Company NameWelburn Manor Farms Limited
DirectorsJohn Shaw and Rose Alice Shaw
Company StatusActive
Company Number00847895
CategoryPrivate Limited Company
Incorporation Date6 May 1965(59 years 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 NameMaj John Shaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(26 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameRose Alice Shaw
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(39 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelburn Manor
Kirkbymoorside
York
YO62 7HH
Secretary NameMaj John Shaw
StatusCurrent
Appointed20 May 2010(45 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address1 Valley Court
Bradford
BD1 4SP
Director NameEvelyn Myrtle Ord Shaw
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(26 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressWelburn Manor
Kirkbymoorside
York
North Yorkshire
YO6 6HH
Director NameJohn Henry Reginald Shaw
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(26 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 December 2002)
RoleCompany Director/Chairman
Correspondence AddressWelburn Manor
Kirkbymoorside
York
North Yorkshire
YO62 6HH
Director NameWilliam Guy Peter Shaw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressWelburn Hall Farm
Kirkbymoorside
York
North Yorkshire
YO62 6HH
Secretary NameMr Robert Neil Whitehead
NationalityBritish
StatusResigned
Appointed20 September 1991(26 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Lealholmside, Lealholm
Whitby
North Yorkshire
YO21 2AF

Location

Registered Address1 Valley Court
Bradford
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£201,930
Current Liabilities£1,312,873

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

10 June 1983Delivered on: 22 June 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M46). 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
12 March 1968Delivered on: 21 March 1968
Satisfied on: 4 February 2014
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All moneys due etc.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (See doc 19).
Fully Satisfied

Filing History

30 January 2024Compulsory strike-off action has been discontinued (1 page)
29 January 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
24 October 2023Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to 1 Valley Court Bradford BD1 4SP on 24 October 2023 (1 page)
24 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
14 April 2022Director's details changed for Major John Shaw on 22 November 2021 (2 pages)
24 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
22 October 2021Change of details for Major John Shaw as a person with significant control on 22 October 2021 (2 pages)
23 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 September 2021Director's details changed for Major John Shaw on 20 September 2021 (2 pages)
16 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
1 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
28 September 2020Registered office address changed from C/O Winn & Co Chartered Accountants 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 28 September 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 37,504
(4 pages)
13 October 2015Director's details changed for Rose Alice Shaw on 19 September 2015 (2 pages)
13 October 2015Director's details changed for Major John Shaw on 19 September 2015 (2 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 37,504
(4 pages)
13 October 2015Director's details changed for Major John Shaw on 19 September 2015 (2 pages)
13 October 2015Director's details changed for Rose Alice Shaw on 19 September 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 September 2014Annual return made up to 20 September 2014
Statement of capital on 2014-09-29
  • GBP 37,504
(5 pages)
29 September 2014Annual return made up to 20 September 2014
Statement of capital on 2014-09-29
  • GBP 37,504
(5 pages)
26 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2014Satisfaction of charge 1 in full (1 page)
4 February 2014Satisfaction of charge 1 in full (1 page)
1 October 2013Annual return made up to 20 September 2013 (5 pages)
1 October 2013Annual return made up to 20 September 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 October 2011Annual return made up to 20 September 2011 (5 pages)
4 October 2011Annual return made up to 20 September 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2010Annual return made up to 20 September 2010 (5 pages)
4 October 2010Annual return made up to 20 September 2010 (5 pages)
26 September 2010Registered office address changed from Welburn Manor Kirkbymoorside York YO62 7HH on 26 September 2010 (1 page)
26 September 2010Registered office address changed from Welburn Manor Kirkbymoorside York YO62 7HH on 26 September 2010 (1 page)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 May 2010Termination of appointment of Robert Whitehead as a secretary (1 page)
20 May 2010Appointment of Major John Shaw as a secretary (1 page)
20 May 2010Termination of appointment of Robert Whitehead as a secretary (1 page)
20 May 2010Appointment of Major John Shaw as a secretary (1 page)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Return made up to 20/09/07; full list of members (7 pages)
24 September 2007Return made up to 20/09/07; full list of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 October 2006Return made up to 20/09/06; full list of members (7 pages)
3 October 2006Return made up to 20/09/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 December 2005Return made up to 20/09/05; full list of members (7 pages)
14 December 2005Return made up to 20/09/05; full list of members (7 pages)
23 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
23 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 November 2004Return made up to 20/09/04; full list of members (7 pages)
8 November 2004Return made up to 20/09/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 20/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 20/09/02; full list of members (8 pages)
27 January 2003Return made up to 20/09/02; full list of members (8 pages)
25 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
25 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 September 2001Registered office changed on 27/09/01 from: welburn hall farm kirkby moorside york YO62 6HH (1 page)
27 September 2001Return made up to 20/09/01; full list of members (8 pages)
27 September 2001Registered office changed on 27/09/01 from: welburn hall farm kirkby moorside york YO62 6HH (1 page)
27 September 2001Return made up to 20/09/01; full list of members (8 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
11 October 2000Return made up to 20/09/00; full list of members (8 pages)
11 October 2000Return made up to 20/09/00; full list of members (8 pages)
6 June 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
6 June 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
10 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 September 1998Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
22 September 1998Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/09/98
(4 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Return made up to 20/09/97; full list of members (6 pages)
12 October 1997Return made up to 20/09/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 October 1996Return made up to 20/09/96; no change of members (4 pages)
15 October 1996Return made up to 20/09/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)