Hibaldstow
Brigg
South Humberside
DN20 9PA
Director Name | Mr Michael Frederick Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 28 August 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | West Hall Farm Office 28 Broughton Road Carlton-Le-Moorland Lincoln Lincolnshire LN5 9HN |
Director Name | Mr William Nicholas Hampshire Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(35 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 28 August 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Mattersey Thorpe Doncaster DN10 5HB |
Director Name | Mr Alexander Frederick John Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(35 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 28 August 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 30 Clay Lane Carlton Le Moorland Lincoln LN5 9JE |
Secretary Name | Angelica Smith |
---|---|
Status | Closed |
Appointed | 28 February 2017(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 August 2020) |
Role | Company Director |
Correspondence Address | Mattersey Grange Farm Mattersey Broomfield Lane Nr Doncaster S Yorkshire DN10 5HB |
Director Name | Mrs Kathleen Mary Smith |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 December 1999) |
Role | Clerk |
Correspondence Address | Grange Farm Mattersey Doncaster DN10 9HB |
Secretary Name | Mrs Jennifer Marilyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(29 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | West Hall Farm 28 Broughton Road Carlton Le Moorland Lincoln Lincolnshire LN5 9HN |
Director Name | David Henry Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(42 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 23 June 2017) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Street Carlton Le Moorland Lincoln Lincolnshire LN5 9HT |
Telephone | 01522 788396 |
---|---|
Telephone region | Lincoln |
Registered Address | C/O Wilkin Chapman Llp The Hall Lairgate Beverley HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
500 at £1 | M.e.c. Colligan 5.00% Ordinary |
---|---|
3.9k at £1 | H.j.n. Smith 38.75% Ordinary |
2.1k at £1 | M.f. Smith 21.25% Ordinary |
1.8k at £1 | A.f.j. Smith 17.50% Ordinary |
1.8k at £1 | William Smith 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,429,937 |
Cash | £42,649 |
Current Liabilities | £642,583 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 January 2012 | Delivered on: 27 January 2012 Persons entitled: Acomb Trustees Limited, Michael Frederick Smith and Harold John Norbury Smith Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as trustees of the h w smith & sons (carlton) LTD pension fund on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: General purpose building/corn store and onion store and being part of the land comprised within t/no NT399633; by way of fixed charge the goodwill of any business carried on at the property. Outstanding |
---|---|
14 February 2006 | Delivered on: 15 February 2006 Persons entitled: Harold John Norbury Smith and Philip David Day Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property now and in the future together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property,all the goodwill and uncalled capital. See the mortgage charge document for full details. Outstanding |
14 February 2006 | Delivered on: 15 February 2006 Persons entitled: Michael Frederick Smith and Philip David Day Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property together with all buildings,fixtures (including trade fixtures) and fixed plant machinery from time to time on that property,all the goodwill and uncalled capital. See the mortgage charge document for full details. Outstanding |
6 January 2003 | Delivered on: 7 January 2003 Persons entitled: Michael Frederick Smith, Harold John Norbury Smith and William John Epton Classification: Debenture Secured details: £86,000 and all other monies due or to become due from the company to the chargee. Particulars: All of the assets including goodwill uncalled capital booked debts other debts intellectual property rights choses in action and claims and the undertaking in assets and all other property and assets not subject to a fixed charge. Outstanding |
19 October 1989 | Delivered on: 2 November 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Return of final meeting in a members' voluntary winding up (29 pages) |
21 May 2020 | Resignation of a liquidator (4 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 9 May 2019 (32 pages) |
5 June 2018 | Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to C/O Wilkin Chapman Llp the Hall Lairgate Beverley HU17 8HL on 5 June 2018 (2 pages) |
31 May 2018 | Declaration of solvency (5 pages) |
31 May 2018 | Resolutions
|
31 May 2018 | Appointment of a voluntary liquidator (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 September 2017 | Termination of appointment of David Henry Smith as a director on 23 June 2017 (2 pages) |
1 September 2017 | Termination of appointment of David Henry Smith as a director on 23 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 April 2017 | Appointment of Angelica Smith as a secretary on 28 February 2017 (3 pages) |
11 April 2017 | Appointment of Angelica Smith as a secretary on 28 February 2017 (3 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
21 March 2017 | Previous accounting period shortened from 4 April 2017 to 30 June 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 4 April 2017 to 30 June 2016 (1 page) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
14 March 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
2 March 2017 | Termination of appointment of Jennifer Marilyn Smith as a secretary on 8 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jennifer Marilyn Smith as a secretary on 8 February 2017 (2 pages) |
5 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
7 September 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
4 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
15 January 2015 | Current accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
15 January 2015 | Current accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
15 January 2015 | Current accounting period extended from 5 April 2015 to 30 June 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
19 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Director's details changed for Mr Michael Frederick Smith on 11 July 2010 (2 pages) |
19 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Director's details changed for Mr Michael Frederick Smith on 11 July 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 August 2010 | Director's details changed for David Henry Smith on 10 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Director's details changed for Alexander Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Frederick Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for William Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for William Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alexander Smith on 10 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Director's details changed for David Henry Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Harold John Norbury Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Harold John Norbury Smith on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Frederick Smith on 10 July 2010 (2 pages) |
21 July 2010 | Company name changed H.W.smith & son(carlton)LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed H.W.smith & son(carlton)LIMITED\certificate issued on 21/07/10
|
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
24 November 2009 | Change of name notice (2 pages) |
24 November 2009 | Change of name notice (2 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
31 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
7 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 10/07/07; full list of members (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
5 October 2006 | Return made up to 10/07/06; full list of members (4 pages) |
5 October 2006 | Return made up to 10/07/06; full list of members (4 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
5 October 2004 | Return made up to 10/07/04; full list of members
|
5 October 2004 | Return made up to 10/07/04; full list of members
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
9 February 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
9 February 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
9 February 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
14 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
14 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
14 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 10/07/02; full list of members
|
11 September 2002 | Return made up to 10/07/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
27 October 2001 | Return made up to 10/07/01; full list of members (8 pages) |
27 October 2001 | Return made up to 10/07/01; full list of members (8 pages) |
3 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
3 November 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
31 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
8 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
8 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
8 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
20 July 1999 | Return made up to 10/07/99; no change of members (6 pages) |
20 July 1999 | Return made up to 10/07/99; no change of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
30 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
30 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
27 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
31 July 1995 | Return made up to 10/07/95; no change of members
|
31 July 1995 | Return made up to 10/07/95; no change of members
|
8 May 1962 | Incorporation (13 pages) |
8 May 1962 | Incorporation (13 pages) |