Well
Bedale
North Yorkshire
DL8 2QF
Director Name | Mrs Heather Louise Sampson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1992(36 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Acclom House Well Bank Well Bedale North Yorkshire DL8 2QF |
Secretary Name | Mrs Heather Louise Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1999(42 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acclom House Well Bank Well Bedale North Yorkshire DL8 2QF |
Director Name | Mr Leonard Thomas Henry Sampson |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(57 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Acclom House Well Bank Well Bedale North Yorkshire DL8 2QF |
Director Name | Leonard Guy Sampson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 1992) |
Role | Farmer |
Correspondence Address | Acclom House Well Bedale North Yorkshire DL8 2QF |
Secretary Name | Roger Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 1999) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Rushyford Ferryhill Co Durham DL17 0LZ |
Telephone | 01677 470326 |
---|---|
Telephone region | Bedale |
Registered Address | Acclom House Well Bedale North Yorkshire DL8 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Well |
Ward | Tanfield |
5k at £1 | Leonard Sampson 50.01% Ordinary |
---|---|
4k at £1 | Heather Sampson 39.99% Ordinary |
1000 at £1 | Leonard Thomas Henry Sampson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £887,204 |
Cash | £168,589 |
Current Liabilities | £130,086 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
---|---|
4 December 2017 | Register(s) moved to registered inspection location Eura Audit Uk Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW (1 page) |
4 December 2017 | Register inspection address has been changed to Eura Audit Uk Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Register(s) moved to registered office address Acclom House, Well, Bedale North Yorkshire DL8 2QF (1 page) |
8 October 2015 | Register(s) moved to registered inspection location C/O Euraaudit Uk Eva Lett House South Crescent Ripon North Yorkshire HG4 1SN (1 page) |
8 October 2015 | Register 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 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 April 2014 | Appointment of Mr Leonard Thomas Henry Sampson as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mrs Heather Louise Sampson on 7 December 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Leonard Mark Sampson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Heather Louise Sampson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Leonard Mark Sampson on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Heather Louise Sampson on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Heather Louise Sampson on 7 December 2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
7 January 2009 | Return made up to 01/12/08; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
4 January 2008 | Return made up to 01/12/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
12 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
26 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
26 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
17 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
13 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
6 March 2000 | Return made up to 01/12/99; full list of members
|
6 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
27 January 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
18 March 1999 | Return made up to 01/12/98; no change of members
|
2 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
3 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
13 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
20 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
29 May 1956 | Incorporation (12 pages) |