Company NameField House Farm (Dringhoe) Limited
DirectorsLesley Jaqueline Harrison and John Edwin Nicholas Robinson
Company StatusActive
Company Number00480650
CategoryPrivate Limited Company
Incorporation Date4 April 1950(74 years, 1 month 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 NameMrs Lesley Jaqueline Harrison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(41 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
YO25 6PS
Director NameMr John Edwin Nicholas Robinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(41 years, 1 month after company formation)
Appointment Duration33 years
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
YO25 6PS
Secretary NameMr John Edwin Nicholas Robinson
NationalityBritish
StatusCurrent
Appointed14 November 2004(54 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleFarm Manager
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
YO25 6PS
Director NameMrs Joan Mary Robinson
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(41 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 November 2004)
RoleFarm Manager
Correspondence AddressField House Farm
Dringhoe Beeford
Driffield
East Yorkshire
YO25 8AG
Secretary NameMrs Joan Mary Robinson
NationalityBritish
StatusResigned
Appointed30 April 1991(41 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 November 2004)
RoleCompany Director
Correspondence AddressField House Farm
Dringhoe Beeford
Driffield
East Yorkshire
YO25 8AG

Contact

Telephone01262 468252
Telephone regionBridlington

Location

Registered Address34 Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7k at £1J.e.n. Robinson
99.99%
Ordinary
1 at £1Mrs L.j. Harrison
0.01%
Ordinary

Financials

Year2014
Net Worth£163,676
Cash£13,304
Current Liabilities£8,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

15 November 2001Delivered on: 16 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
19 October 1981Delivered on: 21 October 1981
Satisfied on: 14 January 2006
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all thhe undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 5 April 2021 (6 pages)
20 December 2021Current accounting period shortened from 5 April 2022 to 31 March 2022 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
21 October 2020Micro company accounts made up to 5 April 2020 (6 pages)
14 October 2020Memorandum and Articles of Association (23 pages)
14 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2020Change of share class name or designation (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 December 2019Registered office address changed from 6 George Street George Street Driffield YO25 6RA England to 34 Middle Street South Driffield YO25 6PS on 5 December 2019 (1 page)
29 October 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
10 June 2016Director's details changed for Mrs Lesley Jaqueline Harrison on 10 June 2016 (2 pages)
10 June 2016Secretary's details changed for John Edwin Nicholas Robinson on 10 June 2016 (1 page)
10 June 2016Director's details changed for Mrs Lesley Jaqueline Harrison on 10 June 2016 (2 pages)
10 June 2016Director's details changed for John Edwin Nicholas Robinson on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from Field House Farm Dringhoe Driffield East Yorkshire YO25 8AG to 6 George Street George Street Driffield YO25 6RA on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Field House Farm Dringhoe Driffield East Yorkshire YO25 8AG to 6 George Street George Street Driffield YO25 6RA on 10 June 2016 (1 page)
10 June 2016Secretary's details changed for John Edwin Nicholas Robinson on 10 June 2016 (1 page)
10 June 2016Director's details changed for John Edwin Nicholas Robinson on 10 June 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,000
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,000
(5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 7,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,000
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 May 2010Director's details changed for John Edwin Nicholas Robinson on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Lesley Jaqueline Harrison on 30 April 2010 (2 pages)
5 May 2010Director's details changed for John Edwin Nicholas Robinson on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Lesley Jaqueline Harrison on 30 April 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 June 2007Return made up to 30/04/07; full list of members (2 pages)
28 June 2007Return made up to 30/04/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
21 June 2004Return made up to 30/04/04; full list of members (7 pages)
21 June 2004Return made up to 30/04/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
11 November 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
20 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
20 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
24 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
24 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
24 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (8 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (8 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (8 pages)
5 June 1998Return made up to 30/04/98; no change of members (4 pages)
5 June 1998Return made up to 30/04/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
23 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
28 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
28 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
4 April 1950Certificate of incorporation (1 page)
4 April 1950Certificate of incorporation (1 page)