Tadcaster
North Yorkshire
LS24 9SB
Director Name | Mr Oliver Geoffrey Woollcombe Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(41 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Street Tadcaster North Yorkshire LS24 9SB |
Secretary Name | Mr Mark Richard Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2009(59 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 High Street Tadcaster North Yorkshire LS24 9SB |
Director Name | Mr Samuel Geoffrey Gladstone Smith |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(64 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 1 High Street Tadcaster North Yorkshire LS24 9SB |
Secretary Name | Geoffrey Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 2 Middlethorpe Drive Dringhouses York N Yorkshire YO2 2LZ |
Director Name | Rev Simon Ewen Crawley |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 2001) |
Role | Retired |
Correspondence Address | Cradock Lodge Craddock Cullompton Devon EX15 3LL |
Secretary Name | Norman Philip Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(47 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 22 Fountains Avenue Boston Spa Wetherby West Yorkshire LS23 6PX |
Telephone | 01423 358945 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 1 High Street Tadcaster North Yorkshire LS24 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Tadcaster |
Ward | Tadcaster |
Built Up Area | Tadcaster |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Mr H.r.w. Smith 50.00% Ordinary |
---|---|
50 at £1 | Mr O.g.w. Smith 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 3 weeks from now) |
28 June 2013 | Delivered 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 1983 | Delivered 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 |
19 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Withdrawal of a person with significant control statement on 27 November 2017 (2 pages) |
27 November 2017 | Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages) |
5 January 2015 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Samuel Geoffrey Gladstone Smith as a director on 23 July 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
3 September 2013 | Memorandum and Articles of Association (11 pages) |
3 September 2013 | Memorandum and Articles of Association (11 pages) |
4 July 2013 | Registration of charge 004783240002 (11 pages) |
4 July 2013 | Registration of charge 004783240002 (11 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Secretary's details changed for Mr Mark Richard Butler on 1 January 2010 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 1 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Mark Richard Butler on 1 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 1 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Humphrey Richard Woollcombe Smith on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 1 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Mark Richard Butler on 1 January 2010 (1 page) |
7 January 2010 | Director's details changed for Oliver Geoffrey Woollcombe Smith on 1 January 2010 (2 pages) |
27 June 2009 | Company name changed oxton farms\certificate issued on 30/06/09 (2 pages) |
27 June 2009 | Company name changed oxton farms\certificate issued on 30/06/09 (2 pages) |
15 April 2009 | Appointment terminated secretary norman scarr (1 page) |
15 April 2009 | Secretary appointed mr mark richard butler (1 page) |
15 April 2009 | Secretary appointed mr mark richard butler (1 page) |
15 April 2009 | Appointment terminated secretary norman scarr (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Secretary resigned (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
13 February 1950 | Incorporation (20 pages) |
13 February 1950 | Incorporation (20 pages) |