Cloughton
Scarborough
North Yorkshire
YO13 0AD
Director Name | Mrs Deborah Joy Green |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(48 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fields Farm Station Lane Cloughton Scarborough North Yorkshire YO13 0AD |
Secretary Name | Mrs Deborah Joy Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2000(48 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fields Farm Station Lane Cloughton Scarborough North Yorkshire YO13 0AD |
Director Name | Mr Henry John Railstone Green |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Fields Farm Station Lane Cloughton Scarborough North Yorkshire YO13 0AD |
Director Name | Mr George Nicholas Green |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 September 2000) |
Role | Army Officer |
Country of Residence | South Africa |
Correspondence Address | Home Farm Hayburn Wyke Cloughton Scarborough North Yorkshire YO13 0AU |
Director Name | Mr George Green |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 1999) |
Role | Farmer |
Correspondence Address | Home Farm Hayburn Wyke Cloughton Scarborough North Yorkshire YO13 0AU |
Director Name | Mrs Pamela Green |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 September 2000) |
Role | Farmer |
Correspondence Address | Home Farm Hayburn Wyke Cloughton Scarborough North Yorkshire |
Secretary Name | Mrs Pamela Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | Home Farm Hayburn Wyke Cloughton Scarborough North Yorkshire |
Website | greenfarming.co.uk |
---|
Registered Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
2.5k at £1 | Deborah Joy Green 49.02% Ordinary A |
---|---|
2.5k at £1 | John Marcus Green 49.02% Ordinary A |
50 at £1 | Charlotte Green 0.98% Ordinary B |
50 at £1 | Henry Green 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £892,425 |
Cash | £201,227 |
Current Liabilities | £296,652 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
19 March 2001 | Delivered on: 5 April 2001 Satisfied on: 31 July 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 31.07 acres of land at cloughton village, scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 30 January 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 September 1976 | Delivered on: 6 October 1976 Satisfied on: 30 January 2002 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/89, victoria road scarborough N. yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1971 | Delivered on: 2 August 1971 Satisfied on: 17 February 2001 Persons entitled: Mrs J. E. Chapman Classification: Legal charge Secured details: £4000. Particulars: Warehouse at rear of 51/53 victoria rd, 41/43 victoria rd. Scarborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1971 | Delivered on: 2 August 1971 Satisfied on: 6 February 2002 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse property at rear of 51/53 victoria road: 41 & J3 victoria road, scarborough.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 2001 | Delivered on: 5 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 71.91 acres of land at hayburn wyke, scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 March 2001 | Delivered on: 5 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 37/43 victoria road, scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 February 2001 | Delivered on: 7 February 2001 Persons entitled: Yorkshire 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 |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
4 November 2019 | Resolutions
|
28 August 2019 | Appointment of Mr Henry John Railstone Green as a director on 28 August 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Secretary's details changed for Mrs Deborah Joy Green on 4 January 2016 (1 page) |
26 April 2016 | Director's details changed for Mrs Deborah Joy Green on 4 January 2016 (2 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr John Marcus Green on 4 January 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr John Marcus Green on 4 January 2016 (2 pages) |
26 April 2016 | Director's details changed for Mrs Deborah Joy Green on 4 January 2016 (2 pages) |
26 April 2016 | Secretary's details changed for Mrs Deborah Joy Green on 4 January 2016 (1 page) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mrs Deborah Joy Green on 2 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Deborah Joy Green on 2 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Deborah Joy Green on 2 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Nc inc already adjusted 01/07/09 (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Nc inc already adjusted 01/07/09 (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Ad 01/07/09\gbp si 100@1=100\gbp ic 5000/5100\ (2 pages) |
17 July 2009 | Ad 01/07/09\gbp si 100@1=100\gbp ic 5000/5100\ (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2008 | Return made up to 02/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 02/04/08; no change of members (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
17 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
13 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Particulars of mortgage/charge (4 pages) |
7 February 2001 | Particulars of mortgage/charge (4 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
12 January 2001 | Director resigned (2 pages) |
12 January 2001 | Director resigned (2 pages) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 October 2000 | Company name changed berriman & chapman LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Company name changed berriman & chapman LIMITED\certificate issued on 09/10/00 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 62/63 westborough scarborough north yorks YO11 1TS (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 62/63 westborough scarborough north yorks YO11 1TS (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 02/04/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
9 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |