Company NameOxton Farm
Company StatusActive
Company Number00478324
CategoryPrivate Unlimited Company
Incorporation Date13 February 1950(74 years, 3 months ago)
Previous NameOxton Farms

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Humphrey Richard Woollcombe Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Director NameMr Oliver Geoffrey Woollcombe Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Secretary NameMr Mark Richard Butler
NationalityBritish
StatusCurrent
Appointed15 April 2009(59 years, 2 months after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Director NameMr Samuel Geoffrey Gladstone Smith
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(64 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleArea Manager
Country of ResidenceEngland
Correspondence Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
Secretary NameGeoffrey Butler
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address2 Middlethorpe Drive
Dringhouses
York
N Yorkshire
YO2 2LZ
Director NameRev Simon Ewen Crawley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(45 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2001)
RoleRetired
Correspondence AddressCradock Lodge
Craddock
Cullompton
Devon
EX15 3LL
Secretary NameNorman Philip Scarr
NationalityBritish
StatusResigned
Appointed05 June 1997(47 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address22 Fountains Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6PX

Contact

Telephone01423 358945
Telephone regionBoroughbridge / Harrogate

Location

Registered Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mr H.r.w. Smith
50.00%
Ordinary
50 at £1Mr O.g.w. Smith
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

28 June 2013Delivered on: 4 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 February 1983Delivered on: 4 March 1983
Satisfied on: 7 November 1994
Persons entitled: The Agricultural Mortgage Corporation PLC.

Classification: Legal charge
Secured details: £200,000 & all other monies due or to become due from the company and/or humphrey richard woollcombe smith, and geoffrey woollcombe smith to the chargee.
Particulars: F/H hornington grange farm bolton fency north yorkshire 112.952 acres approx. F/h larger part of the bolton lodge estate at bolton percy, north yorkshire cont. 346.46 acres. Approx.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 November 2017Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Withdrawal of a person with significant control statement on 27 November 2017 (2 pages)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages)
5 January 2015Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages)
23 July 2014Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 September 2013Memorandum and Articles of Association (11 pages)
3 September 2013Memorandum and Articles of Association (11 pages)
4 July 2013Registration of charge 004783240002 (11 pages)
4 July 2013Registration of charge 004783240002 (11 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 January 2010Secretary's details changed for Mr Mark Richard Butler on 1 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Humphrey Richard Woollcombe Smith on 1 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Mark Richard Butler on 1 January 2010 (1 page)
7 January 2010Director's details changed for Mr Humphrey Richard Woollcombe Smith on 1 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Oliver Geoffrey Woollcombe Smith on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Humphrey Richard Woollcombe Smith on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Oliver Geoffrey Woollcombe Smith on 1 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Mark Richard Butler on 1 January 2010 (1 page)
7 January 2010Director's details changed for Oliver Geoffrey Woollcombe Smith on 1 January 2010 (2 pages)
27 June 2009Company name changed oxton farms\certificate issued on 30/06/09 (2 pages)
27 June 2009Company name changed oxton farms\certificate issued on 30/06/09 (2 pages)
15 April 2009Appointment terminated secretary norman scarr (1 page)
15 April 2009Secretary appointed mr mark richard butler (1 page)
15 April 2009Secretary appointed mr mark richard butler (1 page)
15 April 2009Appointment terminated secretary norman scarr (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997Secretary resigned (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
13 February 1950Incorporation (20 pages)
13 February 1950Incorporation (20 pages)