Company NameL. Sampson & Son Limited
Company StatusActive
Company Number00566688
CategoryPrivate Limited Company
Incorporation Date29 May 1956(67 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Leonard Mark Sampson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAcclom House
Well
Bedale
North Yorkshire
DL8 2QF
Director NameMrs Heather Louise Sampson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(36 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAcclom House Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameMrs Heather Louise Sampson
NationalityBritish
StatusCurrent
Appointed04 April 1999(42 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcclom House Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameMr Leonard Thomas Henry Sampson
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(57 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAcclom House Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
Director NameLeonard Guy Sampson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(35 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 September 1992)
RoleFarmer
Correspondence AddressAcclom House
Well
Bedale
North Yorkshire
DL8 2QF
Secretary NameRoger Sampson
NationalityBritish
StatusResigned
Appointed26 December 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Rushyford
Ferryhill
Co Durham
DL17 0LZ

Contact

Telephone01677 470326
Telephone regionBedale

Location

Registered AddressAcclom House
Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Shareholders

5k at £1Leonard Sampson
50.01%
Ordinary
4k at £1Heather Sampson
39.99%
Ordinary
1000 at £1Leonard Thomas Henry Sampson
10.00%
Ordinary

Financials

Year2014
Net Worth£887,204
Cash£168,589
Current Liabilities£130,086

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
4 December 2017Register(s) moved to registered inspection location Eura Audit Uk Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW (1 page)
4 December 2017Register inspection address has been changed to Eura Audit Uk Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(7 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(7 pages)
7 December 2015Register(s) moved to registered office address Acclom House, Well, Bedale North Yorkshire DL8 2QF (1 page)
8 October 2015Register(s) moved to registered inspection location C/O Euraaudit Uk Eva Lett House South Crescent Ripon North Yorkshire HG4 1SN (1 page)
8 October 2015Register inspection address has been changed from C/O Euraaudit Uk PO Box PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to C/O Euraaudit Uk Eva Lett House South Crescent Ripon North Yorkshire HG4 1SN (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
(6 pages)
30 April 2014Appointment of Mr Leonard Thomas Henry Sampson as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mrs Heather Louise Sampson on 7 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Leonard Mark Sampson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mrs Heather Louise Sampson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Leonard Mark Sampson on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Heather Louise Sampson on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Heather Louise Sampson on 7 December 2009 (1 page)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 January 2009Return made up to 01/12/08; full list of members (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
4 January 2008Return made up to 01/12/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 December 2006Return made up to 01/12/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 December 2005Return made up to 01/12/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
8 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
26 November 2003Return made up to 01/12/03; full list of members (7 pages)
26 January 2003Return made up to 01/12/02; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
10 January 2003Total exemption small company accounts made up to 5 April 2002 (8 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (8 pages)
17 December 2001Return made up to 01/12/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
13 December 2000Return made up to 01/12/00; full list of members (6 pages)
6 March 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 2000New secretary appointed (2 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (8 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (8 pages)
18 March 1999Return made up to 01/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
3 December 1997Return made up to 01/12/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
13 December 1996Return made up to 01/12/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
19 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
20 December 1995Return made up to 01/12/95; full list of members (6 pages)
29 May 1956Incorporation (12 pages)