Company NameHutton Wandesley Farms Company Limited
Company StatusActive
Company Number00902281
CategoryPrivate Limited Company
Incorporation Date30 March 1967(57 years, 1 month ago)
Previous NameHutton Wandesley Farms Company

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 NameSarah Ann York
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(31 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wandesley Hall
Long Marston
York
North Yorkshire
YO26 7NA
Director NameMr Christy York
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(42 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Park
Hutton Wandesley
York
North Yorkshire
YO26 7LL
Director NameMrs Sasha Annabel York
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(43 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Hutton Wandesley
York
North Yorkshire
YO26 7LL
Secretary NameMrs Sasha Annabel York
StatusCurrent
Appointed01 March 2014(46 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
YO19 5UW
Director NameMaj Christopher York
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 March 1999)
RoleCompany Director
Correspondence AddressSouth Park
Long Marston
York
North Yorkshire
YO5 8LL
Director NameMrs Pauline Rosemary York
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressSouth Park
Long Marston
North Yorkshire
YO26 7LL
Director NameCol Edward Christopher York
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration28 years (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wandesley Hall
Long Marston
York
Yorkshire
YO26 7NA
Secretary NameMrs Pauline Rosemary York
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressSouth Park
Long Marston
North Yorkshire
YO26 7LL
Secretary NameSarah Ann York
NationalityBritish
StatusResigned
Appointed31 May 2004(37 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wandesley Hall
Long Marston
York
North Yorkshire
YO26 7NA

Contact

Telephone01904 738755
Telephone regionYork

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.8k at £1Executors Of Christopher York Will Trust
39.29%
Ordinary
13.5k at £1Trustees Of Hutton Settlement No 2 Main Fund
38.57%
Ordinary
4.3k at £1Colonel Edward Christopher York
12.14%
Ordinary
3.5k at £1Christopher York
10.00%
Ordinary

Financials

Year2014
Net Worth£2,900,575
Cash£255,134
Current Liabilities£102,580

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

4 January 2023Confirmation statement made on 18 December 2022 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
11 January 2022Change of details for Mr David Andrew Gray as a person with significant control on 18 March 2021 (2 pages)
11 January 2022Change of details for Mr Brian Turnbull Julius Stevens as a person with significant control on 18 March 2021 (2 pages)
11 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
11 January 2022Change of details for Christopher York as a person with significant control on 18 March 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
20 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
23 March 2020Termination of appointment of Edward Christopher York as a director on 14 January 2020 (1 page)
23 March 2020Cessation of Colonel Edward Christopher York as a person with significant control on 14 January 2020 (1 page)
20 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
11 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
11 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
5 January 2018Notification of David Andrew Gray as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Notification of Brian Turnbull Julius Stevens as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Notification of Christopher York as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Notification of Colonel Edward Christopher York as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 July 2016Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
22 July 2016Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(6 pages)
5 January 2016Director's details changed for Mr Christy York on 22 December 2015 (2 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(6 pages)
5 January 2016Director's details changed for Mr Christy York on 22 December 2015 (2 pages)
4 January 2016Director's details changed for Sarah Ann York on 22 December 2015 (2 pages)
4 January 2016Director's details changed for Sarah Ann York on 22 December 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 35,000
(6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 35,000
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 March 2014Appointment of Mrs Sasha Annabel York as a secretary (2 pages)
10 March 2014Termination of appointment of Sarah York as a secretary (1 page)
10 March 2014Appointment of Mrs Sasha Annabel York as a secretary (2 pages)
10 March 2014Termination of appointment of Sarah York as a secretary (1 page)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 35,000
(7 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 35,000
(7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 January 2012Annual return made up to 18 December 2011 (7 pages)
11 January 2012Annual return made up to 18 December 2011 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 February 2011Appointment of Mrs Sasha Annabel York as a director (2 pages)
11 February 2011Appointment of Mrs Sasha Annabel York as a director (2 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 January 2010Director's details changed for Sarah Ann York on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Sarah Ann York on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Christopher York on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Christopher York on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Christopher York on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Sarah Ann York on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
20 October 2009Appointment of Christopher York as a director (2 pages)
20 October 2009Appointment of Christopher York as a director (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
15 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2008Certificate of re-registration from Unlimited to Limited (1 page)
15 August 2008Certificate of re-registration from Unlimited to Limited (1 page)
15 August 2008Re-registration of Memorandum and Articles (11 pages)
15 August 2008Application for reregistration from UNLTD to LTD (1 page)
15 August 2008Re-registration of Memorandum and Articles (11 pages)
15 August 2008Application for reregistration from UNLTD to LTD (1 page)
15 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 18/12/07; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 18/12/07; full list of members (3 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 June 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
9 January 2007Return made up to 19/12/06; full list of members (3 pages)
9 January 2007Return made up to 19/12/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
22 December 2005Return made up to 19/12/05; full list of members (3 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
23 December 2004Return made up to 19/12/04; full list of members (8 pages)
23 December 2004Return made up to 19/12/04; full list of members (8 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
29 May 2003Full accounts made up to 31 October 2002 (14 pages)
29 May 2003Full accounts made up to 31 October 2002 (14 pages)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
30 December 2002Return made up to 19/12/02; full list of members (8 pages)
5 August 2002Full accounts made up to 31 October 2001 (13 pages)
5 August 2002Full accounts made up to 31 October 2001 (13 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2001Full accounts made up to 31 October 2000 (12 pages)
27 June 2001Full accounts made up to 31 October 2000 (12 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(8 pages)
20 September 2000Full accounts made up to 31 October 1999 (13 pages)
20 September 2000Full accounts made up to 31 October 1999 (13 pages)
11 September 2000Accounting reference date shortened from 05/04/00 to 31/10/99 (1 page)
11 September 2000Accounting reference date shortened from 05/04/00 to 31/10/99 (1 page)
13 March 2000Full accounts made up to 5 April 1999 (12 pages)
13 March 2000Full accounts made up to 5 April 1999 (12 pages)
13 March 2000Full accounts made up to 5 April 1999 (12 pages)
1 February 2000Director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 November 1998Full accounts made up to 5 April 1998 (12 pages)
11 November 1998Full accounts made up to 5 April 1998 (12 pages)
11 November 1998Full accounts made up to 5 April 1998 (12 pages)
28 January 1998Full accounts made up to 5 April 1997 (12 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Full accounts made up to 5 April 1997 (12 pages)
28 January 1998Full accounts made up to 5 April 1997 (12 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Full accounts made up to 5 April 1996 (11 pages)
7 January 1997Full accounts made up to 5 April 1996 (11 pages)
7 January 1997Full accounts made up to 5 April 1996 (11 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 March 1967Certificate of incorporation (1 page)
30 March 1967Certificate of incorporation (1 page)