Trust
41.00%
Ordinary
27 at £1Executors Of I. Watts
27.00%
Ordinary
22 at £1Executors Of W.c. Watts
22.00%
Ordinary

Financials

Year2014
Net Worth£511,817
Cash£169,537
Current Liabilities£25,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

18 January 1993Delivered on: 18 January 1993
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M27C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 January 2019Cancellation of shares. Statement of capital on 5 October 2018
  • GBP 350.00
(4 pages)
9 January 2019Cessation of Carol Ann Watts as a person with significant control on 5 October 2018 (1 page)
9 January 2019Change of details for Mr David Clifford Watts as a person with significant control on 5 October 2018 (2 pages)
9 January 2019Change of details for Mr Wyndham Richard Watts as a person with significant control on 5 October 2018 (2 pages)
9 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2018Purchase of own shares. (3 pages)
26 November 2018Purchase of own shares. (3 pages)
5 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2018Termination of appointment of Carol Watts as a director on 5 October 2018 (1 page)
26 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 600
(3 pages)
26 October 2018Appointment of Mr Wyndham Richard Watts as a director on 5 October 2018 (2 pages)
19 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
22 October 2008Appointment terminated secretary kevin adamson (1 page)
22 October 2008Appointment terminated secretary kevin adamson (1 page)
9 October 2008Secretary appointed mr paul thompson (1 page)
9 October 2008Secretary appointed mr paul thompson (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
11 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 21/12/06; full list of members (8 pages)
24 January 2007Return made up to 21/12/06; full list of members (8 pages)
20 February 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 21/12/03; full list of members (8 pages)
13 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Return made up to 21/12/02; full list of members (8 pages)
22 January 2003Return made up to 21/12/02; full list of members (8 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002New director appointed (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Return made up to 21/12/98; full list of members (7 pages)
6 January 1999Return made up to 21/12/98; full list of members (7 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)