Company NameHabton Farms
DirectorsMiles Henry Easterby and Timothy David Easterby
Company StatusActive
Company Number00996192
CategoryPrivate Unlimited Company
Incorporation Date7 December 1970(53 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Miles Henry Easterby
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleRacehorse Assistant Trainer
Country of ResidenceEngland
Correspondence AddressHabton Grange
Great Habton
Malton
North Yorkshire
YO17 6TY
Director NameMr Timothy David Easterby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleRacehorse Trainer
Country of ResidenceEngland
Correspondence AddressWhiteholme Farm
Great Habton
Malton
North Yorkshire
YO17 6TY
Director NameMrs Phyllis Marjorie Easterby
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(20 years, 8 months after company formation)
Appointment Duration21 years (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabton Grange
Great Habton
Malton
North Yorkshire
YO17 0TY
Secretary NameMrs Phyllis Marjorie Easterby
NationalityBritish
StatusResigned
Appointed19 August 1991(20 years, 8 months after company formation)
Appointment Duration21 years (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabton Grange
Great Habton
Malton
North Yorkshire
YO17 0TY

Contact

Websitetimeasterby.co.uk

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.000k at £1Mh&pm Easterby 2003 Fam Set 1
49.88%
Ordinary A
1.000k at £1Mh&pm Easterby 2003 Fam Set 2
49.88%
Ordinary A
2k at £1Carolyn Strickland
0.10%
Ordinary B
2k at £1Leila Marie Fahey
0.10%
Ordinary B
850 at £1Miles Henry Easterby
0.04%
Ordinary
150 at £1Timothy David Easterby
0.01%
Ordinary

Financials

Year2014
Turnover£1,670,202
Gross Profit£1,305,432
Net Worth£1,725,797
Current Liabilities£548,138

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

6 December 2005Delivered on: 10 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
30 July 1980Delivered on: 7 August 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings whiteholme farm. Great habton nr. Malton N. yorks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. with all fixed & moveable plant machinery & fixtures implements & utensils.
Outstanding
30 May 1980Delivered on: 17 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings manor farm, butterwick & brawby nr. Malton north yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. fixed and moveable plant machinery & fixtures, implements & utensils.
Outstanding
30 May 1980Delivered on: 17 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands at amotherby north. Yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 fixed and movable plant, machinery & fixtures, implements & utensils.
Outstanding
30 May 1980Delivered on: 17 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands & buildings rookbarugh farm normanby and marton nr. Kirkby moorside N. yorks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. fixed and movable plant machinery & fixtures implements & utensils.
Outstanding
30 May 1980Delivered on: 17 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings. Habton grange, great habton kirbymisperton. N. yorks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. fixed & moveable plant, machinery & fixtures implements & utensils.
Outstanding
30 May 1980Delivered on: 17 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands & buildings. Habton grange farm little habton N. yorks easthorpe nr. Malton N. yorks white house farm barughsambo little habton. East royd farm appleton-le-street N. yorks winifred farm amotherby N. yorks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. fixed and moveable plant machinery & fixtures, implements & utensils.
Outstanding
30 May 1980Delivered on: 7 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold amortherby N. yorks. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. fixed and movable plant, machinery & fixtures implements & utensils.
Outstanding
12 January 2021Delivered on: 27 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 October 2019Delivered on: 19 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land with buildings k/a rookbarugh farm, great edstone, malton, north yorkshire shown edged red on the attached plan.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a easthorpe stud easthorpe malton north yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a winfred farm amotherby malton north yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 May 1980Delivered on: 24 May 1980
Persons entitled: William J. Coates

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold land & buildings manor farm butterwick and brawby nr. Malton north yorkshire.
Outstanding

Filing History

10 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
27 January 2021Registration of charge 009961920013, created on 12 January 2021 (41 pages)
21 September 2020Change of details for Mr Miles Henry Easterby as a person with significant control on 11 September 2020 (2 pages)
21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
11 September 2020Resolutions
  • RES13 ‐ Reduce share capital account 17/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2020Change of share class name or designation (2 pages)
2 September 2020Particulars of variation of rights attached to shares (2 pages)
19 October 2019Registration of charge 009961920012, created on 18 October 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(41 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
24 February 2016Satisfaction of charge 7 in full (4 pages)
24 February 2016Satisfaction of charge 3 in full (4 pages)
24 February 2016Satisfaction of charge 9 in full (4 pages)
24 February 2016Satisfaction of charge 5 in full (4 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
24 February 2016Satisfaction of charge 6 in full (4 pages)
24 February 2016Satisfaction of charge 4 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 6 in full (4 pages)
24 February 2016Satisfaction of charge 9 in full (4 pages)
24 February 2016Satisfaction of charge 8 in full (4 pages)
24 February 2016Satisfaction of charge 4 in full (4 pages)
24 February 2016Satisfaction of charge 5 in full (4 pages)
24 February 2016Satisfaction of charge 8 in full (4 pages)
24 February 2016Satisfaction of charge 7 in full (4 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
24 February 2016Satisfaction of charge 3 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
7 January 2016Allotment of a new class of shares by an unlimited company (3 pages)
7 January 2016Allotment of a new class of shares by an unlimited company (3 pages)
18 November 2015Resolutions
  • RES14 ‐ £499,000 11/10/2015
  • RES14 ‐ £499,000 11/10/2015
(1 page)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 November 2015Resolutions
  • RES14 ‐ £499,000 11/10/2015
(1 page)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,005,000
(5 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,005,000
(5 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,001,000
(5 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,001,000
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,001,000
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,001,000
(5 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
17 September 2012Termination of appointment of Phyllis Easterby as a director (1 page)
17 September 2012Termination of appointment of Phyllis Easterby as a director (1 page)
17 September 2012Termination of appointment of Phyllis Easterby as a secretary (1 page)
17 September 2012Termination of appointment of Phyllis Easterby as a secretary (1 page)
27 March 2012Registered office address changed from Ashby, Berry & Co 48-49 Albemarle Crescent Scarborough YO11 1XU on 27 March 2012 (1 page)
27 March 2012Registered office address changed from Ashby, Berry & Co 48-49 Albemarle Crescent Scarborough YO11 1XU on 27 March 2012 (1 page)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
18 August 2011Change of share class name or designation (2 pages)
18 August 2011Change of share class name or designation (2 pages)
10 August 2011Particulars of variation of rights attached to shares (4 pages)
10 August 2011Particulars of variation of rights attached to shares (4 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Mr Miles Henry Easterby on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mrs Phyllis Marjorie Easterby on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Mr Miles Henry Easterby on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mrs Phyllis Marjorie Easterby on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mr Miles Henry Easterby on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mrs Phyllis Marjorie Easterby on 1 October 2009 (2 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
9 November 2007Return made up to 19/09/07; full list of members (4 pages)
9 November 2007Return made up to 19/09/07; full list of members (4 pages)
17 October 2006Return made up to 19/09/06; full list of members (4 pages)
17 October 2006Return made up to 19/09/06; full list of members (4 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 19/09/05; full list of members (4 pages)
17 October 2005Return made up to 19/09/05; full list of members (4 pages)
24 September 2004Return made up to 19/09/04; full list of members (9 pages)
24 September 2004Return made up to 19/09/04; full list of members (9 pages)
7 November 2003Return made up to 19/09/03; full list of members (7 pages)
7 November 2003Return made up to 19/09/03; full list of members (7 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 October 2002Return made up to 19/09/02; full list of members (7 pages)
6 October 2002Return made up to 19/09/02; full list of members (7 pages)
12 October 2001Return made up to 19/09/01; full list of members (7 pages)
12 October 2001Return made up to 19/09/01; full list of members (7 pages)
12 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/00
(8 pages)
12 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/00
(8 pages)
30 September 1999Return made up to 19/09/99; no change of members (4 pages)
30 September 1999Return made up to 19/09/99; no change of members (4 pages)
30 September 1998Return made up to 19/09/98; no change of members (4 pages)
30 September 1998Return made up to 19/09/98; no change of members (4 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
24 September 1997Return made up to 19/09/97; full list of members (6 pages)
23 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 19/09/95; no change of members (4 pages)
19 September 1995Return made up to 19/09/95; no change of members (4 pages)
7 December 1970Certificate of incorporation (1 page)
7 December 1970Certificate of incorporation (1 page)